Gjs Design Consultants Limited

General information

Name:

Gjs Design Consultants Ltd

Office Address:

4 St. Peter's Court Bradwell-on-sea CM0 7JE Southminster

Number: 07609526

Incorporation date: 2011-04-19

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gjs Design Consultants Limited has been prospering in the business for at least thirteen years. Started with Companies House Reg No. 07609526 in 2011, the company is located at 4 St. Peter's Court, Southminster CM0 7JE. thirteen years from now this business switched its name from Grs Design Consultants to Gjs Design Consultants Limited. The firm's classified under the NACE and SIC code 74100: specialised design activities. 2023-03-31 is the last time when company accounts were reported.

The company has one director at present leading the firm, specifically Gregory S. who has been carrying out the director's obligations for thirteen years. The following firm had been managed by Kasey V. till 2024.

Gregory S. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Gjs Design Consultants Limited 2011-04-27
  • Grs Design Consultants Limited 2011-04-19

Financial data based on annual reports

Company staff

Gregory S.

Role: Director

Appointed: 19 April 2011

Latest update: 24 April 2024

People with significant control

Gregory S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Kasey V.
Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 02 February 2024
Confirmation statement last made up date 19 January 2023
Annual Accounts 8 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 8 July 2013
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 July 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 September 2015
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 March 2017
Annual Accounts 10 May 2018
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2024-02-20 (CS01)
filed on: 20th, February 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2015

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2016

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

Accountant/Auditor,
2016

Name:

Thp Limited

Address:

Shalford Court 95 Springfield Road

Post code:

CM2 6JL

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
13
Company Age

Closest Companies - by postcode