General information

Name:

Gorjuss Ltd

Office Address:

12 Darley Abbey Mills Darley Abbey DE22 1DZ Derby

Number: 05250190

Incorporation date: 2004-10-05

Dissolution date: 2020-11-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05250190 twenty years ago, Gorjuss Limited had been a private limited company until 17th November 2020 - the day it was officially closed. The business official office address was 12 Darley Abbey Mills, Darley Abbey Derby. The company was known as FB&B 8 until 7th March 2005 when the name got changed.

As suggested by the firm's directors directory, there were five directors to name just a few: David R. and Nicola R..

Nicola R. was the individual who had control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Gorjuss Limited 2005-03-07
  • Fb&b 8 Limited 2004-10-05

Financial data based on annual reports

Company staff

David R.

Role: Director

Appointed: 26 February 2007

Latest update: 15 April 2023

David R.

Role: Secretary

Appointed: 26 February 2007

Latest update: 15 April 2023

Nicola R.

Role: Director

Appointed: 03 March 2005

Latest update: 15 April 2023

People with significant control

Nicola R.
Notified on 6 April 2016
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 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 19 October 2019
Confirmation statement last made up date 05 October 2018
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 October 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 August 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 28 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 December 2012
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, November 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

8 Ashbourne Road

Post code:

DE22 3AA

City / Town:

Derby

HQ address,
2013

Address:

8 Ashbourne Road

Post code:

DE22 3AA

City / Town:

Derby

HQ address,
2014

Address:

8 Ashbourne Road

Post code:

DE22 3AA

City / Town:

Derby

HQ address,
2015

Address:

8 Ashbourne Road

Post code:

DE22 3AA

City / Town:

Derby

HQ address,
2016

Address:

8 Ashbourne Road

Post code:

DE22 3AA

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
16
Company Age

Closest Companies - by postcode