ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GSSJ Limited

GSSJ Limited is an active company incorporated on 14 March 2008 with the registered office located in Liverpool, Merseyside. GSSJ Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06534638
Private limited company
Age
17 years
Incorporated 14 March 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 December 2024 (8 months ago)
Next confirmation dated 16 December 2025
Due by 30 December 2025 (3 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Suite 4102 Charlotte House Queens Dock Business Centre
Norfolk Street
Liverpool
Merseyside
L1 0BG
England
Address changed on 28 Feb 2025 (6 months ago)
Previous address was Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG England
Telephone
Unreported
Email
Unreported
Website
People
Officers
6
Shareholders
3
Controllers (PSC)
3
PSC • Director • Director • Secretary • British • Lives in England • Born in Oct 1972 • Manageress
PSC • Director • British • Lives in England • Born in Jul 1971
PSC • Director • British • Lives in England • Born in Oct 1972 • Builder
Director • Administrator • British • Lives in England • Born in Nov 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GSSJ Construction Ltd
Stephanie Maria Glennon, Karen Marie Riozzi, and 3 more are mutual people.
Active
GSSJ Developments Ltd
Stephanie Maria Glennon, Karen Marie Riozzi, and 3 more are mutual people.
Active
Sandfield Leisure Limited
Stephanie Maria Glennon, Karen Marie Riozzi, and 3 more are mutual people.
Active
Olive Mount Developments Ltd
Stephanie Maria Glennon, Karen Marie Riozzi, and 2 more are mutual people.
Active
Glenvin Ltd
Stephanie Maria Glennon, Karen Marie Riozzi, and 2 more are mutual people.
Active
Derby Lane Health & Fitness Centre Limited
Stephanie Maria Glennon, Karen Marie Riozzi, and 1 more are mutual people.
Active
Glennonston Properties Ltd
Karen Marie Riozzi, Jacqueline Whitby, and 1 more are mutual people.
Active
Glennonmore Properties Ltd
Karen Marie Riozzi, Jacqueline Whitby, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£46.76K
Increased by £46.76K (%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£846.71K
Increased by £167.26K (+25%)
Total Liabilities
-£495.25K
Increased by £45.85K (+10%)
Net Assets
£351.46K
Increased by £121.41K (+53%)
Debt Ratio (%)
58%
Decreased by 7.65% (-12%)
Latest Activity
Registered Address Changed
6 Months Ago on 28 Feb 2025
Confirmation Submitted
6 Months Ago on 25 Feb 2025
Mr Stephen Glennon Appointed
7 Months Ago on 16 Jan 2025
Miss Jacqueline Whitby Appointed
7 Months Ago on 16 Jan 2025
Stephanie Maria Glennon Resigned
7 Months Ago on 16 Jan 2025
James Glennon (PSC) Details Changed
8 Months Ago on 16 Dec 2024
James Glennon (PSC) Details Changed
8 Months Ago on 16 Dec 2024
Stephen Glennon (PSC) Appointed
8 Months Ago on 16 Dec 2024
Jacqueline Whitby (PSC) Appointed
8 Months Ago on 16 Dec 2024
Stephanie Maria Glennon Resigned
8 Months Ago on 16 Dec 2024
Get Credit Report
Discover GSSJ Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for James Glennon as a person with significant control on 16 December 2024
Submitted on 3 Mar 2025
Change of details for James Glennon as a person with significant control on 16 December 2024
Submitted on 3 Mar 2025
Notification of Jacqueline Whitby as a person with significant control on 16 December 2024
Submitted on 28 Feb 2025
Notification of Stephen Glennon as a person with significant control on 16 December 2024
Submitted on 28 Feb 2025
Registered office address changed from Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG England to Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool Merseyside L1 0BG on 28 February 2025
Submitted on 28 Feb 2025
Termination of appointment of Stephanie Maria Glennon as a secretary on 16 December 2024
Submitted on 28 Feb 2025
Confirmation statement made on 16 December 2024 with updates
Submitted on 25 Feb 2025
Statement of capital following an allotment of shares on 16 December 2024
Submitted on 25 Feb 2025
Termination of appointment of Stephanie Maria Glennon as a director on 16 January 2025
Submitted on 21 Jan 2025
Appointment of Miss Jacqueline Whitby as a director on 16 January 2025
Submitted on 21 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year