G.J.T. LIMITED
WARRINGTON CODEMAKER LIMITED

Hellopages » Cheshire » Warrington » WA5 7TN
Company number 04125517
Status Active
Incorporation Date 14 December 2000
Company Type Private Limited Company
Address 261 EUROPA BOULEVARD EUROPA BOULEVARD, WESTBROOK, WARRINGTON, CHESHIRE, ENGLAND, WA5 7TN
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 14 December 2016 with updates; Satisfaction of charge 041255170010 in full. The most likely internet sites of G.J.T. LIMITED are www.gjt.co.uk, and www.g-j-t.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. G J T Limited is a Private Limited Company. The company registration number is 04125517. G J T Limited has been working since 14 December 2000. The present status of the company is Active. The registered address of G J T Limited is 261 Europa Boulevard Europa Boulevard Westbrook Warrington Cheshire England Wa5 7tn. . DUNN, Andrew is a Secretary of the company. DUNN, Andrew is a Director of the company. NOTT, Derek Paul is a Director of the company. SURTEES, Robert is a Director of the company. Secretary HARDCASTLE, Simon James has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HAMER, John James Arthur has been resigned. Director RAY, John Stephen has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of soft furnishings".


Current Directors

Secretary
DUNN, Andrew
Appointed Date: 25 January 2001

Director
DUNN, Andrew
Appointed Date: 25 January 2001
62 years old

Director
NOTT, Derek Paul
Appointed Date: 25 January 2001
66 years old

Director
SURTEES, Robert
Appointed Date: 01 April 2003
58 years old

Resigned Directors

Secretary
HARDCASTLE, Simon James
Resigned: 25 January 2001
Appointed Date: 20 December 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 December 2000
Appointed Date: 14 December 2000

Director
HAMER, John James Arthur
Resigned: 25 January 2001
Appointed Date: 20 December 2000
56 years old

Director
RAY, John Stephen
Resigned: 13 February 2004
Appointed Date: 25 January 2001
76 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 December 2000
Appointed Date: 14 December 2000

Persons With Significant Control

Mr Derek Paul Nott
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew Dunn
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.J.T. LIMITED Events

05 Jan 2017
Group of companies' accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 14 December 2016 with updates
23 Aug 2016
Satisfaction of charge 041255170010 in full
27 Jun 2016
Registered office address changed from 14 Leacroft Road Birchwood Warrington Cheshire WA3 6PJ to 261 Europa Boulevard Europa Boulevard Westbrook Warrington Cheshire WA5 7TN on 27 June 2016
16 May 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

...
... and 85 more events
04 Jan 2001
Secretary resigned
04 Jan 2001
Director resigned
04 Jan 2001
Registered office changed on 04/01/01 from: 12 york place leeds west yorkshire LS1 2DS
04 Jan 2001
New secretary appointed
14 Dec 2000
Incorporation

G.J.T. LIMITED Charges

15 February 2016
Charge code 0412 5517 0018
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as springwell mill church street…
15 February 2016
Charge code 0412 5517 0017
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 261/262 europa boulevard…
12 June 2014
Charge code 0412 5517 0016
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
12 June 2014
Charge code 0412 5517 0015
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
12 June 2014
Charge code 0412 5517 0014
Delivered: 12 June 2014
Status: Satisfied on 13 June 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
17 March 2014
Charge code 0412 5517 0013
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
19 December 2013
Charge code 0412 5517 0012
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
9 December 2013
Charge code 0412 5517 0011
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
4 July 2013
Charge code 0412 5517 0010
Delivered: 10 July 2013
Status: Satisfied on 23 August 2016
Persons entitled: The Leonard John Bichard Accumulation and Maintenance Trust by the Trustees Named Leonard John Bichard as Trustee and Christine Bichard as Trustee
Description: Springwell works and land and buildings at church lane…
17 August 2012
Legal charge
Delivered: 21 August 2012
Status: Satisfied on 18 June 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 7 lowerbrook close horwich bolton t/n…
1 July 2009
Legal charge
Delivered: 17 July 2009
Status: Satisfied on 18 June 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a apartment 26 and parking space, radcliffe…
1 July 2009
Guarantee and fixed and floating charge
Delivered: 7 July 2009
Status: Satisfied on 18 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 May 2009
Debenture
Delivered: 28 May 2009
Status: Satisfied on 18 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2006
Legal charge
Delivered: 4 April 2006
Status: Satisfied on 10 December 2011
Persons entitled: National Westminster Bank PLC
Description: Apartment 7 lower brook close, horwich, bolton. By way of…
5 January 2005
Fixed and floating charge
Delivered: 7 January 2005
Status: Satisfied on 10 December 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
7 January 2003
Debenture
Delivered: 28 January 2003
Status: Satisfied on 10 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2001
Fixed and floating charge over all assets
Delivered: 9 March 2001
Status: Satisfied on 4 June 2009
Persons entitled: Nmb-Heller Limited
Description: All moneys payable to the company and all other rights the…
28 February 2001
Debenture
Delivered: 3 March 2001
Status: Satisfied on 28 October 2002
Persons entitled: Headlam Home Furnishings (Holdings) Limited
Description: .. fixed and floating charges over the undertaking and all…