Gjd Enterprises Limited

DataGardener
live
Micro

Gjd Enterprises Limited

07100132Private Limited With Share Capital

Rosehill New Barn Lane, Cheltenham, GL523LZ
Incorporated

09/12/2009

Company Age

16 years

Directors

4

Employees

4

SIC Code

86230

Risk

not scored

Company Overview

Registration, classification & business activity

Gjd Enterprises Limited (07100132) is a private limited with share capital incorporated on 09/12/2009 (16 years old) and registered in cheltenham, GL523LZ. The company operates under SIC code 86230 - dental practice activities.

Private Limited With Share Capital
SIC: 86230
Micro
Incorporated 09/12/2009
GL523LZ
4 employees

Financial Overview

Total Assets

£100

Liabilities

£0

Net Assets

£100

Cash

£0

Key Metrics

4

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:12-03-2026
Gazette Notice Voluntary
Category:Gazette
Date:10-03-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:26-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-06-2025
Legacy
Category:Accounts
Date:25-06-2025
Legacy
Category:Other
Date:25-06-2025
Legacy
Category:Other
Date:25-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-08-2024
Legacy
Category:Accounts
Date:08-08-2024
Legacy
Category:Other
Date:08-08-2024
Legacy
Category:Other
Date:08-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-12-2022
Legacy
Category:Accounts
Date:23-12-2022
Legacy
Category:Other
Date:23-12-2022
Legacy
Category:Other
Date:23-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2022
Change Corporate Secretary Company With Change Date
Category:Officers
Date:24-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-12-2021
Legacy
Category:Accounts
Date:01-12-2021
Legacy
Category:Other
Date:01-12-2021
Legacy
Category:Other
Date:01-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-11-2020
Legacy
Category:Accounts
Date:24-11-2020
Legacy
Category:Other
Date:24-11-2020
Legacy
Category:Other
Date:24-11-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-01-2020
Legacy
Category:Accounts
Date:07-01-2020
Legacy
Category:Other
Date:07-01-2020
Legacy
Category:Other
Date:07-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-10-2018
Memorandum Articles
Category:Incorporation
Date:11-09-2018
Resolution
Category:Resolution
Date:11-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:12-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2014

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2026
Filing Date13/06/2025
Latest Accounts30/09/2024

Trading Addresses

Nicholas House River Front, Enfield, Middlesex, EN13FG
Rose Hill, New Barn Lane, Cheltenham, GL523LZRegistered

Contact

01189665656
dentexhealth.co.uk
Rosehill New Barn Lane, Cheltenham, GL523LZ