GJ CORE MIDDLEWARE LIMITED
Overview
Company Name | GJ CORE MIDDLEWARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08766342 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GJ CORE MIDDLEWARE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is GJ CORE MIDDLEWARE LIMITED located?
Registered Office Address | Sg House Sg House 6 St. Cross Road SO23 9HX Winchester Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GJ CORE MIDDLEWARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for GJ CORE MIDDLEWARE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Graham Harold Jones as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 3 pages | AA | ||||||||||||||
Registered office address changed from 14 - 30 City Business Centre Hyde Street Winchester SO23 7TA to Sg House Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on Feb 25, 2016 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Nov 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 3 pages | AA | ||||||||||||||
Director's details changed for Patricia Jones on Dec 05, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Graham Harold Jones on Dec 05, 2014 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Nov 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Patricia Jones on Nov 28, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Graham Harold Jones on Nov 28, 2014 | 2 pages | CH01 | ||||||||||||||
Incorporation | 8 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of GJ CORE MIDDLEWARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Patricia | Director | Bobby's Brae PA21 2BD Tighnabruaich Augusta Villa Argyll Scotland | Scotland | British | Director | 182721310003 | ||||
JONES, Graham Harold | Director | Bobby's Brae PA21 2BD Tighnabruaich Augusta Villa Argyll Scotland | United Kingdom | British | Director | 16137440006 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0