General information

Name:

Gbjk Ltd

Office Address:

C/o Connect Insolvency Limited Second Floor One Hood Street NE1 6JQ Newcastle Upon Tyne

Number: 01675535

Incorporation date: 1982-11-03

Dissolution date: 2022-10-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Gbjk came into being in 1982 as a company enlisted under no 01675535, located at NE1 6JQ Newcastle Upon Tyne at C/o Connect Insolvency Limited Second Floor. This firm's last known status was dissolved. Gbjk had been operating on the market for fourty years. Gbjk Limited was listed five years ago as John Kesson (lifting Equipment).

As suggested by this firm's register, there were three directors to name just a few: Gordon B. and John K..

Executives who controlled the firm include: Gordon B. owned 1/2 or less of company shares. John K. owned 1/2 or less of company shares.

  • Previous company's names
  • Gbjk Limited 2019-10-21
  • John Kesson (lifting Equipment) Limited 1982-11-03

Financial data based on annual reports

Company staff

Gordon B.

Role: Secretary

Appointed: 20 September 2000

Latest update: 15 December 2023

Gordon B.

Role: Director

Appointed: 30 April 1991

Latest update: 15 December 2023

John K.

Role: Director

Appointed: 30 April 1991

Latest update: 15 December 2023

People with significant control

Gordon B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
John K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 14 May 2020
Confirmation statement last made up date 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption small company accounts data made up to 2015-12-31 (AA)
filed on: 9th, May 2016
accounts
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Newcastle City Council 3 £ 3 377.00
2015-03-24 6533623 £ 2 840.00 Ns: District Heating
2015-01-19 6468222 £ 282.00 Ns: District Heating
2015-05-06 6573989 £ 255.00 Highways
2014 Newcastle City Council 1 £ 380.00
2014-09-05 6344583 £ 380.00 Highways
2013 Newcastle City Council 11 £ 9 782.30
2013-09-27 5999072 £ 3 435.00 Fleet Management System
2013-05-28 5868133 £ 2 875.00 Highways
2013-09-03 5981122 £ 729.60 Highways
2010 Newcastle City Council 2 £ 9 040.00
2010-10-11 4712225 £ 4 840.00 Blacksmiths
2010-10-12 4742911 £ 4 200.00 Allendale Building

Search other companies

Services (by SIC Code)

  • 28220 : Manufacture of lifting and handling equipment
39
Company Age

Closest Companies - by postcode