Gurr Johns LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 24, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers VAT Number of Gurr Johns Limited
GURR JOHNS & ANGIER BIRD LIMITED
Company type Private Limited Company , Active Company Number 01145519 Record last updated Tuesday, February 20, 2024 9:21:20 AM UTC Official Address 33 The Clarendon Centre Salisbury Business Park Dairy Meadow Lane Sp12tj St Martin's And Cathedral, Salisbury St Martin's And Cathedral There are 138 companies registered at this street
Postal Code SP12TJ Sector Other professional, scientific and technical activities n.e.c.
Visits Searches Document Type Publication date Download link Registry Feb 12, 2024 Resignation of 2 people: one Director (a man) Registry Jan 9, 2023 Appointment of a man as Director and Company Director Registry Dec 31, 2022 Resignation of one Director (a man) Registry Mar 31, 2021 Resignation of one Director (a man) 1145... Registry Jan 5, 2021 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Jan 5, 2021 Resignation of 2 people: one Shareholder (50-75%) Registry Mar 19, 2020 Appointment of a man as Art Advisor and Director Registry Oct 1, 2019 Appointment of a man as Director Registry Feb 11, 2019 Resignation of one Director (a man) Registry Jun 15, 2018 Appointment of a man as Director Registry Apr 30, 2018 Appointment of a man as Secretary Registry Apr 30, 2018 Resignation of one Director (a man) Registry Dec 29, 2016 Appointment of a man as Shareholder (50-75%) Registry May 26, 2015 Resignation of one Director Registry May 22, 2015 Resignation of one Director (a man) Registry Jan 7, 2015 Annual return Financials Dec 24, 2014 Annual accounts Registry Feb 12, 2014 Resignation of one Director Registry Feb 6, 2014 Resignation of one Fine Art Specialist and one Director (a man) Registry Feb 6, 2014 Annual return Financials Dec 17, 2013 Annual accounts Registry Dec 12, 2013 Appointment of a man as Director Registry Nov 21, 2013 Appointment of a man as Director 1145... Registry Sep 11, 2013 Appointment of a man as Secretary Registry Sep 10, 2013 Appointment of a man as Director Registry Jun 27, 2013 Appointment of a man as Finance Director and Director Registry Feb 6, 2013 Resignation of one Secretary Registry Feb 6, 2013 Resignation of one Director Registry Feb 6, 2013 Resignation of one Executive and one Director (a man) Registry Jan 25, 2013 Annual return Financials Jan 4, 2013 Annual accounts Registry Sep 14, 2012 Resignation of one Director Registry Sep 13, 2012 Resignation of one Art Adviser and one Director (a man) Registry Aug 20, 2012 Appointment of a man as Director Registry Aug 13, 2012 Memorandum of association Registry Aug 13, 2012 Alteration to memorandum and articles Registry Jul 5, 2012 Appointment of a man as Secretary Registry Jul 3, 2012 Two appointments: 2 men Registry Jun 8, 2012 Resignation of one Secretary Registry May 31, 2012 Resignation of one Secretary (a man) Registry Jan 13, 2012 Annual return Registry Jan 13, 2012 Change of location of company records to the registered office Financials Dec 9, 2011 Annual accounts Registry Oct 6, 2011 Appointment of a man as Director Registry Sep 29, 2011 Appointment of a man as Art Adviser and Director Registry Jul 28, 2011 Appointment of a man as Director Registry Jul 26, 2011 Appointment of a man as Director and Executive Registry Jul 11, 2011 Return of purchase of own shares Registry Jul 8, 2011 Section 175 comp act 06 08 Registry Feb 24, 2011 Appointment of a man as Director Registry Feb 10, 2011 Appointment of a man as Valuer and Director Registry Jan 14, 2011 Annual return Registry Jan 14, 2011 Change of location of company records to the single alternative inspection location Registry Jan 14, 2011 Notification of single alternative inspection location Financials Dec 20, 2010 Annual accounts Registry Jul 9, 2010 Resignation of one Director Registry Jul 9, 2010 Resignation of one Director 1145... Registry Jun 21, 2010 Resignation of 2 people: a woman and a man Registry May 21, 2010 Appointment of a man as Director Registry Mar 12, 2010 Annual return Registry Feb 26, 2010 Appointment of a man as Fine Art Specialist and Director Financials Jan 15, 2010 Annual accounts Registry Dec 23, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 23, 2009 Statement of satisfaction in full or in part of mortgage or charge 1145... Registry Dec 23, 2009 Statement of satisfaction in full or in part of mortgage or charge Financials Feb 3, 2009 Annual accounts Registry Jan 26, 2009 Annual return Registry Jul 25, 2008 Appointment of a man as Director Registry Jul 21, 2008 Appointment of a man as Director and Publisher Registry Jan 28, 2008 Annual return Financials Jan 18, 2008 Annual accounts Registry Mar 11, 2007 Resignation of a director Registry Feb 23, 2007 Annual return Registry Feb 23, 2007 Resignation of one Fine Art Valuer and one Director (a man) Financials Feb 6, 2007 Annual accounts Registry Jan 9, 2007 Change in situation or address of registered office Registry Dec 12, 2006 Return by a company purchasing its own shares Registry Oct 13, 2006 Resignation of a director Registry Sep 28, 2006 Resignation of one Investment Trust Company Direc and one Director (a man) Registry Jun 20, 2006 Appointment of a director Registry Jun 13, 2006 Appointment of a man as Director and Company Director Registry May 24, 2006 Alteration to memorandum and articles Registry Mar 22, 2006 Register of members Registry Feb 27, 2006 Change in situation or address of registered office Registry Jan 24, 2006 Annual return Financials Nov 30, 2005 Annual accounts Registry Nov 24, 2005 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Nov 24, 2005 Section 175 comp act 06 08 Registry Mar 22, 2005 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Mar 22, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Feb 8, 2005 Annual accounts Registry Jan 13, 2005 Annual return Registry Dec 24, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 23, 2004 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Sep 23, 2004 Section 175 comp act 06 08 Registry Aug 25, 2004 Appointment of a director Registry Jun 22, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 10, 2004 Appointment of a man as Director and Wine Merchant Registry May 21, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Apr 19, 2004 Authority- purchase shares other than from capital