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

Gjr Enterprise Ltd GLOSSOP


Founded in 2014, Gjr Enterprise, classified under reg no. 09071649 is an active company. Currently registered at 10 Primrose Lane SK13 8EW, Glossop the company has been in the business for ten years. Its financial year was closed on 30th June and its latest financial statement was filed on Friday 30th June 2023.

The company has 2 directors, namely Gillian A., Jayne A.. Of them, Gillian A., Jayne A. have been with the company the longest, being appointed on 5 June 2014. As of 29 April 2024, there was 1 ex director - Ruth H.. There were no ex secretaries.

Gjr Enterprise Ltd Address / Contact

Office Address 10 Primrose Lane
Town Glossop
Post code SK13 8EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09071649
Date of Incorporation Thu, 5th Jun 2014
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 10 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Gillian A.

Position: Director

Appointed: 05 June 2014

Jayne A.

Position: Director

Appointed: 05 June 2014

Ruth H.

Position: Director

Appointed: 05 June 2014

Resigned: 21 July 2022

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Gillian A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Jayne A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ruth H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gillian A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jayne A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ruth H.

Notified on 6 April 2016
Ceased on 21 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth145 321137 164149 315      
Balance Sheet
Cash Bank On Hand       23 76520 606
Current Assets18 68229 212101 3932 9449 74134 47326 55926 50923 365
Debtors11 46111 29010 338    2 7442 759
Net Assets Liabilities  149 315155 406136 935139 930135 304136 033129 160
Property Plant Equipment       602 696605 399
Cash Bank In Hand7 22117 92291 055      
Net Assets Liabilities Including Pension Asset Liability145 321137 164149 315      
Tangible Fixed Assets329 844331 692455 722      
Reserves/Capital
Called Up Share Capital909090      
Profit Loss Account Reserve-8 173-16 330-25 476      
Shareholder Funds145 321137 164149 315      
Other
Version Production Software        2 024
Accrued Liabilities        264
Accumulated Depreciation Impairment Property Plant Equipment       12 12713 890
Additions Other Than Through Business Combinations Property Plant Equipment        4 466
Amounts Owed By Group Undertakings Participating Interests       1 2661 266
Amounts Owed To Group Undertakings Participating Interests       138 746145 729
Bank Borrowings       354 405353 546
Creditors  82 33531 38021 63110 77212 70321329
Increase From Depreciation Charge For Year Property Plant Equipment        1 763
Net Current Assets Liabilities-45 523-59 228-167 40728 43611 89023 70113 85626 48823 036
Property Plant Equipment Gross Cost       614 823619 289
Total Assets Less Current Liabilities284 321272 464288 315577 105593 454626 153615 357629 184628 435
Trade Creditors Trade Payables       2165
Trade Debtors Trade Receivables       1 4781 493
Fixed Assets329 844331 692455 722605 541605 344602 452601 501602 696 
Creditors Due After One Year139 000135 300139 000      
Creditors Due Within One Year64 20588 440268 800      
Number Shares Allotted 90       
Par Value Share 1       
Revaluation Reserve153 404153 404174 701      
Share Capital Allotted Called Up Paid9090       
Tangible Fixed Assets Additions330 3082 643104 163      
Tangible Fixed Assets Cost Or Valuation330 308332 951458 411      
Tangible Fixed Assets Depreciation4641 2592 689      
Tangible Fixed Assets Depreciation Charged In Period4647951 430      
Tangible Fixed Assets Increase Decrease From Revaluations  21 297      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 5th, October 2023
Free Download (7 pages)

Company search

Advertisements