You are here: bizstats.co.uk > a-z index > G list > GJ list

Gja Developments Ltd. ILFORD


Founded in 2006, Gja Developments, classified under reg no. 05905154 is an active company. Currently registered at 13 Kensington Gardens IG1 3EJ, Ilford the company has been in the business for 18 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Thu, 5th Aug 2010 Gja Developments Ltd. is no longer carrying the name J.r.i.

The firm has 2 directors, namely Manjit B., Jatinder B.. Of them, Jatinder B. has been with the company the longest, being appointed on 14 August 2006 and Manjit B. has been with the company for the least time - from 17 January 2007. As of 27 April 2024, there was 1 ex secretary - Amarit B.. There were no ex directors.

Gja Developments Ltd. Address / Contact

Office Address 13 Kensington Gardens
Town Ilford
Post code IG1 3EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05905154
Date of Incorporation Mon, 14th Aug 2006
Industry Development of building projects
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Manjit B.

Position: Director

Appointed: 17 January 2007

Jatinder B.

Position: Director

Appointed: 14 August 2006

Amarit B.

Position: Secretary

Appointed: 14 August 2006

Resigned: 07 October 2021

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Manjit B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Jatinder B. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Manjit B.

Notified on 7 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Jatinder B.

Notified on 7 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

J.r.i August 5, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth21 34155 76274 365      
Balance Sheet
Cash Bank On Hand  4 1534 4144 3544 3544 3544 354131 229
Current Assets313 856199 840265 235265 496265 436265 048265 048265 048146 329
Debtors47 92547 425251 082251 082251 082250 694250 694250 6945 100
Net Assets Liabilities  74 36573 60672 52670 91470 41469 91459 179
Other Debtors  251 082251 082251 082250 694250 694250 6945 100
Property Plant Equipment        726 810
Total Inventories  10 00010 00010 00010 00010 00010 00010 000
Cash Bank In Hand2 41624 7464 153      
Stocks Inventory263 515127 66910 000      
Net Assets Liabilities Including Pension Asset Liability 55 76274 365      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve21 24155 66274 265      
Shareholder Funds21 34155 76274 365      
Other
Additions Other Than Through Business Combinations Property Plant Equipment        726 810
Average Number Employees During Period     111 
Bank Borrowings        527 200
Bank Overdrafts        20 995
Creditors  190 870191 890192 910194 134194 634195 134286 760
Net Current Assets Liabilities21 34155 76274 36573 60672 52670 91470 41469 914-140 431
Other Creditors  174 983176 003177 023178 247178 747179 247247 359
Property Plant Equipment Gross Cost        726 810
Taxation Social Security Payable  15 88715 88715 88715 88715 88715 88718 406
Total Assets Less Current Liabilities21 34155 76274 365    69 914586 379
Creditors Due Within One Year292 515144 078190 870      
Number Shares Allotted 100100      
Par Value Share 11      
Secured Debts147 293        
Value Shares Allotted100100       
Share Capital Allotted Called Up Paid 100100      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Registration of charge 059051540007, created on Mon, 22nd Jan 2024
filed on: 6th, February 2024
Free Download (49 pages)

Company search

Advertisements