Company NameGorman Jones Limited
DirectorGraham Wynn Jones
Company StatusActive
Company Number04403708
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Wynn Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Clare Drive
Macclesfield
Cheshire
SK10 2TX
Secretary NameMr Graham Wynn Jones
NationalityBritish
StatusCurrent
Appointed26 March 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 Clare Drive
Macclesfield
Cheshire
SK10 2TX
Director NameMr John Gorman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address139 Tytherington Drive
Macclesfield
Cheshire
SK10 2JG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitegormanjones.com

Location

Registered Address23 Clare Drive
Macclesfield
SK10 2TX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Graham Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£107,277
Cash£71,967
Current Liabilities£32,474

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

4 May 2020Termination of appointment of John Gorman as a director on 4 May 2020 (1 page)
9 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
10 December 2019Registered office address changed from Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP to 23 Clare Drive Macclesfield SK10 2TX on 10 December 2019 (1 page)
5 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
12 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
4 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
8 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
23 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
23 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
10 October 2016Register inspection address has been changed to 23 Clare Drive Macclesfield SK10 2TX (1 page)
10 October 2016Register(s) moved to registered inspection location 23 Clare Drive Macclesfield SK10 2TX (1 page)
10 October 2016Register(s) moved to registered inspection location 23 Clare Drive Macclesfield SK10 2TX (1 page)
10 October 2016Register inspection address has been changed to 23 Clare Drive Macclesfield SK10 2TX (1 page)
17 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(5 pages)
17 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(5 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Director's details changed for Graham Jones on 1 July 2014 (2 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Director's details changed for Graham Jones on 1 July 2014 (2 pages)
22 April 2015Director's details changed for Graham Jones on 1 July 2014 (2 pages)
8 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
23 April 2014Register(s) moved to registered office address (1 page)
23 April 2014Register(s) moved to registered office address (1 page)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 April 2012Director's details changed for John Gorman on 5 November 2011 (2 pages)
17 April 2012Director's details changed for John Gorman on 5 November 2011 (2 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
17 April 2012Director's details changed for John Gorman on 5 November 2011 (2 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
21 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for John Gorman on 26 March 2010 (2 pages)
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Director's details changed for John Gorman on 26 March 2010 (2 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Director's details changed for Graham Jones on 26 March 2010 (2 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Director's details changed for Graham Jones on 26 March 2010 (2 pages)
8 February 2010Registered office address changed from the Amtri Building Hulley Road Macclesfield Cheshire SK10 2NE on 8 February 2010 (1 page)
8 February 2010Registered office address changed from the Amtri Building Hulley Road Macclesfield Cheshire SK10 2NE on 8 February 2010 (1 page)
8 February 2010Registered office address changed from the Amtri Building Hulley Road Macclesfield Cheshire SK10 2NE on 8 February 2010 (1 page)
22 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
22 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
11 May 2009Return made up to 26/03/09; full list of members (4 pages)
11 May 2009Return made up to 26/03/09; full list of members (4 pages)
6 January 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 January 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
23 June 2008Return made up to 26/03/08; full list of members (4 pages)
23 June 2008Return made up to 26/03/08; full list of members (4 pages)
8 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
8 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
19 April 2007Return made up to 26/03/07; full list of members (3 pages)
19 April 2007Return made up to 26/03/07; full list of members (3 pages)
24 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
24 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
13 April 2006Return made up to 26/03/06; full list of members (3 pages)
13 April 2006Return made up to 26/03/06; full list of members (3 pages)
13 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
13 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
30 March 2005Return made up to 26/03/05; full list of members (3 pages)
30 March 2005Return made up to 26/03/05; full list of members (3 pages)
14 September 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
14 September 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
8 April 2004Return made up to 26/03/04; full list of members (8 pages)
8 April 2004Return made up to 26/03/04; full list of members (8 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
1 February 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
1 February 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
22 April 2003Return made up to 26/03/03; full list of members (7 pages)
22 April 2003Return made up to 26/03/03; full list of members (7 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed;new director appointed (2 pages)
4 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Ad 26/03/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
4 April 2002Ad 26/03/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
4 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2002Ad 26/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Ad 26/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
4 April 2002Registered office changed on 04/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
4 April 2002Registered office changed on 04/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
26 March 2002Incorporation (12 pages)
26 March 2002Incorporation (12 pages)