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

Gjs Midlands Limited EVESHAM


Founded in 2005, Gjs Midlands, classified under reg no. 05412322 is an active company. Currently registered at 19 Vine Mews WR11 4RE, Evesham the company has been in the business for 19 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Ian C. and Geoffrey W.. In addition one secretary - Geoffrey W. - is with the firm. As of 30 April 2024, there were 2 ex directors - Steve G., Jonathan F. and others listed below. There were no ex secretaries.

Gjs Midlands Limited Address / Contact

Office Address 19 Vine Mews
Office Address2 Vine Street
Town Evesham
Post code WR11 4RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05412322
Date of Incorporation Mon, 4th Apr 2005
Industry Renting and leasing of agricultural machinery and equipment
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Ian C.

Position: Director

Appointed: 15 July 2015

Geoffrey W.

Position: Director

Appointed: 04 April 2005

Geoffrey W.

Position: Secretary

Appointed: 04 April 2005

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 2005

Resigned: 04 April 2005

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 04 April 2005

Resigned: 04 April 2005

Steve G.

Position: Director

Appointed: 04 April 2005

Resigned: 30 September 2019

Jonathan F.

Position: Director

Appointed: 04 April 2005

Resigned: 27 February 2015

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Geoffrey W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Geoffrey W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets64 758117 698136 792164 410235 985122 178111 506
Net Assets Liabilities95 172100 820108 902144 853201 909152 272102 232
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9751 1551 1551 3001 3001 3001 300
Creditors32 10766 54663 77264 80046 6875 84852 318
Fixed Assets65 22639 27622 38331 24133 16442 285101 015
Net Current Assets Liabilities53 18869 59091 458118 048224 031119 06361 921
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal20 53718 43818 43818 43834 7332 7332 733
Provisions For Liabilities Balance Sheet Subtotal12 3126 8913 7843 1365 9867 77619 404
Total Assets Less Current Liabilities118 414108 866113 841149 289257 195161 348162 936

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements