Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.J.D. MANUFACTURING LIMITED
Company Information for

G.J.D. MANUFACTURING LIMITED

Unit 2 Birch Business Park, Whittle Lane, Heywood, GREATER MANCHESTER, OL10 2SX,
Company Registration Number
02185080
Private Limited Company
Active

Company Overview

About G.j.d. Manufacturing Ltd
G.J.D. MANUFACTURING LIMITED was founded on 1987-10-29 and has its registered office in Heywood. The organisation's status is listed as "Active". G.j.d. Manufacturing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
G.J.D. MANUFACTURING LIMITED
 
Legal Registered Office
Unit 2 Birch Business Park
Whittle Lane
Heywood
GREATER MANCHESTER
OL10 2SX
Other companies in OL10
 
Filing Information
Company Number 02185080
Company ID Number 02185080
Date formed 1987-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-10-13
Return next due 2024-10-27
Type of accounts FULL
Last Datalog update: 2024-07-17 12:50:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.J.D. MANUFACTURING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.J.D. MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ANTHONY OXLEY
Company Secretary 2004-12-09
JOHN EDWARD HALE
Director 2016-02-01
CHRISTOPHER KENNETH MOORE
Director 2005-05-24
ANA MARIA SILVIA SAGRA-SMITH
Director 2016-01-04
MARK IAN TIBBENHAM
Director 2004-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
GREG PAUL KENNEDY STUTTLE
Director 2010-06-18 2014-08-31
LINDA VERONICA HARDY
Company Secretary 1992-12-08 2004-12-09
GILBERT DAVIES
Director 1991-10-30 2004-12-09
LINDA VERONICA HARDY
Director 1991-10-30 2004-12-09
GRAHAM MARK DAVIES
Director 1993-03-15 1997-12-31
MARION CHRISTINA HARDY
Company Secretary 1991-10-30 1992-12-08
MARION CHRISTINA HARDY
Director 1991-10-30 1992-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ANTHONY OXLEY TMO (HOLDINGS) LIMITED Company Secretary 2006-07-26 CURRENT 2006-07-26 Dissolved 2015-09-29
STEVEN ANTHONY OXLEY MTD HOLDINGS LIMITED Company Secretary 2004-10-18 CURRENT 2004-10-14 Active - Proposal to Strike off
STEVEN ANTHONY OXLEY TDP DEVELOPMENT LIMITED Company Secretary 2003-12-31 CURRENT 1998-09-11 Liquidation
STEVEN ANTHONY OXLEY JOHN FOSTER & SON PUBLIC LIMITED COMPANY Company Secretary 1993-12-08 CURRENT 1891-11-11 Liquidation
MARK IAN TIBBENHAM MTD HOLDINGS LIMITED Director 2004-10-18 CURRENT 2004-10-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-17Notification of a person with significant control statement
2024-07-16CESSATION OF MTD HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-28FULL ACCOUNTS MADE UP TO 30/06/23
2023-07-28Previous accounting period shortened from 31/07/23 TO 30/06/23
2023-06-14DIRECTOR APPOINTED MALCOLM PETER MAGINNIS
2023-06-14DIRECTOR APPOINTED RODERICK CHARLES WILSON
2023-06-14DIRECTOR APPOINTED RODERICK CHARLES WILSON
2023-06-09APPOINTMENT TERMINATED, DIRECTOR MARK IAN TIBBENHAM
2023-04-0431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27Previous accounting period shortened from 30/09/22 TO 31/07/22
2023-03-27Previous accounting period shortened from 30/09/22 TO 31/07/22
2022-10-14CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FENWICK
2022-08-10AP01DIRECTOR APPOINTED MR NEVILLE WAYNE JOYCE
2022-05-26AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14AP03Appointment of Mrs Alison Topp as company secretary on 2022-03-14
2022-02-07DIRECTOR APPOINTED MR MICHAEL JOHN CONNOR
2022-02-07AP01DIRECTOR APPOINTED MR MICHAEL JOHN CONNOR
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-10-04TM02Termination of appointment of Steven Anthony Oxley on 2021-10-04
2021-04-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD HALE
2020-06-18AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON WILLIAM HILL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-06-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04AP01DIRECTOR APPOINTED MR JASON WILLIAM HILL
2018-12-21AP01DIRECTOR APPOINTED MR KEITH FENWICK
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-05-09AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-04-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD HALE / 15/08/2016
2017-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN TIBBENHAM / 07/03/2017
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-03-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09AP01DIRECTOR APPOINTED MR JOHN EDWARD HALE
2016-01-12AP01DIRECTOR APPOINTED MRS ANA MARIA SILVIA SAGRA-SMITH
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-20AR0113/10/15 ANNUAL RETURN FULL LIST
2015-05-14AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/15 FROM Unit 2 Birch Industrial Estate Whittle Lane Heywood Lancs OL10 2SX
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-14AR0113/10/14 ANNUAL RETURN FULL LIST
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GREG PAUL KENNEDY STUTTLE
2014-06-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 021850800012
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 021850800011
2014-04-03ANNOTATIONOther
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 021850800010
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 021850800009
2014-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 021850800008
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-13AR0113/10/13 FULL LIST
2013-05-10AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-23AR0113/10/12 FULL LIST
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN TIBBENHAM / 01/11/2011
2012-02-14AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-21AR0113/10/11 FULL LIST
2011-06-08AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-30AR0113/10/10 FULL LIST
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-07-06AP01DIRECTOR APPOINTED MR GREGORY PAUL KENNEDY STUTTLE
2010-06-16AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-16AR0113/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN TIBBENHAM / 14/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KENNETH MOORE / 14/10/2009
2009-03-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / MARK TIBBENHAM / 30/09/2008
2008-04-18AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-16363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-10-16353LOCATION OF REGISTER OF MEMBERS
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-23363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: UNIT 2 BIRCH INDUSTRIAL ESTATE WHITTLE LANE HEYWOOD LANCASHIRE OL10 2SX
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: KESTREL HOUSE FOLDS ROAD BOLTON BL1 2SD
2005-10-18363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-18363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-06-13288aNEW DIRECTOR APPOINTED
2005-01-07MISCRES STAT 394
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-24288aNEW SECRETARY APPOINTED
2004-12-24288bDIRECTOR RESIGNED
2004-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-17395PARTICULARS OF MORTGAGE/CHARGE
2004-10-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-22363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-20363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-29363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-11-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-07363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to G.J.D. MANUFACTURING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G.J.D. MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-12 Outstanding HSBC BANK PLC
2014-04-03 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-04-03 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-03-19 Outstanding HSBC BANK PLC
2014-03-18 Outstanding HSBC BANK PLC
DEBENTURE 2010-07-22 Satisfied NW VCLF HF LLP 'THE HOLDING FUND'
GUARANTEE & DEBENTURE 2007-01-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-09 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-12-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-09 Satisfied GILBERT DAVIES, LINDA VERONICA HARDY AND MARTYN JOSEPH HARDY
MORTGAGE DEBENTURE 1991-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.J.D. MANUFACTURING LIMITED

Intangible Assets
Patents
We have not found any records of G.J.D. MANUFACTURING LIMITED registering or being granted any patents
Domain Names

G.J.D. MANUFACTURING LIMITED owns 1 domain names.

gjd.co.uk  

Trademarks

Trademark applications by G.J.D. MANUFACTURING LIMITED

G.J.D. MANUFACTURING LIMITED is the Original Applicant for the trademark D-FEND ™ (UK00003061831) through the UKIPO on the 2014-06-27
Trademark class: Security devices; security apparatus; electric fences; electric fence energisers; electric fence controllers; parts and fittings for the aforesaid.
G.J.D. MANUFACTURING LIMITED is the Original Applicant for the trademark LASER-WATCH ™ (UK00003107345) through the UKIPO on the 2015-05-06
Trademark class: Security devices; security apparatus; electric security apparatus for buildings; electric security apparatus [other than for vehicles]; electric security installations for buildings; electric security installations [other than for vehicles]; electric security apparatus for the detection of intruders for buildings; electric security apparatus for the detection of intruders [other than for vehicles]; security alarm systems for buildings; security alarm systems [other than for vehicles]; electric security monitoring apparatus for use in the detection of intruders; detectors; detectors for security applications; security detector apparatus having multiple detection zones; security detector apparatus for perimeter protection; parts and fittings for the aforesaid.
Income
Government Income
We have not found government income sources for G.J.D. MANUFACTURING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as G.J.D. MANUFACTURING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G.J.D. MANUFACTURING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.J.D. MANUFACTURING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.J.D. MANUFACTURING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.