GJP SHOPFITTERS LIMITED
SITTINGBOURNE

Hellopages » Kent » Swale » ME9 7ST

Company number 04115787
Status Active
Incorporation Date 28 November 2000
Company Type Private Limited Company
Address SEEKINGS, LOWER HARTLIP ROAD, HARTLIP, SITTINGBOURNE, KENT, ME9 7ST
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registration of charge 041157870012, created on 10 December 2015. The most likely internet sites of GJP SHOPFITTERS LIMITED are www.gjpshopfitters.co.uk, and www.gjp-shopfitters.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and ten months. Gjp Shopfitters Limited is a Private Limited Company. The company registration number is 04115787. Gjp Shopfitters Limited has been working since 28 November 2000. The present status of the company is Active. The registered address of Gjp Shopfitters Limited is Seekings Lower Hartlip Road Hartlip Sittingbourne Kent Me9 7st. The company`s financial liabilities are £25.68k. It is £-34.59k against last year. The cash in hand is £13.17k. It is £-18.19k against last year. And the total assets are £731.4k, which is £367.49k against last year. PHIMISTER, Maria is a Secretary of the company. PHIMISTER, Gordon is a Director of the company. PHIMISTER, Maria is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


gjp shopfitters Key Finiance

LIABILITIES £25.68k
-58%
CASH £13.17k
-59%
TOTAL ASSETS £731.4k
+100%
All Financial Figures

Current Directors

Secretary
PHIMISTER, Maria
Appointed Date: 28 November 2000

Director
PHIMISTER, Gordon
Appointed Date: 28 November 2000
66 years old

Director
PHIMISTER, Maria
Appointed Date: 28 November 2000
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 November 2000
Appointed Date: 28 November 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 November 2000
Appointed Date: 28 November 2000

Persons With Significant Control

Mrs Maria Elizabeth Phimister
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gordon John Phimister
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GJP SHOPFITTERS LIMITED Events

10 Oct 2016
Confirmation statement made on 4 October 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Dec 2015
Registration of charge 041157870012, created on 10 December 2015
11 Dec 2015
Registration of charge 041157870013, created on 10 December 2015
26 Oct 2015
Annual return made up to 4 October 2015
Statement of capital on 2015-10-26
  • GBP 2

...
... and 52 more events
12 Jan 2001
New secretary appointed;new director appointed
12 Jan 2001
New director appointed
12 Jan 2001
Secretary resigned
12 Jan 2001
Director resigned
28 Nov 2000
Incorporation

GJP SHOPFITTERS LIMITED Charges

10 December 2015
Charge code 0411 5787 0013
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: 2 and 4 balmoral road gillingham and land on the south side…
10 December 2015
Charge code 0411 5787 0012
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: 2 and 4 balmoral road gillingham and land on the south side…
4 November 2014
Charge code 0411 5787 0011
Delivered: 10 November 2014
Status: Satisfied on 19 September 2015
Persons entitled: Fbse Finance Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
4 November 2014
Charge code 0411 5787 0010
Delivered: 10 November 2014
Status: Satisfied on 19 September 2015
Persons entitled: Fbse Finance Limited
Description: All that property situate and known as 2 and 4 balmoral…
5 July 2013
Charge code 0411 5787 0009
Delivered: 12 July 2013
Status: Satisfied on 19 September 2015
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
5 July 2013
Charge code 0411 5787 0008
Delivered: 12 July 2013
Status: Satisfied on 19 September 2015
Persons entitled: Aldermore Bank PLC
Description: All that f/h land and buildings k/a land adjoining 20A old…
18 July 2011
Mortgage
Delivered: 30 July 2011
Status: Satisfied on 24 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the halfway house, 68 saunders street…
6 July 2011
Debenture
Delivered: 13 July 2011
Status: Satisfied on 31 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 2010
Mortgage
Delivered: 16 September 2010
Status: Satisfied on 9 May 2013
Persons entitled: Bridging Loans Limited
Description: The halfway house public house 68 saunders street…
29 January 2008
Mortgage
Delivered: 4 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 12 livingstone road gillingham kent t/no K505765 fixed…
16 March 2007
Mortgage
Delivered: 21 March 2007
Status: Satisfied on 24 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at old road chatham kent. Together with all buildings…
3 July 2006
Mortgage
Delivered: 6 July 2006
Status: Satisfied on 9 February 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 10-12 livingstone road gillingham…
19 August 2004
Mortgage deed
Delivered: 25 August 2004
Status: Satisfied on 24 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being halfway public house saunders street…