G J F LIMITED
LEIGHTON BUZZARD LEADROLE LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1DA

Company number 03942111
Status Active
Incorporation Date 7 March 2000
Company Type Private Limited Company
Address 3 WEST STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 1 . The most likely internet sites of G J F LIMITED are www.gjf.co.uk, and www.g-j-f.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. G J F Limited is a Private Limited Company. The company registration number is 03942111. G J F Limited has been working since 07 March 2000. The present status of the company is Active. The registered address of G J F Limited is 3 West Street Leighton Buzzard Bedfordshire Lu7 1da. . BRESCIA, Francesco is a Secretary of the company. BRESCIA, Giocome is a Director of the company. Secretary BRESCIA, Giocome has been resigned. Secretary SANTO, Georges Raul Do Espirito has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BRESCIA, Francesco has been resigned. Director SANTO, Georges Raul Do Espirito has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRESCIA, Francesco
Appointed Date: 02 April 2004

Director
BRESCIA, Giocome
Appointed Date: 10 March 2000
64 years old

Resigned Directors

Secretary
BRESCIA, Giocome
Resigned: 02 April 2004
Appointed Date: 20 September 2001

Secretary
SANTO, Georges Raul Do Espirito
Resigned: 20 September 2001
Appointed Date: 10 March 2000

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 10 March 2000
Appointed Date: 07 March 2000

Director
BRESCIA, Francesco
Resigned: 02 April 2004
Appointed Date: 05 May 2000
59 years old

Director
SANTO, Georges Raul Do Espirito
Resigned: 20 September 2001
Appointed Date: 10 March 2000
70 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 10 March 2000
Appointed Date: 07 March 2000

Persons With Significant Control

Mr Giocome Mimo Brescia
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

G J F LIMITED Events

09 Mar 2017
Confirmation statement made on 7 March 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1

13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1

...
... and 49 more events
14 Apr 2000
New secretary appointed;new director appointed
14 Apr 2000
Registered office changed on 14/04/00 from: 134 percival road enfield middlesex EN1 1QU
21 Mar 2000
Memorandum and Articles of Association
21 Mar 2000
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Mar 2000
Incorporation

G J F LIMITED Charges

22 November 2007
Assignment of rental income
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income from 3-5A north street leighton buzzard…
22 June 2007
Legal charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: L/H 36 old road leighton buzzard bedfordshire t/n BD102116.
30 July 2004
Legal and general charge
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 3, 3A and 5A north street leighton buzzard bedfordshire LU7…
18 October 2002
Legal charge
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 3,3A,5 and 5A north street leighton…