Company NameGPJ Products Limited
DirectorPhilip Ross Christodolou
Company StatusActive
Company Number08583481
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Philip Ross Christodolou
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Director NameMr Graham Baker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(7 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 19 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1187b Finchley Road
London
NW11 0AA

Location

Registered AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

66 at £1Philip Ross Christodolou
66.00%
Ordinary
34 at £1Graham Baker
34.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 3 weeks from now)

Filing History

19 August 2020Termination of appointment of Graham Baker as a director on 19 August 2020 (1 page)
29 July 2020Cessation of Graham Baker as a person with significant control on 24 July 2020 (1 page)
29 July 2020Change of details for Mr Philip Ross Christodolou as a person with significant control on 24 July 2020 (2 pages)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
9 August 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
7 June 2019Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to Russell House 140 High Street Edgware Middlesex HA8 7LW on 7 June 2019 (1 page)
7 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
1 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 January 2018Director's details changed for Mr Philip Ross Christodolou on 26 January 2018 (2 pages)
17 November 2017Change of details for Mr Philip Ross Christodolou as a person with significant control on 17 November 2017 (2 pages)
17 November 2017Change of details for Mr Philip Ross Christodolou as a person with significant control on 17 November 2017 (2 pages)
17 November 2017Director's details changed for Mr Philip Ross Christodolou on 17 November 2017 (2 pages)
17 November 2017Director's details changed for Mr Philip Ross Christodolou on 17 November 2017 (2 pages)
10 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
10 August 2017Notification of Philip Ross Christodolou as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Graham Baker as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Philip Ross Christodolou as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Graham Baker as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 100
(6 pages)
5 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 100
(6 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
4 February 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 100
(3 pages)
4 February 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 100
(3 pages)
4 February 2014Appointment of Mr Graham Baker as a director (2 pages)
4 February 2014Appointment of Mr Graham Baker as a director (2 pages)
25 June 2013Incorporation (36 pages)
25 June 2013Incorporation (36 pages)