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

Gbj Financial Limited REDHILL


Founded in 2004, Gbj Financial, classified under reg no. 05294288 is an active company. Currently registered at Sterling House RH1 6RW, Redhill the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 16th Dec 2014 Gbj Financial Limited is no longer carrying the name Gbj Simon Ling.

The firm has 2 directors, namely Alison T., Jonathan H.. Of them, Jonathan H. has been with the company the longest, being appointed on 30 November 2014 and Alison T. has been with the company for the least time - from 22 November 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gbj Financial Limited Address / Contact

Office Address Sterling House
Office Address2 27 Hatchlands Road
Town Redhill
Post code RH1 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05294288
Date of Incorporation Tue, 23rd Nov 2004
Industry Accounting and auditing activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Alison T.

Position: Director

Appointed: 22 November 2022

Jonathan H.

Position: Director

Appointed: 30 November 2014

Alison G.

Position: Secretary

Appointed: 23 November 2007

Resigned: 14 June 2022

Nigel G.

Position: Director

Appointed: 23 November 2004

Resigned: 30 September 2022

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 2004

Resigned: 23 November 2004

Ian A.

Position: Secretary

Appointed: 23 November 2004

Resigned: 31 March 2006

Ian A.

Position: Director

Appointed: 23 November 2004

Resigned: 31 March 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 23 November 2004

Resigned: 23 November 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Gbj Group Ltd from Redhill, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nigel G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gbj Group Ltd

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 12440548
Notified on 26 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nigel G.

Notified on 6 April 2016
Ceased on 25 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Gbj Simon Ling December 16, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand8358 83327 74446 18221 77736 90752 35266 567
Current Assets365 909383 823655 171539 3701 056 297849 454859 700859 615
Debtors365 074374 990627 427493 1881 034 520812 547807 348793 048
Net Assets Liabilities318 006363 922409 250440 334491 948454 593372 552339 090
Other Debtors32 34532 354201 04884 118124 886118 167142 002108 376
Property Plant Equipment6 3524 4149 9038 0284 9382 209 2 706
Other
Accrued Liabilities Deferred Income30 04335 05323 61031 53232 00941 039  
Accumulated Amortisation Impairment Intangible Assets174 583259 583357 916482 916607 916732 916857 916992 610
Accumulated Depreciation Impairment Property Plant Equipment5 7369 11912 82216 42219 51222 24124 45011 592
Amounts Owed By Group Undertakings    450 500370 500380 599353 431
Amounts Recoverable On Contracts101 59798 129138 522126 599121 437102 04888 18484 725
Average Number Employees During Period1616181819121414
Bank Borrowings Overdrafts79 444139 859262 316255 086202 269404 512181 03350 808
Corporation Tax Payable28 63725 07723 98642 30364 97372 888  
Creditors251 410193 647391 612195 546648 266404 512181 03350 808
Disposals Decrease In Depreciation Impairment Property Plant Equipment       13 533
Disposals Property Plant Equipment       13 533
Fixed Assets681 769594 831901 987759 413631 323578 594451 385319 397
Increase From Amortisation Charge For Year Intangible Assets 85 00098 333125 000125 000125 000125 000134 694
Increase From Depreciation Charge For Year Property Plant Equipment 3 3833 7033 6003 0902 7292 209675
Intangible Assets675 417590 417892 084751 385626 385576 385451 385316 691
Intangible Assets Gross Cost850 000850 0001 250 0001 234 3011 234 3011 309 3011 309 301 
Loans From Directors171 96653 78853 788     
Net Current Assets Liabilities-112 353-37 262-101 125-123 533508 891280 511102 20070 501
Other Creditors158 83630 465265 789126 8327 1747 174408 211495 179
Other Taxation Social Security Payable72 03566 40635 83049 16332 863230 179119 98791 615
Property Plant Equipment Gross Cost12 08813 53322 72524 45024 45024 45024 45014 298
Total Additions Including From Business Combinations Intangible Assets  400 000  75 000  
Total Additions Including From Business Combinations Property Plant Equipment 1 4459 1921 725   3 381
Total Assets Less Current Liabilities569 416557 569800 862635 8801 140 214859 105553 585389 898
Trade Creditors Trade Payables35 62340 62537 29042 63634 30436 22843 92642 834
Trade Debtors Trade Receivables231 132244 507287 857282 471337 697221 832196 563246 516
Value-added Tax Payable57 22686 365107 475115 351173 779   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements