Company NameGJG Trading Limited
DirectorsGregory Michael Vickers and Anthony Mark Stander
Company StatusActive
Company Number07116556
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gregory Michael Vickers
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySouth African
StatusCurrent
Appointed05 January 2010(same day as company formation)
RoleEngineer
Country of ResidenceSouth Africa
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameMr Gregory Michael Vickers
StatusCurrent
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Anthony Mark Stander
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(2 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr John Anthony Fallon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Gianluca Tiepolo
Date of BirthMay 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Gregory Michael Vickers
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Filing History

29 November 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
28 April 2023Confirmation statement made on 28 April 2023 with updates (5 pages)
25 April 2023Cessation of Anthony Stander as a person with significant control on 14 April 2023 (1 page)
24 April 2023Notification of Karen Ottolina Venter as a person with significant control on 14 April 2023 (2 pages)
19 April 2023Appointment of Karen Ottolina Venter as a director on 14 April 2023 (2 pages)
19 April 2023Termination of appointment of Anthony Mark Stander as a director on 14 April 2023 (1 page)
23 November 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
22 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
1 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
12 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
12 July 2017Change of details for Gregory Michael Vickers as a person with significant control on 6 July 2017 (2 pages)
12 July 2017Notification of Anthony Stander as a person with significant control on 6 July 2017 (2 pages)
12 July 2017Notification of Anthony Stander as a person with significant control on 6 July 2017 (2 pages)
12 July 2017Change of details for Gregory Michael Vickers as a person with significant control on 6 July 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
6 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 100
(3 pages)
6 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 100
(3 pages)
16 March 2017Director's details changed for Mr Gregory Michael Vickers on 10 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Gregory Michael Vickers on 10 March 2017 (2 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
18 January 2016Director's details changed for Mr Anthony Mark Stander on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Anthony Mark Stander on 18 January 2016 (2 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(4 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(4 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 3
(4 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 3
(4 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 3
(4 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3
(4 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3
(4 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 November 2012Appointment of Mr Anthony Mark Stander as a director (2 pages)
21 November 2012Appointment of Mr Anthony Mark Stander as a director (2 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
4 January 2012Termination of appointment of John Fallon as a director (1 page)
4 January 2012Termination of appointment of Gianluca Tiepolo as a director (1 page)
4 January 2012Termination of appointment of Gianluca Tiepolo as a director (1 page)
4 January 2012Termination of appointment of John Fallon as a director (1 page)
26 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
15 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
15 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
5 January 2010Incorporation (35 pages)
5 January 2010Incorporation (35 pages)