ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GJ Engineering Group Ltd

GJ Engineering Group Ltd is an active company incorporated on 3 November 2003 with the registered office located in Manchester, Greater Manchester. GJ Engineering Group Ltd was registered 21 years ago.
Status
Active
Active since incorporation
Company No
04951625
Private limited company
Age
21 years
Incorporated 3 November 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 April 2025 (4 months ago)
Next confirmation dated 18 April 2026
Due by 2 May 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Dec31 May 2024 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Unit 1 City Course Trading Estate
Whitworth Street
Manchester
Greater Manchester
M11 2DW
England
Address changed on 1 Jan 2024 (1 year 8 months ago)
Previous address was Hollinwood Business Centre Albert Street Oldham OL8 3QL England
Telephone
01224594222
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in Jun 1992
Director • Lives in UK • Born in Apr 1961
Director • British • Lives in England • Born in Dec 1962
Director • British • Lives in UK • Born in Apr 1983
Northwich Capital Ventures Number 2 Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Savekers Solutions Limited
Philip Alan Jepson and Andrew James Steel are mutual people.
Active
GJ Tooling Ltd
Philip Alan Jepson and Jan-Marc Pickhan are mutual people.
Active
Mantec Engineering Holdings Limited
Philip Alan Jepson and Jan-Marc Pickhan are mutual people.
Active
Allied Global Engineering Ltd
Philip Alan Jepson and Andrew James Steel are mutual people.
Active
Northwich Capital Ventures Number 5 Ltd
Philip Alan Jepson and Jan-Marc Pickhan are mutual people.
Active
Allied Global Engineering Group Ltd
Philip Alan Jepson and Andrew James Steel are mutual people.
Active
Savekers Holdings Limited
Philip Alan Jepson and Andrew James Steel are mutual people.
Active
Birmingham International Student Homes
Andrew James Steel is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 May 2024
For period 1 Dec31 May 2024
Traded for 18 months
Cash in Bank
£153.42K
Increased by £143.42K (+1434%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£742.47K
Increased by £291.7K (+65%)
Total Liabilities
-£379.89K
Increased by £325.8K (+602%)
Net Assets
£362.58K
Decreased by £34.09K (-9%)
Debt Ratio (%)
51%
Increased by 39.17% (+326%)
Latest Activity
Andrew James Steel Resigned
1 Month Ago on 10 Jul 2025
New Charge Registered
3 Months Ago on 6 Jun 2025
Confirmation Submitted
4 Months Ago on 18 Apr 2025
Full Accounts Submitted
6 Months Ago on 28 Feb 2025
Mr Andrew James Steel Appointed
7 Months Ago on 15 Jan 2025
Accounting Period Extended
1 Year Ago on 12 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 19 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 1 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 6 Nov 2023
Philip Alan Jepson (PSC) Appointed
3 Years Ago on 11 May 2022
Get Credit Report
Discover GJ Engineering Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Andrew James Steel as a director on 10 July 2025
Submitted on 2 Aug 2025
Registration of charge 049516250001, created on 6 June 2025
Submitted on 11 Jun 2025
Confirmation statement made on 18 April 2025 with no updates
Submitted on 18 Apr 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Appointment of Mr Andrew James Steel as a director on 15 January 2025
Submitted on 18 Jan 2025
Previous accounting period extended from 30 November 2023 to 31 May 2024
Submitted on 12 Aug 2024
Confirmation statement made on 19 April 2024 with updates
Submitted on 19 Apr 2024
Resolutions
Submitted on 5 Feb 2024
Memorandum and Articles of Association
Submitted on 5 Feb 2024
Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Unit 1 City Course Trading Estate Whitworth Street Manchester Greater Manchester M11 2DW on 1 January 2024
Submitted on 1 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year