Southfields Business Park
Basildon
Essex
SS15 6SS
Secretary Name | Julie Elizabeth Pegram |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 35 Saffron Court Southfields Business Park Basildon Essex SS15 6SS |
Director Name | Mr Gary James Pegram |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 May 2021(16 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 35 Saffron Court Southfields Business Park Basildon Essex SS15 6SS |
Director Name | Mrs Julie Elizabeth Pegram |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 July 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 35 Saffron Court Southfields Business Park Basildon Essex SS15 6SS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | garyjamespartners.co.uk |
---|---|
Telephone | 01268 548025 |
Telephone region | Basildon |
Registered Address | Unit 35 Saffron Court Southfields Business Park Basildon Essex SS15 6SS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
1 at £1 | David James Pegram 50.00% Ordinary |
---|---|
1 at £1 | Julie Elizabeth Pegram 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
11 September 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
26 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
14 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 October 2021 | Current accounting period shortened from 31 May 2022 to 31 March 2022 (1 page) |
30 September 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
30 July 2021 | Appointment of Mrs Julie Elizabeth Pegram as a director on 20 July 2021 (2 pages) |
29 July 2021 | Statement of capital following an allotment of shares on 10 June 2021
|
23 July 2021 | Confirmation statement made on 23 July 2021 with updates (5 pages) |
15 July 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
7 July 2021 | Change of share class name or designation (2 pages) |
7 July 2021 | Resolutions
|
7 July 2021 | Resolutions
|
7 July 2021 | Memorandum and Articles of Association (23 pages) |
7 July 2021 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2021 | Resolutions
|
7 July 2021 | Resolutions
|
4 July 2021 | Resolutions
|
2 June 2021 | Appointment of Mr Gary James Pegram as a director on 24 May 2021 (2 pages) |
28 May 2021 | Registered office address changed from 3 Dunmow Gardens West Horndon Brentwood Essex CM13 3NL to Unit 35 Saffron Court Southfields Business Park Basildon Essex SS15 6SS on 28 May 2021 (1 page) |
8 March 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
12 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
11 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
19 July 2017 | Notification of David James Pegram as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
19 July 2017 | Notification of David James Pegram as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
18 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 July 2014 | Secretary's details changed for Julie Elizabeth Pegram on 1 June 2013 (1 page) |
23 July 2014 | Director's details changed for David James Pegram on 1 June 2013 (2 pages) |
23 July 2014 | Director's details changed for David James Pegram on 1 June 2013 (2 pages) |
23 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for David James Pegram on 1 June 2013 (2 pages) |
23 July 2014 | Secretary's details changed for Julie Elizabeth Pegram on 1 June 2013 (1 page) |
23 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Secretary's details changed for Julie Elizabeth Pegram on 1 June 2013 (1 page) |
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
14 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
14 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 August 2010 | Director's details changed for David James Pegram on 26 May 2010 (2 pages) |
17 August 2010 | Registered office address changed from Unit 2 Malgraves Industrial Est Lower Dunton Road Bulphan Essex RM14 3TD on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from Unit 2 Malgraves Industrial Est Lower Dunton Road Bulphan Essex RM14 3TD on 17 August 2010 (1 page) |
17 August 2010 | Director's details changed for David James Pegram on 26 May 2010 (2 pages) |
17 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
2 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
13 October 2008 | Return made up to 26/05/08; full list of members (3 pages) |
13 October 2008 | Return made up to 26/05/08; full list of members (3 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
29 August 2007 | Return made up to 26/05/07; full list of members (2 pages) |
29 August 2007 | Return made up to 26/05/07; full list of members (2 pages) |
16 June 2006 | Return made up to 26/05/06; full list of members
|
16 June 2006 | Return made up to 26/05/06; full list of members
|
13 June 2006 | Accounts made up to 31 May 2006 (2 pages) |
13 June 2006 | Accounts made up to 31 May 2006 (2 pages) |
23 May 2006 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2006 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | New secretary appointed (1 page) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | New secretary appointed (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 3 dunmow gardens, west horndon brentwood essex CM13 3NL (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 3 dunmow gardens, west horndon brentwood essex CM13 3NL (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
26 May 2005 | Incorporation (16 pages) |
26 May 2005 | Incorporation (16 pages) |