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(26 years, 9 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 Stephen James Furse Gardiner |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company 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 | 01 June 2020(29 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 21 Totman Crescent Rayleigh Essex SS6 7UY |
Director Name | Mr Kenneth Alan Blackman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
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(10 months, 1 week 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 |
Secretary Name | Mr Gary John Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(10 months, 1 week 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(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Patterson & Rothwell Ltd 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(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 December 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Totman Crescent Rayleigh Essex SS6 7UY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
15.1k at £1 | Mr Gary John Bristow 50.00% Ordinary |
---|---|
15.1k at £1 | Mr Kenneth Alan Blackman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,613,102 |
Cash | £85,999 |
Current Liabilities | £231,938 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Group |
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: Please refer to the instrument. Outstanding |
4 October 2018 | Delivered on: 11 October 2018 Persons entitled: Aib Group (UK) P.L.C. 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 |
9 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
26 July 2023 | Group of companies' accounts made up to 31 October 2022 (38 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
24 October 2022 | Registration of charge 026139520004, created on 21 October 2022 (51 pages) |
19 July 2022 | Group of companies' accounts made up to 31 October 2021 (40 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
28 October 2021 | Group of companies' accounts made up to 31 October 2020 (38 pages) |
15 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
31 October 2020 | Group of companies' accounts made up to 31 October 2019 (37 pages) |
12 June 2020 | Appointment of Mr Sean Mclaughlin as a director on 1 June 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
4 December 2019 | Appointment of Mr Stephen James Furse Gardiner as a director on 4 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Michael Wolstenholme as a director on 4 December 2019 (1 page) |
4 December 2019 | Satisfaction of charge 026139520001 in full (1 page) |
4 December 2019 | Satisfaction of charge 026139520002 in full (1 page) |
4 December 2019 | Termination of appointment of Alan Rothwell as a director on 4 December 2019 (1 page) |
11 November 2019 | Registration of charge 026139520003, created on 5 November 2019 (60 pages) |
30 July 2019 | Accounts for a small company made up to 31 October 2018 (10 pages) |
5 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
11 October 2018 | Registration of charge 026139520002, created on 4 October 2018 (12 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 | Group of companies' accounts made up to 30 June 2017 (27 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
7 September 2017 | Second filing for the termination of Gary Bristow as a director (5 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 Alan Rothwell 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 termination of Gary Bristow as a secretary (5 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 Alan Rothwell as a director (6 pages) |
7 September 2017 | Second filing for the termination of Gary Bristow as a director (5 pages) |
7 September 2017 | Second filing for the appointment of Roy Frost as a director (6 pages) |
24 August 2017 | Notification of Cc117 Limited as a person with significant control on 12 July 2017 (2 pages) |
24 August 2017 | Cessation of Kenneth Alan Blackman as a person with significant control on 12 July 2017 (1 page) |
24 August 2017 | Cessation of Gary John Bristow as a person with significant control on 12 July 2017 (1 page) |
24 August 2017 | Cessation of Gary John Bristow as a person with significant control on 12 July 2017 (1 page) |
24 August 2017 | Cessation of Kenneth Alan Blackman as a person with significant control on 12 July 2017 (1 page) |
24 August 2017 | Notification of Cc117 Limited as a person with significant control on 12 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Kenneth Alan Blackman as a director on 7 July 2017
|
25 July 2017 | Termination of appointment of Gary John Bristow as a secretary on 7 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Gary John Bristow as a secretary on 7 July 2017
|
25 July 2017 | Termination of appointment of Gary John Bristow as a director on 7 July 2017
|
25 July 2017 | Termination of appointment of Gary John Bristow as a director on 7 July 2017
|
25 July 2017 | Termination of appointment of Gary John Bristow as a secretary on 7 July 2017 (1 page) |
25 July 2017 | Appointment of Mr Alan Rothwell as a director on 7 July 2017
|
25 July 2017 | Termination of appointment of Kenneth Alan Blackman 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 Alan Rothwell as a director on 7 July 2017
|
25 July 2017 | Appointment of Mr Roy Anthony Frost as a director on 7 July 2017
|
14 July 2017 | Registration of charge 026139520001, created on 12 July 2017 (20 pages) |
14 July 2017 | Registration of charge 026139520001, created on 12 July 2017 (20 pages) |
30 March 2017 | Group of companies' accounts made up to 30 June 2016 (26 pages) |
30 March 2017 | Group of companies' accounts made up to 30 June 2016 (26 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
5 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
5 April 2016 | Accounts for a small company made up to 30 June 2015 (7 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
|
30 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
30 March 2015 | Accounts for a small company made up to 30 June 2014 (7 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
|
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 | Accounts for a small company made up to 30 June 2013 (7 pages) |
21 March 2014 | Accounts for a small company made up to 30 June 2013 (7 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
|
4 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (7 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 | Amend 288C (1 page) |
29 January 2013 | Amend 288C (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) |
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 | 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) |
23 March 2012 | Registered office address changed from 6 Totman Crescent Rayleigh Essex SS6 7UY on 23 March 2012 (1 page) |
22 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
22 March 2012 | Accounts for a small company made up to 30 June 2011 (7 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) |
17 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
17 March 2011 | Accounts for a small company made up to 30 June 2010 (7 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 | 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) |
18 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
18 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
27 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
6 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
10 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
10 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
21 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
21 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
29 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
29 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
22 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
22 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
25 January 2006 | Accounts for a small company made up to 30 June 2005 (7 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) |
25 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
25 February 2005 | Accounts for a small company made up to 30 June 2004 (7 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) |
6 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (6 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) |
19 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
19 April 2002 | Full accounts made up to 30 June 2001 (11 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) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (7 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) |
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) |
9 February 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
9 February 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
1 May 1999 | Full group accounts made up to 30 June 1998 (17 pages) |
1 May 1999 | Full group accounts made up to 30 June 1998 (17 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 (6 pages) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (6 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) |
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 | Return made up to 31/03/96; full list of members (6 pages) |
15 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
15 April 1996 | Accounts for a small company made up to 30 June 1995 (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 (4 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
6 October 1992 | Ad 30/06/92--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
6 October 1992 | Ad 30/06/92--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
19 March 1992 | Return made up to 31/03/92; full list of members (7 pages) |
19 March 1992 | Return made up to 31/03/92; full list of members (7 pages) |
10 February 1992 | Group accounts for a small company made up to 30 June 1991 (4 pages) |
10 February 1992 | Group accounts for a small company made up to 30 June 1991 (4 pages) |
21 August 1991 | Resolutions
|
21 August 1991 | Resolutions
|
23 May 1991 | Incorporation (13 pages) |
23 May 1991 | Incorporation (13 pages) |