Download leads from Nexok and grow your business. Find out more

Gigajoule Limited

Documents

Total Documents135
Total Pages609

Filing History

15 January 2024Total exemption full accounts made up to 31 July 2023
14 March 2023Confirmation statement made on 15 February 2023 with no updates
6 March 2023Total exemption full accounts made up to 31 July 2022
15 March 2022Confirmation statement made on 28 February 2022 with no updates
17 January 2022Total exemption full accounts made up to 31 July 2021
15 March 2021Confirmation statement made on 28 February 2021 with no updates
25 February 2021Total exemption full accounts made up to 31 July 2020
4 March 2020Confirmation statement made on 29 February 2020 with no updates
28 January 2020Total exemption full accounts made up to 31 July 2019
12 July 2019Registered office address changed from One One New Burlington Place 4th Floor London W1S 2HR England to 1 Cathedral Piazza London SW1E 5BP on 12 July 2019
14 March 2019Confirmation statement made on 28 February 2019 with no updates
13 March 2019Total exemption full accounts made up to 31 July 2018
15 May 2018Director's details changed for Mr Sean Thomas Gilbertson on 10 May 2018
10 May 2018Change of details for Mr Sean Thomas Gilbertson as a person with significant control on 10 May 2018
19 April 2018Total exemption full accounts made up to 31 July 2017
1 March 2018Confirmation statement made on 28 February 2018 with no updates
3 April 2017Total exemption small company accounts made up to 31 July 2016
3 April 2017Total exemption small company accounts made up to 31 July 2016
16 March 2017Confirmation statement made on 28 February 2017 with updates
16 March 2017Confirmation statement made on 28 February 2017 with updates
18 November 2016Registered office address changed from 23 King Street London SW1Y 6QY England to One One New Burlington Place 4th Floor London W1S 2HR on 18 November 2016
18 November 2016Registered office address changed from 23 King Street London SW1Y 6QY England to One One New Burlington Place 4th Floor London W1S 2HR on 18 November 2016
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
1 February 2016Total exemption small company accounts made up to 31 July 2015
1 February 2016Total exemption small company accounts made up to 31 July 2015
6 October 2015Registered office address changed from 54 Jermyn Street London SW1Y 6LX to 23 King Street London SW1Y 6QY on 6 October 2015
6 October 2015Registered office address changed from 54 Jermyn Street London SW1Y 6LX to 23 King Street London SW1Y 6QY on 6 October 2015
6 October 2015Registered office address changed from 54 Jermyn Street London SW1Y 6LX to 23 King Street London SW1Y 6QY on 6 October 2015
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
25 March 2015Secretary's details changed for Michaelides Warner & Co Limited on 25 March 2015
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
25 March 2015Secretary's details changed for Michaelides Warner & Co Limited on 25 March 2015
12 March 2015Total exemption small company accounts made up to 31 July 2014
12 March 2015Total exemption small company accounts made up to 31 July 2014
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4
14 February 2014Total exemption small company accounts made up to 31 July 2013
14 February 2014Total exemption small company accounts made up to 31 July 2013
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
7 February 2013Total exemption small company accounts made up to 31 July 2012
7 February 2013Total exemption small company accounts made up to 31 July 2012
20 March 2012Total exemption small company accounts made up to 31 July 2011
20 March 2012Total exemption small company accounts made up to 31 July 2011
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders
31 March 2011Total exemption small company accounts made up to 31 July 2010
31 March 2011Total exemption small company accounts made up to 31 July 2010
29 April 2010Total exemption small company accounts made up to 31 July 2009
29 April 2010Total exemption small company accounts made up to 31 July 2009
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders
29 April 2009Return made up to 28/02/09; full list of members
29 April 2009Return made up to 28/02/09; full list of members
17 February 2009Total exemption small company accounts made up to 31 July 2008
17 February 2009Total exemption small company accounts made up to 31 July 2008
30 May 2008Total exemption small company accounts made up to 31 July 2007
30 May 2008Total exemption small company accounts made up to 31 July 2007
14 March 2008Return made up to 28/02/08; full list of members
14 March 2008Return made up to 28/02/08; full list of members
23 May 2007Total exemption small company accounts made up to 31 July 2006
23 May 2007Total exemption small company accounts made up to 31 July 2006
22 March 2007Return made up to 28/02/07; full list of members
22 March 2007Return made up to 28/02/07; full list of members
21 August 2006Registered office changed on 21/08/06 from: vicarage house 58-60 kensington church street london W8 4DB
21 August 2006Registered office changed on 21/08/06 from: vicarage house 58-60 kensington church street london W8 4DB
17 March 2006Return made up to 28/02/06; full list of members
17 March 2006Return made up to 28/02/06; full list of members
22 February 2006Total exemption small company accounts made up to 31 July 2005
22 February 2006Total exemption small company accounts made up to 31 July 2005
9 May 2005Secretary resigned
9 May 2005New secretary appointed
9 May 2005Secretary resigned
9 May 2005New secretary appointed
12 April 2005Return made up to 28/02/05; full list of members
12 April 2005Return made up to 28/02/05; full list of members
5 January 2005Total exemption full accounts made up to 31 July 2004
5 January 2005Total exemption full accounts made up to 31 July 2004
2 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
2 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
7 January 2004Total exemption full accounts made up to 31 July 2003
7 January 2004Total exemption full accounts made up to 31 July 2003
1 July 2003Registered office changed on 01/07/03 from: third floor 81 piccadilly london W1J 8HY
1 July 2003Registered office changed on 01/07/03 from: third floor 81 piccadilly london W1J 8HY
5 March 2003Return made up to 28/02/03; full list of members
5 March 2003Return made up to 28/02/03; full list of members
28 November 2002Total exemption full accounts made up to 31 July 2002
28 November 2002Total exemption full accounts made up to 31 July 2002
19 June 2002Director resigned
19 June 2002Director resigned
16 April 2002Registered office changed on 16/04/02 from: vicarage house 58-60 kensington church street london W8 4DB
16 April 2002Registered office changed on 16/04/02 from: vicarage house 58-60 kensington church street london W8 4DB
9 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
9 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
27 December 2001Full accounts made up to 31 July 2001
27 December 2001Full accounts made up to 31 July 2001
30 July 2001Accounting reference date extended from 28/02/01 to 31/07/01
30 July 2001Accounting reference date extended from 28/02/01 to 31/07/01
4 May 2001Secretary resigned
4 May 2001New secretary appointed
4 May 2001Secretary resigned
4 May 2001New secretary appointed
3 May 2001New secretary appointed
3 May 2001Secretary resigned
3 May 2001New secretary appointed
3 May 2001Secretary resigned
12 April 2001Return made up to 28/02/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 April 2001Return made up to 28/02/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 August 2000Registered office changed on 15/08/00 from: 200 aldersgate street london EC1A 4HD
15 August 2000Registered office changed on 15/08/00 from: 200 aldersgate street london EC1A 4HD
3 August 2000New secretary appointed;new director appointed
3 August 2000New director appointed
3 August 2000Ad 26/07/00--------- £ si 2@1=2 £ ic 2/4
3 August 2000Memorandum and Articles of Association
3 August 2000Secretary resigned
3 August 2000Secretary resigned
3 August 2000Memorandum and Articles of Association
3 August 2000New secretary appointed;new director appointed
3 August 2000Director resigned
3 August 2000Ad 26/07/00--------- £ si 2@1=2 £ ic 2/4
3 August 2000New director appointed
3 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
3 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
3 August 2000Director resigned
3 August 2000Director resigned
3 August 2000Director resigned
1 August 2000Company name changed paddockplace LIMITED\certificate issued on 02/08/00
1 August 2000Company name changed paddockplace LIMITED\certificate issued on 02/08/00
29 February 2000Incorporation
29 February 2000Incorporation
Sign up now to grow your client base. Plans & Pricing