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

Gjmp Limited BELFAST


Gjmp started in year 2013 as Private Limited Company with registration number NI621442. The Gjmp company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Belfast at Aisling House. Postal code: BT9 5FL. Since Thursday 15th September 2016 Gjmp Limited is no longer carrying the name Cromlyn House Medical.

The company has 4 directors, namely Patricia M., Mary S. and James S. and others. Of them, James S., Gary M. have been with the company the longest, being appointed on 14 November 2013 and Patricia M. and Mary S. have been with the company for the least time - from 15 September 2017. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Gjmp Limited Address / Contact

Office Address Aisling House
Office Address2 50 Stranmillis Embankment
Town Belfast
Post code BT9 5FL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI621442
Date of Incorporation Thu, 14th Nov 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Patricia M.

Position: Director

Appointed: 15 September 2017

Mary S.

Position: Director

Appointed: 15 September 2017

James S.

Position: Director

Appointed: 14 November 2013

Gary M.

Position: Director

Appointed: 14 November 2013

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats established, there is Gary M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mary S. This PSC owns 25-50% shares. The third one is Patricia M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Gary M.

Notified on 14 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Mary S.

Notified on 4 December 2019
Nature of control: 25-50% shares

Patricia M.

Notified on 4 December 2019
Nature of control: 25-50% shares

James S.

Notified on 14 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cromlyn House Medical September 15, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-60957955      
Balance Sheet
Current Assets9809571 400 01456 544582 1439 289177 812786 109219 703
Cash Bank In Hand9789571 400 006      
Debtors2 8      
Intangible Fixed Assets960        
Net Assets Liabilities Including Pension Asset Liability-60957955      
Reserves/Capital
Called Up Share Capital22 0002 008      
Profit Loss Account Reserve-62-1 043-1 053      
Shareholder Funds-60957955      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   11 49610 29613 71317 0892 2503 725
Called Up Share Capital Not Paid Not Expressed As Current Asset   888888
Creditors   223 584254 4721 254 7531 323 22448 413223 776
Fixed Assets960  1 402 0321 402 0322 647 4512 650 6432 650 8393 575 348
Net Current Assets Liabilities-1 020957800 014-167 040327 671-1 245 464-1 145 412739 793-1 590
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       2 0972 483
Total Assets Less Current Liabilities-60957800 0141 235 0001 729 7111 401 9951 505 2393 390 6403 573 766
Advances Credits Directors  600 000200 000230 028282828180 028
Advances Credits Made In Period Directors   400 00030 028230 000  184 800
Advances Credits Repaid In Period Directors        4 800
Creditors Due After One Year  799 059      
Creditors Due Within One Year2 000 600 000      
Intangible Fixed Assets Additions960        
Intangible Fixed Assets Cost Or Valuation960        
Number Shares Allotted2 2      
Par Value Share1 1      
Share Capital Allotted Called Up Paid22 0002      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sunday 5th November 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements