CompanyTrack
G

GBJ DEVELOPMENTS LIMITED

Dissolved Cherry Street

Non-trading company

1 employees
Non-trading company
G

GBJ DEVELOPMENTS LIMITED

Non-trading company

Founded 26 Nov 2014 Dissolved Cherry Street, United Kingdom 1 employees
Non-trading company
Accounts Submitted
Confirmation Statement Submitted
Net assets £115.82K £0.00 2022 year on year
Total assets £115.82K £592.00 2022 year on year
Total Liabilities £0.00 £592.00 2022 year on year
Charges 4
1 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

6th Floor Bank House Cherry Street Birmingham B2 5AL

Credit Report

Discover GBJ DEVELOPMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

N/A

Decreased by £5.09k (-100%)

Net Assets

£115.82k

Total Liabilities

N/A

Decreased by £592.00 (-100%)

Turnover

N/A

Employees

1

Decreased by 1 (-50%)

Debt Ratio

N/A

Decreased by 1 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 12 resigned
Status
Nicholas John PikeDirectorBritishUnited Kingdom6326 Mar 2024Active

Shareholders

Shareholders (6)

Moorgate House (newco) Limited
100.0%
111,327,0004 Jan 2018
Philip Johnstone
0.0%
04 Jan 2018
Jennifer Moir
0.0%
04 Jan 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Moorgate House (newco) Limited

United Kingdom

Active
Notified 6 Sept 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Carol Ann Johnstone

Ceased 6 Sept 2017

Ceased

Group Structure

Group Structure

MOORGATE HOUSE (NEWCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARCTOS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT CHICAGO NEWCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHL 1 REALISATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CAZOO GROUP LTD cayman islands
GBJ DEVELOPMENTS LIMITED Current Company
CD AUCTION GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025InsolvencyLiquidation Voluntary Creditors Return Of Final MeetingView(21 pages)
28 Jul 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
28 Jul 2025InsolvencyLiquidation Voluntary Removal Of Liquidator By CourtView(22 pages)
4 Dec 2024ResolutionResolutionsView(1 page)
4 Dec 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
1 Oct 2025 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

28 Jul 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

28 Jul 2025 Insolvency

Liquidation Voluntary Removal Of Liquidator By Court

4 Dec 2024 Resolution

Resolutions

4 Dec 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Liquidation Voluntary Creditors Return Of Final Meeting

3 months ago on 1 Oct 2025

Liquidation Voluntary Appointment Of Liquidator

5 months ago on 28 Jul 2025

Liquidation Voluntary Removal Of Liquidator By Court

5 months ago on 28 Jul 2025

Resolutions

1 years ago on 4 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 4 Dec 2024