GBJ FINANCIAL LIMITED
REDHILL GBJ SIMON LING LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 6RW

Company number 05294288
Status Active
Incorporation Date 23 November 2004
Company Type Private Limited Company
Address STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6RW
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of GBJ FINANCIAL LIMITED are www.gbjfinancial.co.uk, and www.gbj-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Gbj Financial Limited is a Private Limited Company. The company registration number is 05294288. Gbj Financial Limited has been working since 23 November 2004. The present status of the company is Active. The registered address of Gbj Financial Limited is Sterling House 27 Hatchlands Road Redhill Surrey Rh1 6rw. . GREEN, Alison Mary is a Secretary of the company. GREEN, Nigel Ives is a Director of the company. HILLIER, Jonathan is a Director of the company. Secretary ANGUIGE, Ian Robertson has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ANGUIGE, Ian Robertson has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
GREEN, Alison Mary
Appointed Date: 23 November 2007

Director
GREEN, Nigel Ives
Appointed Date: 23 November 2004
68 years old

Director
HILLIER, Jonathan
Appointed Date: 30 November 2014
46 years old

Resigned Directors

Secretary
ANGUIGE, Ian Robertson
Resigned: 31 March 2006
Appointed Date: 23 November 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 November 2004
Appointed Date: 23 November 2004

Director
ANGUIGE, Ian Robertson
Resigned: 31 March 2006
Appointed Date: 23 November 2004
66 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 November 2004
Appointed Date: 23 November 2004

Persons With Significant Control

Mr Nigel Ives Green
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

GBJ FINANCIAL LIMITED Events

01 Mar 2017
Confirmation statement made on 23 November 2016 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
17 Feb 2015
Registration of charge 052942880001, created on 12 February 2015
...
... and 27 more events
03 Dec 2004
Secretary resigned
03 Dec 2004
Director resigned
03 Dec 2004
New director appointed
03 Dec 2004
New secretary appointed;new director appointed
23 Nov 2004
Incorporation

GBJ FINANCIAL LIMITED Charges

12 February 2015
Charge code 0529 4288 0001
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…