Rayleigh
Essex
SS6 7UY
Director Name | Mrs Caroline Sharpe |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Totman Crescent Rayleigh Essex SS6 7UY |
Director Name | Mr Robert Waller |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 21 Totman Crescent Rayleigh Essex SS6 7UY |
Director Name | Mr Stephen James Furse Gardiner |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2020(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Totman Crescent Rayleigh Essex SS6 7UY |
Director Name | Mr Sean Dominic McLaughlin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2021(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Totman Crescent Rayleigh Essex SS6 7UY |
Director Name | Mr Gavin Mark Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 1997) |
Role | Manager |
Correspondence Address | 6 Cordelia Crescent Rayleigh Essex SS6 9JJ |
Director Name | Mr Kenneth Alan Blackman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 76 Woodside Leigh On Sea Essex SS9 4RB |
Director Name | Mr Gary John Bristow |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | - 10 Ivy Mill Lane Godstone Surrey RH9 8NH |
Secretary Name | Mr Gary John Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | - 10 Ivy Mill Lane Godstone Surrey RH9 8NH |
Director Name | Mr Alan Rothwell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Patterson & Rothwell Bee Mill Shaw Road Royton Oldham OL2 6EH |
Director Name | Mr Michael Wolstenholme |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Totman Crescent Rayleigh Essex SS6 7UY |
Website | gjbdevelopments.co.uk |
---|---|
Telephone | 01268 775566 |
Telephone region | Basildon |
Registered Address | 21 Totman Crescent Rayleigh Essex SS6 7UY |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | 4 other UK companies use this postal address |
50k at £1 | Gjb Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,589,681 |
Gross Profit | £2,048,821 |
Net Worth | £983,532 |
Cash | £250,475 |
Current Liabilities | £1,701,468 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
21 October 2022 | Delivered on: 24 October 2022 Persons entitled: Arbuthnot Commercial Asset Based Lending Classification: A registered charge Outstanding |
---|---|
5 November 2019 | Delivered on: 11 November 2019 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Particulars: Unit 6 totman crescent, brook road industrial estate, rayleigh, essex, SS6 7UY (title number EX578418). For more details please refer to the instrument. Outstanding |
12 July 2017 | Delivered on: 2 August 2017 Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB) Classification: A registered charge Outstanding |
12 July 2017 | Delivered on: 14 July 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
1 April 1995 | Delivered on: 7 April 1995 Satisfied on: 23 August 2000 Persons entitled: Lloyds Bank PLC, Classification: Single 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 |
9 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
26 July 2023 | Full accounts made up to 31 October 2022 (28 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
24 October 2022 | Registration of charge 024882340005, created on 21 October 2022 (51 pages) |
19 July 2022 | Full accounts made up to 31 October 2021 (28 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
30 July 2021 | Full accounts made up to 31 October 2020 (27 pages) |
14 June 2021 | Appointment of Mr Sean Dominic Mclaughlin as a director on 11 June 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
30 October 2020 | Full accounts made up to 31 October 2019 (25 pages) |
10 September 2020 | Appointment of Mr Stephen James Furse Gardiner as a director on 10 September 2020 (2 pages) |
10 September 2020 | Termination of appointment of Michael Wolstenholme as a director on 10 September 2020 (1 page) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
11 February 2020 | Termination of appointment of Gary John Bristow as a director on 11 February 2020 (1 page) |
4 December 2019 | Appointment of Mr Robert Waller as a director on 4 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Alan Rothwell as a director on 4 December 2019 (1 page) |
4 December 2019 | Satisfaction of charge 024882340002 in full (1 page) |
4 December 2019 | Satisfaction of charge 024882340003 in full (1 page) |
11 November 2019 | Registration of charge 024882340004, created on 5 November 2019 (60 pages) |
30 July 2019 | Full accounts made up to 31 October 2018 (20 pages) |
5 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
10 July 2018 | Current accounting period extended from 30 June 2018 to 31 October 2018 (1 page) |
27 June 2018 | Appointment of Mrs Caroline Sharpe as a director on 1 March 2018 (2 pages) |
27 June 2018 | Appointment of Mr Michael Wolstenholme as a director on 1 March 2018 (2 pages) |
30 March 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
7 September 2017 | Second filing for the termination of Kenneth Blackman as a director (5 pages) |
7 September 2017 | Second filing for the appointment of Roy Frost as a director (6 pages) |
7 September 2017 | Second filing for the appointment of Roy Frost as a director (6 pages) |
7 September 2017 | Second filing for the termination of Gary Bristow as a secretary (5 pages) |
7 September 2017 | Second filing for the appointment of Alan Rothwell as a director (6 pages) |
7 September 2017 | Second filing for the termination of Kenneth Blackman as a director (5 pages) |
7 September 2017 | Second filing for the termination of Gary Bristow as a secretary (5 pages) |
7 September 2017 | Second filing for the appointment of Alan Rothwell as a director (6 pages) |
2 August 2017 | Registration of charge 024882340003, created on 12 July 2017 (13 pages) |
2 August 2017 | Registration of charge 024882340003, created on 12 July 2017 (13 pages) |
25 July 2017 | Termination of appointment of Kenneth Alan Blackman as a director on 7 July 2017
|
25 July 2017 | Appointment of Mr Alan Rothwell as a director on 7 July 2017
|
25 July 2017 | Termination of appointment of Gary John Bristow as a secretary on 7 July 2017
|
25 July 2017 | Appointment of Mr Alan Rothwell as a director on 7 July 2017
|
25 July 2017 | Termination of appointment of Gary John Bristow as a secretary on 7 July 2017
|
25 July 2017 | Appointment of Mr Roy Anthony Frost as a director on 7 July 2017
|
25 July 2017 | Appointment of Mr Roy Anthony Frost as a director on 7 July 2017
|
25 July 2017 | Termination of appointment of Kenneth Alan Blackman as a director on 7 July 2017
|
14 July 2017 | Registration of charge 024882340002, created on 12 July 2017 (20 pages) |
14 July 2017 | Registration of charge 024882340002, created on 12 July 2017 (20 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Re-registration of Memorandum and Articles (20 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 April 2017 | Re-registration from a public company to a private limited company
|
24 April 2017 | Re-registration from a public company to a private limited company (2 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
22 December 2016 | Full accounts made up to 30 June 2016 (17 pages) |
22 December 2016 | Full accounts made up to 30 June 2016 (17 pages) |
29 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
5 January 2016 | Full accounts made up to 30 June 2015 (13 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (13 pages) |
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
22 December 2014 | Full accounts made up to 30 June 2014 (15 pages) |
22 December 2014 | Full accounts made up to 30 June 2014 (15 pages) |
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
19 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
19 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
2 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Amended 288C (1 page) |
29 January 2013 | Amended 288C (1 page) |
20 December 2012 | Full accounts made up to 30 June 2012 (15 pages) |
20 December 2012 | Full accounts made up to 30 June 2012 (15 pages) |
7 November 2012 | Registered office address changed from 17 Totman Crescent Rayleigh Essex SS6 7UY United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 17 Totman Crescent Rayleigh Essex SS6 7UY United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 17 Totman Crescent Rayleigh Essex SS6 7UY United Kingdom on 7 November 2012 (1 page) |
23 March 2012 | Registered office address changed from 6 Totman Crescent Rayleigh Essex SS6 7UY on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 6 Totman Crescent Rayleigh Essex SS6 7UY on 23 March 2012 (1 page) |
23 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 30 June 2011 (15 pages) |
29 December 2011 | Full accounts made up to 30 June 2011 (15 pages) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (15 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (15 pages) |
30 March 2010 | Director's details changed for Mr Gary John Bristow on 1 November 2009 (2 pages) |
30 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Gary John Bristow on 1 November 2009 (2 pages) |
30 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Gary John Bristow on 1 November 2009 (2 pages) |
21 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
21 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
13 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
13 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
1 February 2009 | Full accounts made up to 30 June 2008 (15 pages) |
1 February 2009 | Full accounts made up to 30 June 2008 (15 pages) |
21 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
21 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
30 January 2008 | Full accounts made up to 30 June 2007 (15 pages) |
30 January 2008 | Full accounts made up to 30 June 2007 (15 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
6 February 2007 | Full accounts made up to 30 June 2006 (15 pages) |
6 February 2007 | Full accounts made up to 30 June 2006 (15 pages) |
22 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
25 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
25 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
4 May 2005 | Return made up to 18/03/05; full list of members (2 pages) |
4 May 2005 | Return made up to 18/03/05; full list of members (2 pages) |
11 February 2005 | Full accounts made up to 30 June 2004 (10 pages) |
11 February 2005 | Full accounts made up to 30 June 2004 (10 pages) |
21 June 2004 | Return made up to 18/03/04; full list of members (7 pages) |
21 June 2004 | Return made up to 18/03/04; full list of members (7 pages) |
17 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
17 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
27 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
31 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
31 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
30 January 2002 | Full accounts made up to 30 June 2001 (9 pages) |
30 January 2002 | Full accounts made up to 30 June 2001 (9 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
30 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
27 January 2000 | Re-registration of Memorandum and Articles (7 pages) |
27 January 2000 | Auditor's statement (1 page) |
27 January 2000 | Re-registration of Memorandum and Articles (7 pages) |
27 January 2000 | Resolutions
|
27 January 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 January 2000 | Declaration on reregistration from private to PLC (1 page) |
27 January 2000 | Declaration on reregistration from private to PLC (1 page) |
27 January 2000 | Application for reregistration from private to PLC (1 page) |
27 January 2000 | Balance Sheet (1 page) |
27 January 2000 | Auditor's statement (1 page) |
27 January 2000 | Application for reregistration from private to PLC (1 page) |
27 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
27 January 2000 | Resolutions
|
27 January 2000 | Balance Sheet (1 page) |
27 January 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 January 2000 | Auditor's report (1 page) |
27 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
27 January 2000 | Auditor's report (1 page) |
20 January 2000 | £ nc 5000/100000 30/06/99 (1 page) |
20 January 2000 | Resolutions
|
20 January 2000 | £ nc 5000/100000 30/06/99 (1 page) |
20 January 2000 | Ad 30/06/99--------- £ si 49890@1=49890 £ ic 110/50000 (2 pages) |
20 January 2000 | Ad 30/06/99--------- £ si 49890@1=49890 £ ic 110/50000 (2 pages) |
20 January 2000 | Resolutions
|
1 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: 31 harley street london W1N 1DA (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: 31 harley street london W1N 1DA (1 page) |
14 April 1998 | Return made up to 31/03/98; full list of members
|
14 April 1998 | Return made up to 31/03/98; full list of members
|
5 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
13 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
13 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
3 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
28 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
28 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
28 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
28 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
27 April 1995 | Return made up to 31/03/95; no change of members (8 pages) |
27 April 1995 | Return made up to 31/03/95; no change of members (8 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
7 April 1995 | Particulars of mortgage/charge (6 pages) |
7 April 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |