Company NameG & J Building & Construction Ltd
DirectorsJohn Waites and Thomas James Waites
Company StatusActive
Company Number07159496
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Waites
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalatin House 19 Cedar Road
Sutton
SM2 5DA
Director NameMr Thomas James Waites
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(11 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalatin House 19 Cedar Road
Sutton
SM2 5DA
Director NameMr Gary John Southgate
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCurzon House 2nd Floor 24 High Street
Banstead
Surrey
SM7 2LJ

Location

Registered AddressSalatin House
19 Cedar Road
Sutton
SM2 5DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gary John Southgate
50.00%
Ordinary
1 at £1John Waites
50.00%
Ordinary

Financials

Year2014
Net Worth-£72,173
Current Liabilities£113,221

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

1 December 2023Micro company accounts made up to 30 April 2023 (6 pages)
28 February 2023Confirmation statement made on 16 February 2023 with updates (5 pages)
28 February 2023Director's details changed for Mr Thomas James Waites on 11 February 2023 (2 pages)
27 February 2023Change of details for Mr Thomas James Waites as a person with significant control on 11 February 2023 (2 pages)
6 February 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
16 February 2022Confirmation statement made on 16 February 2022 with updates (5 pages)
16 February 2022Notification of Thomas James Waites as a person with significant control on 20 September 2021 (2 pages)
16 February 2022Change of details for Mr John Waites as a person with significant control on 20 September 2021 (2 pages)
15 February 2022Cessation of Gary John Southgate as a person with significant control on 12 March 2021 (1 page)
8 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 November 2021Cancellation of shares. Statement of capital on 20 September 2021
  • GBP 1.00
(4 pages)
11 November 2021Sub-division of shares on 20 September 2021 (4 pages)
11 November 2021Resolutions
  • RES13 ‐ Company's be and is hereby authorised purchase own shares in accordance with a proposed to purchase 20/09/2021
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 October 2021Change of share class name or designation (2 pages)
20 October 2021Micro company accounts made up to 30 April 2021 (5 pages)
31 August 2021Change of details for Mr John Waites as a person with significant control on 31 August 2021 (2 pages)
31 August 2021Director's details changed for Mr John Waites on 31 August 2021 (2 pages)
31 August 2021Director's details changed for Mr Thomas James Waites on 31 August 2021 (2 pages)
31 August 2021Registered office address changed from Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton SM2 5DA on 31 August 2021 (1 page)
31 August 2021Change of details for Mr Gary John Southgate as a person with significant control on 31 August 2021 (2 pages)
13 May 2021Termination of appointment of Gary John Southgate as a director on 12 March 2021 (1 page)
12 May 2021Appointment of Mr Thomas James Waites as a director on 12 March 2021 (2 pages)
12 May 2021Director's details changed for Mr Gary John Southgate on 12 March 2021 (2 pages)
4 March 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
8 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
18 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
18 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
3 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
23 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
22 February 2017Director's details changed for Mr Gary Southgate on 1 January 2017 (2 pages)
22 February 2017Director's details changed for Mr John Waites on 1 January 2017 (2 pages)
22 February 2017Director's details changed for Mr John Waites on 1 January 2017 (2 pages)
22 February 2017Director's details changed for Mr Gary Southgate on 1 January 2017 (2 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 November 2012Registered office address changed from 93 Chatterton Road Bromley Kent BR2 9QQ United Kingdom on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from 93 Chatterton Road Bromley Kent BR2 9QQ United Kingdom on 30 November 2012 (2 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
3 June 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages)
3 June 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)