Company NameG J James Limited
DirectorGareth Jonathan James Conyers
Company StatusActive
Company Number06543866
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Gareth Jonathan James Conyers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressBeckworth Place Oatlands Drive
Weybridge
KT13 9DF
Secretary NameMr Gareth Jonathan James Conyers
StatusCurrent
Appointed13 May 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressBeckworth Place Oatlands Drive
Weybridge
KT13 9DF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameTimothy John Betteridge
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 South Street
Isleworth
Middlesex
TW7 7AA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitegjjames.co.uk

Location

Registered AddressBeckworth Place
Oatlands Drive
Weybridge
KT13 9DF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Gareth Jonathan Conyers
100.00%
Ordinary

Financials

Year2014
Net Worth£389,356
Cash£121,495
Current Liabilities£95,323

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 4 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
8 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
13 April 2021Director's details changed for Mr Gareth Jonathan Conyers on 11 April 2021 (2 pages)
13 April 2021Registered office address changed from 51 South Street Isleworth Middlesex TW7 7AA England to Beckworth Place Oatlands Drive Weybridge KT13 9DF on 13 April 2021 (1 page)
16 June 2020Micro company accounts made up to 31 January 2020 (2 pages)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 January 2019 (2 pages)
13 May 2019Termination of appointment of Timothy John Betteridge as a secretary on 9 May 2019 (1 page)
13 May 2019Appointment of Mr Gareth Jonathan James Conyers as a secretary on 13 May 2019 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
7 March 2017Director's details changed for Mr Gareth Jonathan Conyers on 25 February 2017 (2 pages)
7 March 2017Director's details changed for Mr Gareth Jonathan Conyers on 25 February 2017 (2 pages)
13 February 2017Secretary's details changed for Timothy John Betteridge on 1 February 2017 (1 page)
21 September 2016Secretary's details changed for Timothy John Betteridge on 21 September 2016 (1 page)
21 September 2016Secretary's details changed for Timothy John Betteridge on 21 September 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
7 April 2016Registered office address changed from 495 Green Lanes London N13 4BS to 51 South Street Isleworth Middlesex TW7 7AA on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 495 Green Lanes London N13 4BS to 51 South Street Isleworth Middlesex TW7 7AA on 7 April 2016 (1 page)
17 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 May 2014Annual return made up to 23 April 2014
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 23 April 2014
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 April 2012Annual return made up to 23 April 2012 (4 pages)
30 April 2012Annual return made up to 23 April 2012 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 April 2011Annual return made up to 23 April 2011 (4 pages)
27 April 2011Annual return made up to 23 April 2011 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 May 2009Secretary's change of particulars / timothy betteridge / 17/11/2008 (1 page)
21 May 2009Secretary's change of particulars / timothy betteridge / 17/11/2008 (1 page)
27 April 2009Return made up to 26/03/09; full list of members (3 pages)
27 April 2009Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH U.K. (1 page)
27 April 2009Return made up to 26/03/09; full list of members (3 pages)
27 April 2009Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH U.K. (1 page)
29 September 2008Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
29 September 2008Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
3 June 2008Director's change of particulars / gareth conyers / 30/05/2008 (1 page)
3 June 2008Director's change of particulars / gareth conyers / 30/05/2008 (1 page)
10 April 2008Ad 28/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 April 2008Ad 28/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 April 2008Secretary appointed timothy john betteridge (2 pages)
10 April 2008Director appointed gareth jonathan conyers (2 pages)
10 April 2008Director appointed gareth jonathan conyers (2 pages)
10 April 2008Secretary appointed timothy john betteridge (2 pages)
27 March 2008Appointment terminated secretary ashok bhardwaj (1 page)
27 March 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
27 March 2008Appointment terminated secretary ashok bhardwaj (1 page)
27 March 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
26 March 2008Incorporation (14 pages)
26 March 2008Incorporation (14 pages)