Company NameGJHS Property Company Limited
Company StatusDissolved
Company Number03929377
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 2000(24 years, 2 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameEli Lobenstein
NationalityBritish
StatusClosed
Appointed01 September 2008(8 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 31 December 2019)
RoleCompany Director
Correspondence Address114 Bewick Road
Gateshead
Tyne And Wear
NE8 1UA
Director NameMr Jacob Kaufman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(11 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gladstone Terrace
Gateshead
Tyne & Wear
NE8 4DY
Director NameMr John Dansky
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address28 Cambridge Terrace
Gateshead
Tyne & Wear
NE8 1RP
Director NameMr Henry Phillip Hirsch
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Oxford Terrace
Gateshead
Tyne & Wear
NE8 1RQ
Director NameDr Sidney Mortimer Rutenberg
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address15 Grasmere Street
Gateshead
Tyne & Wear
NE8 1TR
Secretary NameRabbi David Jacob Bowden
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address142 Whitehall Road
Gateshead
Tyne & Wear
NE8 1TP

Location

Registered Address6 Gladstone Terrace
Gateshead
Tyne & Wear
NE8 4DY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Turnover£90,854
Net Worth£118,991
Cash£91,573
Current Liabilities£100,567

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

11 April 2006Delivered on: 13 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4, 4A 5 & 6 gladstone terrace gateshead tyne & wear. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

29 November 2022Bona Vacantia disclaimer (1 page)
31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
8 October 2019Application to strike the company off the register (3 pages)
11 June 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
19 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
24 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
5 June 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
1 February 2016Annual return made up to 7 January 2016 no member list (3 pages)
1 February 2016Annual return made up to 7 January 2016 no member list (3 pages)
6 June 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
6 June 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
11 January 2015Annual return made up to 7 January 2015 no member list (3 pages)
11 January 2015Annual return made up to 7 January 2015 no member list (3 pages)
11 January 2015Annual return made up to 7 January 2015 no member list (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 January 2014Annual return made up to 7 January 2014 no member list (3 pages)
16 January 2014Annual return made up to 7 January 2014 no member list (3 pages)
16 January 2014Annual return made up to 7 January 2014 no member list (3 pages)
14 May 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
14 May 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
8 January 2013Annual return made up to 7 January 2013 no member list (3 pages)
8 January 2013Annual return made up to 7 January 2013 no member list (3 pages)
8 January 2013Annual return made up to 7 January 2013 no member list (3 pages)
5 April 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
5 April 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
17 January 2012Annual return made up to 7 January 2012 no member list (3 pages)
17 January 2012Annual return made up to 7 January 2012 no member list (3 pages)
17 January 2012Annual return made up to 7 January 2012 no member list (3 pages)
11 December 2011Termination of appointment of Henry Hirsch as a director (1 page)
11 December 2011Termination of appointment of Henry Hirsch as a director (1 page)
8 December 2011Appointment of Mr Jacob Kaufman as a director (2 pages)
8 December 2011Appointment of Mr Jacob Kaufman as a director (2 pages)
8 December 2011Termination of appointment of Sidney Rutenberg as a director (1 page)
8 December 2011Termination of appointment of Sidney Rutenberg as a director (1 page)
24 June 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
24 June 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
17 January 2011Termination of appointment of John Dansky as a director (1 page)
17 January 2011Director's details changed for Henry Phillip Hirsch on 7 January 2011 (2 pages)
17 January 2011Termination of appointment of John Dansky as a director (1 page)
17 January 2011Annual return made up to 7 January 2011 no member list (4 pages)
17 January 2011Director's details changed for Henry Phillip Hirsch on 7 January 2011 (2 pages)
17 January 2011Director's details changed for Dr Sidney Mortimer Rutenberg on 7 January 2011 (2 pages)
17 January 2011Annual return made up to 7 January 2011 no member list (4 pages)
17 January 2011Director's details changed for Dr Sidney Mortimer Rutenberg on 7 January 2011 (2 pages)
17 January 2011Annual return made up to 7 January 2011 no member list (4 pages)
17 January 2011Director's details changed for Dr Sidney Mortimer Rutenberg on 7 January 2011 (2 pages)
17 January 2011Director's details changed for Henry Phillip Hirsch on 7 January 2011 (2 pages)
10 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
10 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
2 February 2010Annual return made up to 7 January 2010 (15 pages)
2 February 2010Annual return made up to 7 January 2010 (15 pages)
2 February 2010Annual return made up to 7 January 2010 (15 pages)
3 July 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
3 July 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
2 February 2009Annual return made up to 07/01/09 (6 pages)
2 February 2009Annual return made up to 07/01/09 (6 pages)
21 January 2009Appointment terminated secretary david bowden (1 page)
21 January 2009Secretary appointed eli lobenstein (2 pages)
21 January 2009Secretary appointed eli lobenstein (2 pages)
21 January 2009Appointment terminated secretary david bowden (1 page)
1 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
27 February 2008Annual return made up to 07/01/08 (3 pages)
27 February 2008Annual return made up to 07/01/08 (3 pages)
14 November 2007Accounting reference date extended from 20/08/07 to 31/08/07 (1 page)
14 November 2007Accounting reference date extended from 20/08/07 to 31/08/07 (1 page)
10 May 2007Accounts for a dormant company made up to 20 August 2006 (1 page)
10 May 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2007Accounts for a dormant company made up to 20 August 2006 (1 page)
10 May 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2007Annual return made up to 07/01/07 (2 pages)
1 February 2007Annual return made up to 07/01/07 (2 pages)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Secretary's particulars changed (1 page)
13 April 2006Particulars of mortgage/charge (5 pages)
13 April 2006Particulars of mortgage/charge (5 pages)
24 March 2006Annual return made up to 21/02/06 (2 pages)
24 March 2006Annual return made up to 21/02/06 (2 pages)
6 March 2006Accounts for a dormant company made up to 20 August 2005 (1 page)
6 March 2006Accounts for a dormant company made up to 20 August 2005 (1 page)
7 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 September 2005Accounts for a dormant company made up to 20 August 2004 (1 page)
7 September 2005Accounts for a dormant company made up to 20 August 2004 (1 page)
16 March 2005Annual return made up to 21/02/05 (2 pages)
16 March 2005Annual return made up to 21/02/05 (2 pages)
22 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2004Accounts for a dormant company made up to 20 August 2003 (2 pages)
22 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2004Accounts for a dormant company made up to 20 August 2003 (2 pages)
16 March 2004Annual return made up to 21/02/04 (4 pages)
16 March 2004Annual return made up to 21/02/04 (4 pages)
23 May 2003Accounts for a dormant company made up to 20 August 2002 (2 pages)
23 May 2003Accounts for a dormant company made up to 20 August 2002 (2 pages)
11 March 2003Annual return made up to 21/02/03 (4 pages)
11 March 2003Annual return made up to 21/02/03 (4 pages)
26 February 2002Accounts for a dormant company made up to 20 August 2001 (1 page)
26 February 2002Accounts for a dormant company made up to 20 August 2001 (1 page)
26 February 2002Annual return made up to 21/02/02 (4 pages)
26 February 2002Annual return made up to 21/02/02 (4 pages)
13 November 2001Accounting reference date extended from 28/02/01 to 20/08/01 (1 page)
13 November 2001Accounting reference date extended from 28/02/01 to 20/08/01 (1 page)
22 June 2001Memorandum and Articles of Association (7 pages)
22 June 2001Memorandum and Articles of Association (7 pages)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2001Annual return made up to 21/02/01 (4 pages)
30 April 2001Annual return made up to 21/02/01 (4 pages)
21 February 2000Incorporation (35 pages)
21 February 2000Incorporation (35 pages)