G L J INTERIORS LIMITED

Address:
79 Caroline Street, Birmingham, B3 1UP

G L J INTERIORS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02607490. The registration start date is May 2, 1991. The current status is Liquidation.

Company Overview

Company Number 02607490
Company Name G L J INTERIORS LIMITED
Registered Address 79 Caroline Street
Birmingham
B3 1UP
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1991-05-02
Account Category UNAUDITED ABRIDGED
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2019-01-31
Accounts Last Update 2017-04-30
Returns Due Date 2017-05-30
Returns Last Update 2016-05-02
Confirmation Statement Due Date 2018-05-16
Confirmation Statement Last Update 2017-05-02
Mortgage Charges 7
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 79 CAROLINE STREET
Post Town BIRMINGHAM
Post Code B3 1UP

Companies with the same location

Entity Name Office Address
03773083 LTD. 79 Caroline Street, Birmingham, B3 1UP
SECAL BY GENIUS FACADES LIMITED 79 Caroline Street, Birmingham, B3 1UP
LEGNA RESTAURANT LIMITED 79 Caroline Street, Birmingham, B3 1UP
THE NAIL SHACK LTD 79 Caroline Street, Birmingham, B3 1UP
E.R.D LTD 79 Caroline Street, Birmingham, B3 1UP
COMMERCIAL SPARES LTD 79 Caroline Street, Birmingham, B3 1UP
BYRNE MARTIN LIMITED 79 Caroline Street, Birmingham, B3 1UP
STAG MIDLANDS PROPERTIES LIMITED 79 Caroline Street, Birmingham, B3 1UP
CHEQUERS WEALTH LTD 79 Caroline Street, Birmingham, B3 1UP
PROJECT FIELD BIDCO LIMITED 79 Caroline Street, Birmingham, B3 1UP

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PREECE, Antony Roy Director (Active) 5 Langdale Close, Clayhanger, Walsall, WS8 7SE May 1978 /
10 May 2001
British /
England
Carpenter & Joiner
WILDE, Lee Barry Director (Active) Sandyfields Barn, Sandyfields Road, Sedgley, West Midlands, DY3 3DL September 1967 /
26 May 2006
British /
United Kingdom
Director
CURRIE, Martyn Christopher Secretary (Resigned) 5 Erica Avenue, Bedworth, Nuneaton, Warwickshire, CV12 0AU /
26 May 2006
/
JACKSON, Graham Leonard Secretary (Resigned) 45 York Avenue, Finchfield, Wolverhampton, West Midlands, WV3 9BX /
3 May 1999
/
JACKSON, Janice Elizabeth Secretary (Resigned) 45 York Avenue, Finchfield, Wolverhampton, West Midlands, WV3 9BX /
2 May 1991
/
PADDOCK, Diane Secretary (Resigned) 12 Wallace Court, Cheslyn Hay, Walsall, West Midlands, WS6 7PG /
8 June 2000
/
CURRIE, Martyn Christopher Director (Resigned) 5 Erica Avenue, Bedworth, Nuneaton, Warwickshire, CV12 0AU May 1953 /
26 May 2006
British /
United Kingdom
Director
JACKSON, Graham Leonard Director (Resigned) 45 York Avenue, Finchfield, Wolverhampton, West Midlands, WV3 9BX July 1957 /
2 May 1991
British /
Ceiling Director
JACKSON, Janice Elizabeth Director (Resigned) 45 York Avenue, Finchfield, Wolverhampton, West Midlands, WV3 9BX October 1952 /
2 May 1991
British /
Secretary
PADDOCK, Carl Frederick Director (Resigned) Tythe Barn, Hyde Park Lane, Brewood, Staffordshire, ST19 9DJ April 1962 /
26 March 1997
British /
United Kingdom
Director
PADDOCK, Diane Director (Resigned) 12 Wallace Court, Cheslyn Hay, Walsall, West Midlands, WS6 7PG December 1961 /
9 September 1999
British /
Director
LUFMER LIMITED Nominee Director (Resigned) The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW /
2 May 1991
/

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 1UP
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on G L J INTERIORS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches