Company NameGJB Developments Limited
Company StatusActive
Company Number02488234
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years, 1 month ago)
Previous NameGJB Developments Public Limited Company

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Roy Anthony Frost
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(27 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Totman Crescent
Rayleigh
Essex
SS6 7UY
Director NameMrs Caroline Sharpe
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(27 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Totman Crescent
Rayleigh
Essex
SS6 7UY
Director NameMr Robert Waller
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(29 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address21 Totman Crescent
Rayleigh
Essex
SS6 7UY
Director NameMr Stephen James Furse Gardiner
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(30 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Totman Crescent
Rayleigh
Essex
SS6 7UY
Director NameMr Sean Dominic McLaughlin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Totman Crescent
Rayleigh
Essex
SS6 7UY
Director NameMr Gavin Mark Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 1997)
RoleManager
Correspondence Address6 Cordelia Crescent
Rayleigh
Essex
SS6 9JJ
Director NameMr Kenneth Alan Blackman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 12 months after company formation)
Appointment Duration25 years, 3 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address76 Woodside
Leigh On Sea
Essex
SS9 4RB
Director NameMr Gary John Bristow
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 12 months after company formation)
Appointment Duration27 years, 10 months (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address-
10 Ivy Mill Lane
Godstone
Surrey
RH9 8NH
Secretary NameMr Gary John Bristow
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 12 months after company formation)
Appointment Duration25 years, 3 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address-
10 Ivy Mill Lane
Godstone
Surrey
RH9 8NH
Director NameMr Alan Rothwell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(27 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPatterson & Rothwell Bee Mill Shaw Road
Royton
Oldham
OL2 6EH
Director NameMr Michael Wolstenholme
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(27 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Totman Crescent
Rayleigh
Essex
SS6 7UY

Contact

Websitegjbdevelopments.co.uk
Telephone01268 775566
Telephone regionBasildon

Location

Registered Address21 Totman Crescent
Rayleigh
Essex
SS6 7UY
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1Gjb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,589,681
Gross Profit£2,048,821
Net Worth£983,532
Cash£250,475
Current Liabilities£1,701,468

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Charges

21 October 2022Delivered on: 24 October 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending

Classification: A registered charge
Outstanding
5 November 2019Delivered 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 2017Delivered on: 2 August 2017
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)

Classification: A registered charge
Outstanding
12 July 2017Delivered on: 14 July 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
1 April 1995Delivered 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

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
26 July 2023Full accounts made up to 31 October 2022 (28 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
24 October 2022Registration of charge 024882340005, created on 21 October 2022 (51 pages)
19 July 2022Full accounts made up to 31 October 2021 (28 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
30 July 2021Full accounts made up to 31 October 2020 (27 pages)
14 June 2021Appointment of Mr Sean Dominic Mclaughlin as a director on 11 June 2021 (2 pages)
15 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
30 October 2020Full accounts made up to 31 October 2019 (25 pages)
10 September 2020Appointment of Mr Stephen James Furse Gardiner as a director on 10 September 2020 (2 pages)
10 September 2020Termination of appointment of Michael Wolstenholme as a director on 10 September 2020 (1 page)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
11 February 2020Termination of appointment of Gary John Bristow as a director on 11 February 2020 (1 page)
4 December 2019Appointment of Mr Robert Waller as a director on 4 December 2019 (2 pages)
4 December 2019Termination of appointment of Alan Rothwell as a director on 4 December 2019 (1 page)
4 December 2019Satisfaction of charge 024882340002 in full (1 page)
4 December 2019Satisfaction of charge 024882340003 in full (1 page)
11 November 2019Registration of charge 024882340004, created on 5 November 2019 (60 pages)
30 July 2019Full accounts made up to 31 October 2018 (20 pages)
5 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
10 July 2018Current accounting period extended from 30 June 2018 to 31 October 2018 (1 page)
27 June 2018Appointment of Mrs Caroline Sharpe as a director on 1 March 2018 (2 pages)
27 June 2018Appointment of Mr Michael Wolstenholme as a director on 1 March 2018 (2 pages)
30 March 2018Accounts for a small company made up to 30 June 2017 (7 pages)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
7 September 2017Second filing for the termination of Kenneth Blackman as a director (5 pages)
7 September 2017Second filing for the appointment of Roy Frost as a director (6 pages)
7 September 2017Second filing for the appointment of Roy Frost as a director (6 pages)
7 September 2017Second filing for the termination of Gary Bristow as a secretary (5 pages)
7 September 2017Second filing for the appointment of Alan Rothwell as a director (6 pages)
7 September 2017Second filing for the termination of Kenneth Blackman as a director (5 pages)
7 September 2017Second filing for the termination of Gary Bristow as a secretary (5 pages)
7 September 2017Second filing for the appointment of Alan Rothwell as a director (6 pages)
2 August 2017Registration of charge 024882340003, created on 12 July 2017 (13 pages)
2 August 2017Registration of charge 024882340003, created on 12 July 2017 (13 pages)
25 July 2017Termination of appointment of Kenneth Alan Blackman as a director on 7 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 07/09/2017.
(2 pages)
25 July 2017Appointment of Mr Alan Rothwell as a director on 7 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 07/09/2017.
(3 pages)
25 July 2017Termination of appointment of Gary John Bristow as a secretary on 7 July 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 07/09/2017.
(2 pages)
25 July 2017Appointment of Mr Alan Rothwell as a director on 7 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 07/09/2017.
(3 pages)
25 July 2017Termination of appointment of Gary John Bristow as a secretary on 7 July 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 07/09/2017.
(2 pages)
25 July 2017Appointment of Mr Roy Anthony Frost as a director on 7 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 07/09/2017.
(3 pages)
25 July 2017Appointment of Mr Roy Anthony Frost as a director on 7 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 07/09/2017.
(3 pages)
25 July 2017Termination of appointment of Kenneth Alan Blackman as a director on 7 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 07/09/2017.
(2 pages)
14 July 2017Registration of charge 024882340002, created on 12 July 2017 (20 pages)
14 July 2017Registration of charge 024882340002, created on 12 July 2017 (20 pages)
24 April 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 April 2017Re-registration of Memorandum and Articles (20 pages)
24 April 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 April 2017Certificate of re-registration from Public Limited Company to Private (1 page)
24 April 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
24 April 2017Re-registration from a public company to a private limited company (2 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
22 December 2016Full accounts made up to 30 June 2016 (17 pages)
22 December 2016Full accounts made up to 30 June 2016 (17 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
(5 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
(5 pages)
5 January 2016Full accounts made up to 30 June 2015 (13 pages)
5 January 2016Full accounts made up to 30 June 2015 (13 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 50,000
(5 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 50,000
(5 pages)
22 December 2014Full accounts made up to 30 June 2014 (15 pages)
22 December 2014Full accounts made up to 30 June 2014 (15 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 50,000
(5 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 50,000
(5 pages)
19 December 2013Full accounts made up to 30 June 2013 (15 pages)
19 December 2013Full accounts made up to 30 June 2013 (15 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
29 January 2013Amended 288C (1 page)
29 January 2013Amended 288C (1 page)
20 December 2012Full accounts made up to 30 June 2012 (15 pages)
20 December 2012Full accounts made up to 30 June 2012 (15 pages)
7 November 2012Registered office address changed from 17 Totman Crescent Rayleigh Essex SS6 7UY United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 17 Totman Crescent Rayleigh Essex SS6 7UY United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 17 Totman Crescent Rayleigh Essex SS6 7UY United Kingdom on 7 November 2012 (1 page)
23 March 2012Registered office address changed from 6 Totman Crescent Rayleigh Essex SS6 7UY on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 6 Totman Crescent Rayleigh Essex SS6 7UY on 23 March 2012 (1 page)
23 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 30 June 2011 (15 pages)
29 December 2011Full accounts made up to 30 June 2011 (15 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
21 December 2010Full accounts made up to 30 June 2010 (15 pages)
21 December 2010Full accounts made up to 30 June 2010 (15 pages)
30 March 2010Director's details changed for Mr Gary John Bristow on 1 November 2009 (2 pages)
30 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Gary John Bristow on 1 November 2009 (2 pages)
30 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Gary John Bristow on 1 November 2009 (2 pages)
21 December 2009Full accounts made up to 30 June 2009 (14 pages)
21 December 2009Full accounts made up to 30 June 2009 (14 pages)
13 April 2009Return made up to 18/03/09; full list of members (3 pages)
13 April 2009Return made up to 18/03/09; full list of members (3 pages)
1 February 2009Full accounts made up to 30 June 2008 (15 pages)
1 February 2009Full accounts made up to 30 June 2008 (15 pages)
21 March 2008Return made up to 18/03/08; full list of members (3 pages)
21 March 2008Return made up to 18/03/08; full list of members (3 pages)
30 January 2008Full accounts made up to 30 June 2007 (15 pages)
30 January 2008Full accounts made up to 30 June 2007 (15 pages)
29 March 2007Return made up to 18/03/07; full list of members (2 pages)
29 March 2007Return made up to 18/03/07; full list of members (2 pages)
6 February 2007Full accounts made up to 30 June 2006 (15 pages)
6 February 2007Full accounts made up to 30 June 2006 (15 pages)
22 March 2006Return made up to 18/03/06; full list of members (2 pages)
22 March 2006Return made up to 18/03/06; full list of members (2 pages)
25 January 2006Full accounts made up to 30 June 2005 (13 pages)
25 January 2006Full accounts made up to 30 June 2005 (13 pages)
4 May 2005Return made up to 18/03/05; full list of members (2 pages)
4 May 2005Return made up to 18/03/05; full list of members (2 pages)
11 February 2005Full accounts made up to 30 June 2004 (10 pages)
11 February 2005Full accounts made up to 30 June 2004 (10 pages)
21 June 2004Return made up to 18/03/04; full list of members (7 pages)
21 June 2004Return made up to 18/03/04; full list of members (7 pages)
17 February 2004Full accounts made up to 30 June 2003 (11 pages)
17 February 2004Full accounts made up to 30 June 2003 (11 pages)
27 March 2003Return made up to 18/03/03; full list of members (7 pages)
27 March 2003Return made up to 18/03/03; full list of members (7 pages)
31 January 2003Full accounts made up to 30 June 2002 (10 pages)
31 January 2003Full accounts made up to 30 June 2002 (10 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
30 January 2002Full accounts made up to 30 June 2001 (9 pages)
30 January 2002Full accounts made up to 30 June 2001 (9 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
30 January 2001Full accounts made up to 30 June 2000 (12 pages)
30 January 2001Full accounts made up to 30 June 2000 (12 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (1 page)
23 August 2000Declaration of satisfaction of mortgage/charge (1 page)
10 May 2000Registered office changed on 10/05/00 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page)
10 May 2000Registered office changed on 10/05/00 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
27 January 2000Re-registration of Memorandum and Articles (7 pages)
27 January 2000Auditor's statement (1 page)
27 January 2000Re-registration of Memorandum and Articles (7 pages)
27 January 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
27 January 2000Certificate of re-registration from Private to Public Limited Company (1 page)
27 January 2000Declaration on reregistration from private to PLC (1 page)
27 January 2000Declaration on reregistration from private to PLC (1 page)
27 January 2000Application for reregistration from private to PLC (1 page)
27 January 2000Balance Sheet (1 page)
27 January 2000Auditor's statement (1 page)
27 January 2000Application for reregistration from private to PLC (1 page)
27 January 2000Full accounts made up to 30 June 1999 (11 pages)
27 January 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
27 January 2000Balance Sheet (1 page)
27 January 2000Certificate of re-registration from Private to Public Limited Company (1 page)
27 January 2000Auditor's report (1 page)
27 January 2000Full accounts made up to 30 June 1999 (11 pages)
27 January 2000Auditor's report (1 page)
20 January 2000£ nc 5000/100000 30/06/99 (1 page)
20 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 2000£ nc 5000/100000 30/06/99 (1 page)
20 January 2000Ad 30/06/99--------- £ si 49890@1=49890 £ ic 110/50000 (2 pages)
20 January 2000Ad 30/06/99--------- £ si 49890@1=49890 £ ic 110/50000 (2 pages)
20 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 May 1999Full accounts made up to 30 June 1998 (10 pages)
1 May 1999Full accounts made up to 30 June 1998 (10 pages)
13 April 1999Return made up to 31/03/99; full list of members (6 pages)
13 April 1999Return made up to 31/03/99; full list of members (6 pages)
18 January 1999Registered office changed on 18/01/99 from: 31 harley street london W1N 1DA (1 page)
18 January 1999Registered office changed on 18/01/99 from: 31 harley street london W1N 1DA (1 page)
14 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
13 May 1997Return made up to 31/03/97; full list of members (6 pages)
13 May 1997Return made up to 31/03/97; full list of members (6 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
3 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
28 April 1996Return made up to 31/03/96; full list of members (6 pages)
28 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
28 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
28 April 1996Return made up to 31/03/96; full list of members (6 pages)
27 April 1995Return made up to 31/03/95; no change of members (8 pages)
27 April 1995Return made up to 31/03/95; no change of members (8 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
7 April 1995Particulars of mortgage/charge (6 pages)
7 April 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)