Company NameG.J. Technology Limited
DirectorGraeme Allan Jones
Company StatusActive
Company Number04183510
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Graeme Allan Jones
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address2 Swancer Court
Wynyard
Billingham
TS22 5QU
Secretary NameLouise Karen Jones
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleTrainee Accountant
Correspondence Address6 Amberley Close
Redcar
TS17 5DY
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitealpha-systems.co.uk

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Linda Long
50.00%
Ordinary
1 at £1Mr Graeme Allan Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£45,667
Cash£30,446
Current Liabilities£19,042

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 April 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Termination of appointment of Louise Jones as a secretary (1 page)
22 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Termination of appointment of Louise Jones as a secretary (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 June 2010Registered office address changed from 95 97 Acklam Road Middlesbrough TS5 5HR on 11 June 2010 (2 pages)
11 June 2010Registered office address changed from 95 97 Acklam Road Middlesbrough TS5 5HR on 11 June 2010 (2 pages)
21 May 2010Director's details changed for Graeme Allan Jones on 20 March 2010 (2 pages)
21 May 2010Director's details changed for Graeme Allan Jones on 20 March 2010 (2 pages)
21 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 April 2009Return made up to 20/03/09; full list of members (3 pages)
7 April 2009Return made up to 20/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 June 2008Return made up to 20/03/08; full list of members (6 pages)
26 June 2008Return made up to 20/03/08; full list of members (6 pages)
14 February 2008Return made up to 20/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2008Return made up to 20/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Return made up to 20/03/06; full list of members (6 pages)
28 December 2006Return made up to 20/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Return made up to 20/03/04; full list of members (6 pages)
28 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 May 2003Return made up to 20/03/03; full list of members (6 pages)
17 May 2003Return made up to 20/03/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 May 2002Return made up to 20/03/02; full list of members (6 pages)
31 May 2002Return made up to 20/03/02; full list of members (6 pages)
16 January 2002Ad 13/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 January 2002Ad 13/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2001Registered office changed on 11/04/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001New director appointed (2 pages)
20 March 2001Incorporation (13 pages)
20 March 2001Incorporation (13 pages)