Company NameGajic Developments Limited
Company StatusDissolved
Company Number04826948
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 8 months ago)
Dissolution Date16 November 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Karen Margaret Gajic
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleDental Nurse
Country of ResidenceUnited Kingdom
Correspondence Address1 Shelton Court
Foster Park Road Denholme
Bradford
West Yorkshire
BD13 4EF
Director NameMr Peter Gajic
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleGreengrocer
Country of ResidenceUnited Kingdom
Correspondence Address1 Shelton Court
Foster Park Road Denholme
Bradford
West Yorkshire
BD13 4EF
Secretary NameMrs Karen Margaret Gajic
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Shelton Court
Foster Park Road Denholme
Bradford
West Yorkshire
BD13 4EF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address1 Shelton Court
Foster Park Road Denholme
Bradford
West Yorkshire
BD13 4EF
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishDenholme
WardBingley Rural
Built Up AreaDenholme

Shareholders

50 at £1Karen Margaret Gajic
50.00%
Ordinary
50 at £1Peter Gajic
50.00%
Ordinary

Financials

Year2014
Net Worth£60,311
Cash£240
Current Liabilities£40,008

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

15 September 2006Delivered on: 22 September 2006
Satisfied on: 4 April 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 woodlands road, boothtown, halifax, west yorkshire t/no. WYK644236. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 May 2005Delivered on: 19 May 2005
Satisfied on: 4 April 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at burnley road halifax west yorkshire t/n WYK254992. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 December 2003Delivered on: 11 December 2003
Satisfied on: 4 April 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 December 2003Delivered on: 5 December 2003
Satisfied on: 29 April 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property on the north east side of roper lane queensbury bradford west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

13 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
15 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
18 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
13 June 2018Change of details for Mr Peter Gajic as a person with significant control on 8 July 2017 (2 pages)
13 June 2018Change of details for Mrs Karen Margaret Gajic as a person with significant control on 8 July 2017 (2 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
18 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (8 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
29 April 2015Satisfaction of charge 1 in full (4 pages)
29 April 2015Satisfaction of charge 1 in full (4 pages)
4 April 2015Satisfaction of charge 3 in full (4 pages)
4 April 2015Satisfaction of charge 4 in full (4 pages)
4 April 2015Satisfaction of charge 2 in full (4 pages)
4 April 2015Satisfaction of charge 2 in full (4 pages)
4 April 2015Satisfaction of charge 3 in full (4 pages)
4 April 2015Satisfaction of charge 4 in full (4 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(5 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(5 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(5 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 July 2009Return made up to 09/07/09; full list of members (4 pages)
15 July 2009Return made up to 09/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 July 2008Return made up to 09/07/08; full list of members (4 pages)
21 July 2008Return made up to 09/07/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 July 2007Return made up to 09/07/07; no change of members (7 pages)
21 July 2007Return made up to 09/07/07; no change of members (7 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
22 August 2006Return made up to 09/07/06; full list of members (7 pages)
22 August 2006Return made up to 09/07/06; full list of members (7 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 July 2005Return made up to 09/07/05; full list of members (7 pages)
19 July 2005Return made up to 09/07/05; full list of members (7 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
31 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 July 2004Return made up to 09/07/04; full list of members (7 pages)
27 July 2004Return made up to 09/07/04; full list of members (7 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
24 July 2003Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2003Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
9 July 2003Incorporation (18 pages)
9 July 2003Incorporation (18 pages)