Gj Creative Limited MANCHESTER


Founded in 2012, Gj Creative, classified under reg no. 07921844 is an active company. Currently registered at The Ragged School M4 4HD, Manchester the company has been in the business for 12 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since January 17, 2013 Gj Creative Limited is no longer carrying the name Jasbinder Singh.

At present there are 3 directors in the the company, namely Joseph B., Steven N. and Brian W.. In addition one secretary - Brian W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Karen M. who worked with the the company until 1 March 2017.

Gj Creative Limited Address / Contact

Office Address The Ragged School
Office Address2 School Street
Town Manchester
Post code M4 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07921844
Date of Incorporation Tue, 24th Jan 2012
Industry Non-trading company
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Joseph B.

Position: Director

Appointed: 01 March 2017

Steven N.

Position: Director

Appointed: 01 March 2017

Brian W.

Position: Director

Appointed: 01 March 2017

Brian W.

Position: Secretary

Appointed: 01 March 2017

Karen M.

Position: Secretary

Appointed: 12 February 2015

Resigned: 01 March 2017

Mark C.

Position: Director

Appointed: 12 July 2013

Resigned: 01 March 2017

Jasbinder S.

Position: Director

Appointed: 04 April 2012

Resigned: 01 March 2017

Susan A.

Position: Director

Appointed: 04 April 2012

Resigned: 01 March 2017

Steven M.

Position: Director

Appointed: 04 April 2012

Resigned: 01 March 2017

Michael D.

Position: Director

Appointed: 04 April 2012

Resigned: 01 March 2017

Kathryn L.

Position: Director

Appointed: 04 April 2012

Resigned: 01 March 2017

Gary F.

Position: Director

Appointed: 24 January 2012

Resigned: 01 March 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Joe B. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Steve N. This PSC has significiant influence or control over the company,. Moving on, there is Brian W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Joe B.

Notified on 2 March 2017
Nature of control: significiant influence or control

Steve N.

Notified on 2 March 2017
Nature of control: significiant influence or control

Brian W.

Notified on 2 March 2017
Nature of control: significiant influence or control

Company previous names

Jasbinder Singh January 17, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-09-302018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand39 44339 44339 44339 44339 443
Current Assets39 44317 550 65918 994 71321 288 11622 209 506
Debtors 17 511 21618 955 27021 248 67322 170 063
Net Assets Liabilities2 260 20119 449 01920 714 27122 570 41023 250 964
Other Debtors 17 511 21618 955 27021 248 67322 170 063
Other
Amounts Owed To Group Undertakings Participating Interests1 703 5841 810 6701 824 2701 827 8702 679 191
Comprehensive Income Expense-13 63717 188 8191 265 2511 856 139680 554
Corporation Tax Payable  177 002612 393 
Creditors2 613 5711 826 0702 004 8722 442 1362 682 972
Fixed Assets4 834 3293 724 4303 724 4303 724 4303 724 430
Investments4 834 3293 724 4303 724 4303 724 4303 724 430
Investments Fixed Assets4 834 3293 724 4303 724 4303 724 4303 724 430
Investments In Group Undertakings Participating Interests4 834 3293 724 4303 724 4303 724 4303 724 430
Net Current Assets Liabilities-2 574 12815 724 58916 989 84118 845 98019 526 534
Other Creditors909 98715 4001 8001 8001 872
Profit Loss-13 63717 188 8181 265 2511 856 139680 554
Total Assets Less Current Liabilities2 260 20119 449 01920 714 27122 570 41023 250 964
Trade Creditors Trade Payables  1 800731 909
Advances Credits Directors104 210    

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to September 30, 2022
filed on: 12th, July 2023
Free Download (11 pages)

Company search

Advertisements