Company NameGBJ Developments Limited
DirectorNicholas John Pike
Company StatusActive
Company Number09327894
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(9 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleNon-Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW
Director NameMr Graham Bernard Johnstone
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlde School House 31 Barton Road
Barton Seagrave
Kettering
Northamptonshire
NN15 6RS
Director NameMrs Carol Ann Johnstone
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlde School House 31 Barton Road
Barton Seagrave
Kettering
Northamptonshire
NN15 6RS
Director NameMr David Keith Johnstone
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressOlde School House 31 Barton Road
Barton Seagrave
Kettering
Northamptonshire
NN15 6RS
Director NameMr Philip Johnstone
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 2017)
RoleGeneral Mangers Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOlde School House 31 Barton Road
Barton Seagrave
Kettering
Northamptonshire
NN15 6RS
Director NameMrs Jennifer Isobel Moir
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 2017)
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressOlde School House 31 Barton Road
Barton Seagrave
Kettering
Northamptonshire
NN15 6RS
Director NameMr Graham Sinclair
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
WR5 2PR
Director NameMr Andrew Baxter
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
WR5 2PR
Director NameMr Martin McAuley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Church Lane
Norton
Worcester
WR5 2PR
Secretary NameMr Andrew Baxter
StatusResigned
Appointed06 September 2017(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 15 September 2021)
RoleCompany Director
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
WR5 2PR
Director NameMr Simon Jonathan Withey
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(3 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Ned Staple
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(6 years, 9 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 08 October 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Paul Adrian Whitehead
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW

Location

Registered Address40 Churchway
London
NW1 1LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 November 2023 (5 months, 3 weeks ago)
Next Return Due10 December 2024 (6 months, 3 weeks from now)

Charges

18 September 2018Delivered on: 27 September 2018
Persons entitled: Martin Mcauley

Classification: A registered charge
Outstanding
18 September 2018Delivered on: 20 September 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
18 September 2018Delivered on: 19 September 2018
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding

Filing History

3 April 2024Termination of appointment of Paul Adrian Whitehead as a director on 31 March 2024 (1 page)
3 April 2024Appointment of Mr Nicholas Pike as a director on 26 March 2024 (2 pages)
6 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 January 2024Memorandum and Articles of Association (13 pages)
11 December 2023Registration of charge 093278940004, created on 6 December 2023 (61 pages)
6 December 2023Director's details changed for Paul Adrian Whitehead on 1 December 2023 (2 pages)
4 December 2023Change of details for Moorgate House (Newco) Limited as a person with significant control on 1 December 2023 (2 pages)
4 December 2023Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 40 Churchway London NW1 1LW on 4 December 2023 (1 page)
27 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
16 November 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
16 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (95 pages)
9 November 2023Change of details for Moorgate House (Newco) Limited as a person with significant control on 4 October 2021 (2 pages)
28 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
19 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
19 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
19 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
19 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (100 pages)
7 April 2022Compulsory strike-off action has been discontinued (1 page)
6 April 2022Confirmation statement made on 26 November 2021 with no updates (3 pages)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
27 January 2022Termination of appointment of Andrew Baxter as a director on 31 December 2021 (1 page)
8 October 2021Termination of appointment of Ned Staple as a director on 8 October 2021 (1 page)
6 October 2021Termination of appointment of Andrew Baxter as a secretary on 15 September 2021 (1 page)
4 October 2021Termination of appointment of Simon Jonathan Withey as a director on 15 September 2021 (1 page)
4 October 2021Appointment of Mr Ned Staple as a director on 15 September 2021 (2 pages)
4 October 2021Appointment of Mr Paul Adrian Whitehead as a director on 15 September 2021 (2 pages)
4 October 2021Registered office address changed from Church Lane Church Lane Norton Worcester WR5 2PR England to 41 Chalton Street London NW1 1JD on 4 October 2021 (1 page)
27 September 2021Satisfaction of charge 093278940001 in full (1 page)
27 September 2021Satisfaction of charge 093278940002 in full (1 page)
27 September 2021Satisfaction of charge 093278940003 in full (1 page)
20 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
12 August 2021Termination of appointment of Martin Mcauley as a director on 22 December 2020 (1 page)
30 March 2021Accounts for a small company made up to 31 December 2019 (16 pages)
4 January 2021Confirmation statement made on 26 November 2020 with updates (3 pages)
13 January 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
26 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (28 pages)
24 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (28 pages)
24 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
24 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (28 pages)
17 January 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
3 October 2018Resolutions
  • RES13 ‐ Debenture/company business 18/09/2018
(3 pages)
27 September 2018Appointment of Mr Simon Jonathan Withey as a director on 18 September 2018 (2 pages)
27 September 2018Termination of appointment of Graham Sinclair as a director on 18 September 2018 (1 page)
27 September 2018Registration of charge 093278940003, created on 18 September 2018 (37 pages)
20 September 2018Registration of charge 093278940002, created on 18 September 2018 (14 pages)
19 September 2018Registration of charge 093278940001, created on 18 September 2018 (46 pages)
4 January 2018Confirmation statement made on 26 November 2017 with updates (5 pages)
3 January 2018Notification of Moorgate House (Newco) Limited as a person with significant control on 6 September 2017 (2 pages)
2 January 2018Cessation of Carol Ann Johnstone as a person with significant control on 6 September 2017 (1 page)
17 October 2017Current accounting period extended from 31 December 2017 to 31 December 2018 (1 page)
17 October 2017Current accounting period extended from 31 December 2017 to 31 December 2018 (1 page)
13 October 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
13 October 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
26 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
26 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
20 September 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
20 September 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
19 September 2017Registered office address changed from Olde School House 31 Barton Road Barton Seagrave Kettering Northamptonshire NN15 6RS to Church Lane Church Lane Norton Worcester WR5 2PR on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Olde School House 31 Barton Road Barton Seagrave Kettering Northamptonshire NN15 6RS to Church Lane Church Lane Norton Worcester WR5 2PR on 19 September 2017 (1 page)
8 September 2017Appointment of Mr Martin Mcauley as a director on 6 September 2017 (2 pages)
8 September 2017Appointment of Mr Andrew Baxter as a director on 6 September 2017 (2 pages)
8 September 2017Termination of appointment of Graham Bernard Johnstone as a director on 6 September 2017 (1 page)
8 September 2017Appointment of Mr Martin Mcauley as a director on 6 September 2017 (2 pages)
8 September 2017Appointment of Mr Andrew Baxter as a secretary on 6 September 2017 (2 pages)
8 September 2017Termination of appointment of Graham Bernard Johnstone as a director on 6 September 2017 (1 page)
8 September 2017Termination of appointment of David Keith Johnstone as a director on 6 September 2017 (1 page)
8 September 2017Appointment of Mr Graham Sinclair as a director on 6 September 2017 (2 pages)
8 September 2017Termination of appointment of Carol Ann Johnstone as a director on 6 September 2017 (1 page)
8 September 2017Termination of appointment of Philip Johnstone as a director on 6 September 2017 (1 page)
8 September 2017Termination of appointment of Philip Johnstone as a director on 6 September 2017 (1 page)
8 September 2017Appointment of Mr Andrew Baxter as a secretary on 6 September 2017 (2 pages)
8 September 2017Termination of appointment of Jennifer Isobel Moir as a director on 6 September 2017 (1 page)
8 September 2017Termination of appointment of Carol Ann Johnstone as a director on 6 September 2017 (1 page)
8 September 2017Appointment of Mr Graham Sinclair as a director on 6 September 2017 (2 pages)
8 September 2017Termination of appointment of David Keith Johnstone as a director on 6 September 2017 (1 page)
8 September 2017Termination of appointment of Jennifer Isobel Moir as a director on 6 September 2017 (1 page)
8 September 2017Appointment of Mr Andrew Baxter as a director on 6 September 2017 (2 pages)
2 August 2017Sub-division of shares on 17 July 2017 (6 pages)
2 August 2017Sub-division of shares on 17 July 2017 (6 pages)
2 August 2017Sub-division of shares on 17 July 2017 (6 pages)
2 August 2017Sub-division of shares on 17 July 2017 (6 pages)
26 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 July 2017Resolutions
  • RES13 ‐ Re any conflictof interest 17/07/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 July 2017Resolutions
  • RES13 ‐ Re any conflictof interest 17/07/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 111,327
(6 pages)
23 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 111,327
(6 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 November 2015Registered office address changed from Peterbridge House the Lakes Northampton NN4 7HB England to Olde School House 31 Barton Road Barton Seagrave Kettering Northamptonshire NN15 6RS on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Peterbridge House the Lakes Northampton NN4 7HB England to Olde School House 31 Barton Road Barton Seagrave Kettering Northamptonshire NN15 6RS on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Peterbridge House the Lakes Northampton NN4 7HB England to Olde School House 31 Barton Road Barton Seagrave Kettering Northamptonshire NN15 6RS on 3 November 2015 (1 page)
1 September 2015Sub-division of shares on 23 July 2015 (5 pages)
1 September 2015Sub-division of shares on 23 July 2015 (5 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share sub division 23/07/2015
(34 pages)
13 August 2015Particulars of variation of rights attached to shares (2 pages)
13 August 2015Change of share class name or designation (2 pages)
13 August 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 23/07/2015
(3 pages)
13 August 2015Particulars of variation of rights attached to shares (2 pages)
13 August 2015Resolutions
  • RES13 ‐ Share sub division 23/07/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
13 August 2015Change of share class name or designation (2 pages)
16 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 111,327
(4 pages)
16 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 111,327
(4 pages)
1 April 2015Appointment of Mr David Keith Johnstone as a director on 23 March 2015 (2 pages)
1 April 2015Appointment of Mr Philip Johnstone as a director on 23 March 2015 (2 pages)
1 April 2015Appointment of Mrs Jennifer Isobel Moir as a director on 23 March 2015 (2 pages)
1 April 2015Appointment of Mrs Carol Ann Johnstone as a director on 23 March 2015 (2 pages)
1 April 2015Appointment of Mrs Carol Ann Johnstone as a director on 23 March 2015 (2 pages)
1 April 2015Appointment of Mr David Keith Johnstone as a director on 23 March 2015 (2 pages)
1 April 2015Appointment of Mrs Jennifer Isobel Moir as a director on 23 March 2015 (2 pages)
1 April 2015Appointment of Mr Philip Johnstone as a director on 23 March 2015 (2 pages)
24 February 2015Particulars of variation of rights attached to shares (2 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(24 pages)
24 February 2015Solvency Statement dated 16/02/15 (1 page)
24 February 2015Statement of capital on 24 February 2015
  • GBP 2
(4 pages)
24 February 2015Statement of capital on 24 February 2015
  • GBP 2
(4 pages)
24 February 2015Statement by Directors (1 page)
24 February 2015Solvency Statement dated 16/02/15 (1 page)
24 February 2015Particulars of variation of rights attached to shares (2 pages)
24 February 2015Statement by Directors (1 page)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 November 2014Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
28 November 2014Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)