Company NameGJB Holdings Limited
Company StatusActive
Company Number02613952
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roy Anthony Frost
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(26 years, 1 month 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(26 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleFinance 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
Appointed04 December 2019(28 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany 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
Appointed01 June 2020(29 years after company formation)
Appointment Duration3 years, 11 months
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address21 Totman Crescent
Rayleigh
Essex
SS6 7UY
Director NameMr Kenneth Alan Blackman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(same day as company formation)
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(10 months, 1 week 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
Secretary NameMr Gary John Bristow
NationalityBritish
StatusResigned
Appointed31 March 1992(10 months, 1 week 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(26 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPatterson & Rothwell Ltd 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(26 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Totman Crescent
Rayleigh
Essex
SS6 7UY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

15.1k at £1Mr Gary John Bristow
50.00%
Ordinary
15.1k at £1Mr Kenneth Alan Blackman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,613,102
Cash£85,999
Current Liabilities£231,938

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryGroup
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: Please refer to the instrument.
Outstanding
4 October 2018Delivered on: 11 October 2018
Persons entitled: Aib Group (UK) P.L.C.

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

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
26 July 2023Group of companies' accounts made up to 31 October 2022 (38 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
24 October 2022Registration of charge 026139520004, created on 21 October 2022 (51 pages)
19 July 2022Group of companies' accounts made up to 31 October 2021 (40 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
28 October 2021Group of companies' accounts made up to 31 October 2020 (38 pages)
15 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
31 October 2020Group of companies' accounts made up to 31 October 2019 (37 pages)
12 June 2020Appointment of Mr Sean Mclaughlin as a director on 1 June 2020 (2 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
4 December 2019Appointment of Mr Stephen James Furse Gardiner as a director on 4 December 2019 (2 pages)
4 December 2019Termination of appointment of Michael Wolstenholme as a director on 4 December 2019 (1 page)
4 December 2019Satisfaction of charge 026139520001 in full (1 page)
4 December 2019Satisfaction of charge 026139520002 in full (1 page)
4 December 2019Termination of appointment of Alan Rothwell as a director on 4 December 2019 (1 page)
11 November 2019Registration of charge 026139520003, created on 5 November 2019 (60 pages)
30 July 2019Accounts for a small company made up to 31 October 2018 (10 pages)
5 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
11 October 2018Registration of charge 026139520002, created on 4 October 2018 (12 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 2018Group of companies' accounts made up to 30 June 2017 (27 pages)
20 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
7 September 2017Second filing for the termination of Gary Bristow as a director (5 pages)
7 September 2017Second filing for the termination of Kenneth Blackman as a director (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 Gary Bristow as a secretary (5 pages)
7 September 2017Second filing for the termination of Gary Bristow as a secretary (5 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 Alan Rothwell as a director (6 pages)
7 September 2017Second filing for the termination of Gary Bristow as a director (5 pages)
7 September 2017Second filing for the appointment of Roy Frost as a director (6 pages)
24 August 2017Notification of Cc117 Limited as a person with significant control on 12 July 2017 (2 pages)
24 August 2017Cessation of Kenneth Alan Blackman as a person with significant control on 12 July 2017 (1 page)
24 August 2017Cessation of Gary John Bristow as a person with significant control on 12 July 2017 (1 page)
24 August 2017Cessation of Gary John Bristow as a person with significant control on 12 July 2017 (1 page)
24 August 2017Cessation of Kenneth Alan Blackman as a person with significant control on 12 July 2017 (1 page)
24 August 2017Notification of Cc117 Limited as a person with significant control on 12 July 2017 (2 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 2017Termination of appointment of Gary John Bristow as a secretary on 7 July 2017 (1 page)
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 2017Termination of appointment of Gary John Bristow as a director on 7 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 07/09/2017.
(2 pages)
25 July 2017Termination of appointment of Gary John Bristow as a director on 7 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 07/09/2017.
(2 pages)
25 July 2017Termination of appointment of Gary John Bristow as a secretary on 7 July 2017 (1 page)
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 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 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 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 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)
14 July 2017Registration of charge 026139520001, created on 12 July 2017 (20 pages)
14 July 2017Registration of charge 026139520001, created on 12 July 2017 (20 pages)
30 March 2017Group of companies' accounts made up to 30 June 2016 (26 pages)
30 March 2017Group of companies' accounts made up to 30 June 2016 (26 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
5 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
5 April 2016Accounts for a small company made up to 30 June 2015 (7 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 30,100
(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 30,100
(5 pages)
30 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
30 March 2015Accounts for a small company made up to 30 June 2014 (7 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 30,100
(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 30,100
(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 30,100
(5 pages)
21 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
21 March 2014Accounts for a small company made up to 30 June 2013 (7 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 30,100
(5 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (7 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 2013Amend 288C (1 page)
29 January 2013Amend 288C (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)
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 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)
23 March 2012Registered office address changed from 6 Totman Crescent Rayleigh Essex SS6 7UY on 23 March 2012 (1 page)
22 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
22 March 2012Accounts for a small company made up to 30 June 2011 (7 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)
17 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
17 March 2011Accounts for a small company made up to 30 June 2010 (7 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 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)
18 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
18 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
27 April 2009Return made up to 18/03/09; full list of members (4 pages)
27 April 2009Return made up to 18/03/09; full list of members (4 pages)
6 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
10 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
10 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
21 March 2008Return made up to 18/03/08; full list of members (4 pages)
21 March 2008Return made up to 18/03/08; full list of members (4 pages)
29 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
29 March 2007Return made up to 18/03/07; full list of members (2 pages)
29 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
29 March 2007Return made up to 18/03/07; full list of members (2 pages)
22 March 2006Return made up to 18/03/06; full list of members (2 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 18/03/06; full list of members (2 pages)
22 March 2006Director's particulars changed (1 page)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
25 January 2006Accounts for a small company made up to 30 June 2005 (7 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)
25 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
25 February 2005Accounts for a small company made up to 30 June 2004 (7 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)
6 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 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)
19 April 2002Full accounts made up to 30 June 2001 (11 pages)
19 April 2002Full accounts made up to 30 June 2001 (11 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)
26 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (7 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)
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)
9 February 2000Full group accounts made up to 30 June 1999 (20 pages)
9 February 2000Full group accounts made up to 30 June 1999 (20 pages)
1 May 1999Full group accounts made up to 30 June 1998 (17 pages)
1 May 1999Full group accounts made up to 30 June 1998 (17 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 (6 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (6 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)
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 1996Return made up to 31/03/96; full list of members (6 pages)
15 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
15 April 1996Accounts for a small company made up to 30 June 1995 (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 (4 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
6 October 1992Ad 30/06/92--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
6 October 1992Ad 30/06/92--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
19 March 1992Return made up to 31/03/92; full list of members (7 pages)
19 March 1992Return made up to 31/03/92; full list of members (7 pages)
10 February 1992Group accounts for a small company made up to 30 June 1991 (4 pages)
10 February 1992Group accounts for a small company made up to 30 June 1991 (4 pages)
21 August 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 August 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 May 1991Incorporation (13 pages)
23 May 1991Incorporation (13 pages)