GMJ DESIGN LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0HW

Company number 04043979
Status Active
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address THE ACCOUNTS BUREAU LTD, 83 VICTORIA STREET, LONDON, SW1H 0HW
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Previous accounting period shortened from 31 July 2016 to 31 March 2016. The most likely internet sites of GMJ DESIGN LIMITED are www.gmjdesign.co.uk, and www.gmj-design.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and two months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gmj Design Limited is a Private Limited Company. The company registration number is 04043979. Gmj Design Limited has been working since 26 July 2000. The present status of the company is Active. The registered address of Gmj Design Limited is The Accounts Bureau Ltd 83 Victoria Street London Sw1h 0hw. The company`s financial liabilities are £322.39k. It is £-65.41k against last year. The cash in hand is £313.85k. It is £-146.18k against last year. And the total assets are £507.28k, which is £-73.68k against last year. GRAVES, Robert Michael is a Secretary of the company. GRAVES, Robert Michael is a Director of the company. MADOC JONES, Didier Llewelyn is a Director of the company. Secretary RUSSELL, Philippa Jane has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director DALE, Benedict has been resigned. Director HUTCHISON, Douglas Chalmers has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MADOC JONES, Pascal Glyn has been resigned. Director MAGEE, Brendan Patrick Michael has been resigned. Director RUSSELL, Philippa Jane has been resigned. The company operates in "specialised design activities".


gmj design Key Finiance

LIABILITIES £322.39k
-17%
CASH £313.85k
-32%
TOTAL ASSETS £507.28k
-13%
All Financial Figures

Current Directors

Secretary
GRAVES, Robert Michael
Appointed Date: 26 July 2007

Director
GRAVES, Robert Michael
Appointed Date: 26 July 2000
60 years old

Director
MADOC JONES, Didier Llewelyn
Appointed Date: 26 July 2000
64 years old

Resigned Directors

Secretary
RUSSELL, Philippa Jane
Resigned: 26 July 2007
Appointed Date: 26 July 2000

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 26 July 2000
Appointed Date: 26 July 2000

Director
DALE, Benedict
Resigned: 05 October 2001
Appointed Date: 26 July 2000
58 years old

Director
HUTCHISON, Douglas Chalmers
Resigned: 23 September 2005
Appointed Date: 24 July 2002
67 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 26 July 2000
Appointed Date: 26 July 2000
34 years old

Director
MADOC JONES, Pascal Glyn
Resigned: 22 September 2010
Appointed Date: 24 July 2002
68 years old

Director
MAGEE, Brendan Patrick Michael
Resigned: 23 September 2005
Appointed Date: 24 July 2002
70 years old

Director
RUSSELL, Philippa Jane
Resigned: 10 November 2005
Appointed Date: 26 July 2000
59 years old

Persons With Significant Control

Mr Robert Michael Graves
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Didier Llewelyn Madoc Jones
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GMJ DESIGN LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 26 July 2016 with updates
09 May 2016
Previous accounting period shortened from 31 July 2016 to 31 March 2016
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 52,500

...
... and 60 more events
23 Aug 2000
Director resigned
23 Aug 2000
New director appointed
23 Aug 2000
New secretary appointed;new director appointed
23 Aug 2000
Registered office changed on 23/08/00 from: 83 leonard street london EC2A 4QS
26 Jul 2000
Incorporation

GMJ DESIGN LIMITED Charges

4 May 2007
Rent deposit deed
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Northburgh House Limited
Description: Th sum of £17,000 placed in a separate interest bearing…