Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

G j f Fabrications LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 28, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-03-28
Gross Profit£1,094,620 -24.86%
Trade Debtors£1,393,982 -50.28%
Employees£60 -8.34%
Operating Profit£542,136 +57.73%
Total assets£1,505,546 +47.25%

Details

Company type Private Limited Company, Receivership
Company Number 04562484
Record last updated Tuesday, August 27, 2024 11:08:56 AM UTC
Official Address The Chase Link Lichfield Road Brownhills
Locality Brownhills
Region Walsall, England
Postal Code WS86LA
Sector Manufacture of other tanks, reservoirs and containers of metal

Charts

Visits

G J F FABRICATIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-62022-112022-122024-52024-62024-72025-101

Directors

Document Type Publication date Download link
Notices Aug 27, 2024 Appointment of administrators Appointment of administrators
Registry Feb 8, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 23, 2021 Three appointments: 2 companies and a man Three appointments: 2 companies and a man
Registry Aug 23, 2021 Resignation of one Individual Or Entity With Significant Influence Or Control Resignation of one Individual Or Entity With Significant Influence Or Control
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Feb 11, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 11, 2014 Statement of satisfaction of a charge / full / charge no 1 4562... Statement of satisfaction of a charge / full / charge no 1 4562...
Registry Feb 4, 2014 Registration of a charge / charge code Registration of a charge / charge code
Financials Jan 7, 2014 Annual accounts Annual accounts
Registry Dec 2, 2013 Annual return Annual return
Financials Jan 8, 2013 Annual accounts Annual accounts
Registry Nov 16, 2012 Annual return Annual return
Registry Nov 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 6, 2012 Resignation of one Director Resignation of one Director
Registry Sep 3, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Dec 22, 2011 Annual accounts Annual accounts
Registry Dec 1, 2011 Return of allotment of shares Return of allotment of shares
Registry Dec 1, 2011 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Nov 17, 2011 Annual return Annual return
Registry Nov 23, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Nov 22, 2010 Annual return Annual return
Registry Nov 19, 2010 Resignation of one Director Resignation of one Director
Registry Sep 3, 2010 Resignation of one Director 4562... Resignation of one Director 4562...
Registry Aug 9, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Aug 9, 2010 Appointment of a man as Director 4562... Appointment of a man as Director 4562...
Registry Aug 5, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Aug 4, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Aug 4, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 4, 2010 Resignation of one Director Resignation of one Director
Registry Aug 4, 2010 Resignation of one Director 4562... Resignation of one Director 4562...
Registry Aug 4, 2010 Resignation of one Secretary Resignation of one Secretary
Financials Jun 15, 2010 Annual accounts Annual accounts
Financials Jun 15, 2010 Annual accounts 4562... Annual accounts 4562...
Registry Jun 11, 2010 Four appointments: 4 men Four appointments: 4 men
Registry Jun 11, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 30, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 24, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 16, 2009 Annual return Annual return
Registry Nov 16, 2009 Change of particulars for director Change of particulars for director
Registry Nov 16, 2009 Change of particulars for director 4562... Change of particulars for director 4562...
Registry Nov 16, 2009 Change of particulars for director Change of particulars for director
Registry Nov 16, 2009 Change of particulars for director 4562... Change of particulars for director 4562...
Registry Jun 3, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 23, 2008 Particulars of a mortgage or charge 4562... Particulars of a mortgage or charge 4562...
Financials Dec 18, 2008 Annual accounts Annual accounts
Registry Dec 17, 2008 Change of accounting reference date Change of accounting reference date
Registry Nov 14, 2008 Annual return Annual return
Registry May 29, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 15, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 15, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 15, 2008 Appointment of a woman as Director 4562... Appointment of a woman as Director 4562...
Registry Apr 9, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 1, 2008 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Oct 22, 2007 Annual return Annual return
Registry Sep 18, 2007 Change of accounting reference date Change of accounting reference date
Financials Aug 23, 2007 Annual accounts Annual accounts
Registry Nov 27, 2006 Annual return Annual return
Financials Feb 14, 2006 Annual accounts Annual accounts
Registry Nov 22, 2005 Annual return Annual return
Financials Feb 22, 2005 Annual accounts Annual accounts
Registry Oct 21, 2004 Annual return Annual return
Financials Feb 23, 2004 Annual accounts Annual accounts
Registry Nov 18, 2003 Annual return Annual return
Registry Oct 18, 2002 Appointment of a director Appointment of a director
Registry Oct 18, 2002 Appointment of a secretary Appointment of a secretary
Registry Oct 15, 2002 Four appointments: a man, a woman and 2 companies Four appointments: a man, a woman and 2 companies
Registry Oct 15, 2002 Resignation of a secretary Resignation of a secretary
Registry Oct 15, 2002 Resignation of a director Resignation of a director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)