G J MAY LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SN11 9RF

Company number 04485747
Status Active
Incorporation Date 15 July 2002
Company Type Private Limited Company
Address 8 MERLIN ROAD, CALNE, WILTSHIRE, SN11 9RF
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 2 . The most likely internet sites of G J MAY LIMITED are www.gjmay.co.uk, and www.g-j-may.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Melksham Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G J May Limited is a Private Limited Company. The company registration number is 04485747. G J May Limited has been working since 15 July 2002. The present status of the company is Active. The registered address of G J May Limited is 8 Merlin Road Calne Wiltshire Sn11 9rf. The company`s financial liabilities are £0.4k. It is £0.28k against last year. The cash in hand is £2.56k. It is £0.03k against last year. . MAY, Linda Ann is a Secretary of the company. MAY, Gordon John is a Director of the company. MAY, Linda Ann is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other cleaning services".


g j may Key Finiance

LIABILITIES £0.4k
+214%
CASH £2.56k
+1%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MAY, Linda Ann
Appointed Date: 15 July 2002

Director
MAY, Gordon John
Appointed Date: 15 July 2002
76 years old

Director
MAY, Linda Ann
Appointed Date: 15 July 2002
75 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 17 July 2002
Appointed Date: 15 July 2002

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 17 July 2002
Appointed Date: 15 July 2002

Persons With Significant Control

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

Mrs Linda Ann May
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G J MAY LIMITED Events

04 Jul 2016
Confirmation statement made on 1 July 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
27 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 August 2014
02 Jul 2014
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2

...
... and 26 more events
06 Aug 2002
Registered office changed on 06/08/02 from: highstone company formations LIMITED highstone house 165 high stret barnet hertfordshire EN5 5SU
06 Aug 2002
Ad 15/07/02--------- £ si 1@1=1 £ ic 1/2
23 Jul 2002
Secretary resigned
23 Jul 2002
Director resigned
15 Jul 2002
Incorporation