GJD ENTERPRISES LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
GJD ENTERPRISES LIMITED is a Private Limited Company from CHELTENHAM UNITED KINGDOM and has the status: Active.
GJD ENTERPRISES LIMITED was incorporated 14 years ago on 09/12/2009 and has the registered number: 07100132. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
GJD ENTERPRISES LIMITED was incorporated 14 years ago on 09/12/2009 and has the registered number: 07100132. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
GJD ENTERPRISES LIMITED - CHELTENHAM
This company is listed in the following categories:
86230 - Dental practice activities
86230 - Dental practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/03/2022 | 30/06/2024 |
Registered Office
ROSEHILL
CHELTENHAM
GL52 3LZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BARRY LANESMAN | Nov 1959 | South African | Director | 2018-06-21 | CURRENT |
PAUL DAVIS | Sep 1974 | British | Director | 2023-10-06 | CURRENT |
MR ROBERT ANDREW MICHAEL DAVIDSON | Nov 1976 | Irish | Director | 2023-10-06 | CURRENT |
MR MICHAEL BRENT ZUROWSKI | Nov 1965 | Australian | Director | 2018-08-07 UNTIL 2023-04-13 | RESIGNED |
DR MARK ALEXANDER HUGHES | Jun 1970 | Irish | Director | 2018-04-27 UNTIL 2018-06-21 | RESIGNED |
ANNA CATHERINE SELLARS | Oct 1986 | British | Director | 2023-04-13 UNTIL 2023-11-01 | RESIGNED |
MR JASON MALCOLM BEDFORD | Dec 1969 | British | Director | 2018-06-21 UNTIL 2019-10-02 | RESIGNED |
MR STUART JOHN BOWEN-DAVIES | Jan 1960 | British | Director | 2018-04-27 UNTIL 2018-06-21 | RESIGNED |
MR STANLEY DUBOWITZ | Oct 1961 | British | Director | 2018-04-27 UNTIL 2018-06-21 | RESIGNED |
MR JATIN ISHWARBHAI DESAI | Sep 1956 | British | Director | 2009-12-09 UNTIL 2018-04-27 | RESIGNED |
MRS GOPA JATIN DESAI | Mar 1961 | British | Director | 2009-12-09 UNTIL 2018-04-27 | RESIGNED |
MR STUART JOHN BOWEN-DAVIES | Secretary | 2018-04-27 UNTIL 2018-06-11 | RESIGNED | ||
57 LONDON ROAD LIMITED | Corporate Secretary | 2018-06-12 UNTIL 2023-04-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sd Dentco Limited | 2018-04-27 | Cheltenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Gopa Jatin Desai | 2016-04-06 - 2018-04-27 | 3/1961 | Reading Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Jatin Ishwarbhai Desai | 2016-04-06 - 2018-04-27 | 9/1956 | Reading Beerkshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GJD Enterprises Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-02-14 | 27-04-2018 | £109,994 Cash £1,776,254 equity |
GJD Enterprises Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-12-19 | 30-06-2017 | £351,731 Cash £1,447,531 equity |
GJD Enterprises Ltd - Abbreviated accounts 16.3 | 2017-03-31 | 30-06-2016 | £127,969 Cash £1,251,450 equity |
GJD Enterprises Ltd - Limited company - abbreviated - 11.9 | 2016-03-25 | 30-06-2015 | £58,921 Cash £940,290 equity |
GJD Enterprises Limited - Limited company - abbreviated - 11.6 | 2015-03-14 | 30-06-2014 | £105,895 Cash £672,688 equity |