Company NameGARY James Partners Limited
Company StatusActive
Company Number05464464
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David James Pegram
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 35 Saffron Court
Southfields Business Park
Basildon
Essex
SS15 6SS
Secretary NameJulie Elizabeth Pegram
NationalityBritish
StatusCurrent
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 35 Saffron Court
Southfields Business Park
Basildon
Essex
SS15 6SS
Director NameMr Gary James Pegram
Date of BirthApril 1983 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed24 May 2021(16 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 35 Saffron Court
Southfields Business Park
Basildon
Essex
SS15 6SS
Director NameMrs Julie Elizabeth Pegram
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed20 July 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 35 Saffron Court
Southfields Business Park
Basildon
Essex
SS15 6SS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitegaryjamespartners.co.uk
Telephone01268 548025
Telephone regionBasildon

Location

Registered AddressUnit 35 Saffron Court
Southfields Business Park
Basildon
Essex
SS15 6SS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Shareholders

1 at £1David James Pegram
50.00%
Ordinary
1 at £1Julie Elizabeth Pegram
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

11 September 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
26 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 October 2021Current accounting period shortened from 31 May 2022 to 31 March 2022 (1 page)
30 September 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
30 July 2021Appointment of Mrs Julie Elizabeth Pegram as a director on 20 July 2021 (2 pages)
29 July 2021Statement of capital following an allotment of shares on 10 June 2021
  • GBP 750
(4 pages)
23 July 2021Confirmation statement made on 23 July 2021 with updates (5 pages)
15 July 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
7 July 2021Change of share class name or designation (2 pages)
7 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 July 2021Memorandum and Articles of Association (23 pages)
7 July 2021Particulars of variation of rights attached to shares (2 pages)
7 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 June 2021Appointment of Mr Gary James Pegram as a director on 24 May 2021 (2 pages)
28 May 2021Registered 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 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
10 July 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
7 August 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
27 July 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 July 2017Notification of David James Pegram as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
19 July 2017Notification of David James Pegram as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
9 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 July 2014Secretary's details changed for Julie Elizabeth Pegram on 1 June 2013 (1 page)
23 July 2014Director's details changed for David James Pegram on 1 June 2013 (2 pages)
23 July 2014Director's details changed for David James Pegram on 1 June 2013 (2 pages)
23 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Director's details changed for David James Pegram on 1 June 2013 (2 pages)
23 July 2014Secretary's details changed for Julie Elizabeth Pegram on 1 June 2013 (1 page)
23 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Secretary's details changed for Julie Elizabeth Pegram on 1 June 2013 (1 page)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
14 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
15 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 August 2010Director's details changed for David James Pegram on 26 May 2010 (2 pages)
17 August 2010Registered office address changed from Unit 2 Malgraves Industrial Est Lower Dunton Road Bulphan Essex RM14 3TD on 17 August 2010 (1 page)
17 August 2010Registered office address changed from Unit 2 Malgraves Industrial Est Lower Dunton Road Bulphan Essex RM14 3TD on 17 August 2010 (1 page)
17 August 2010Director's details changed for David James Pegram on 26 May 2010 (2 pages)
17 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
16 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 July 2009Return made up to 26/05/09; full list of members (3 pages)
2 July 2009Return made up to 26/05/09; full list of members (3 pages)
1 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
1 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
13 October 2008Return made up to 26/05/08; full list of members (3 pages)
13 October 2008Return made up to 26/05/08; full list of members (3 pages)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
29 August 2007Return made up to 26/05/07; full list of members (2 pages)
29 August 2007Return made up to 26/05/07; full list of members (2 pages)
16 June 2006Return made up to 26/05/06; full list of members
  • 363(287) ‐ Registered office changed on 16/06/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2006Return made up to 26/05/06; full list of members
  • 363(287) ‐ Registered office changed on 16/06/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2006Accounts made up to 31 May 2006 (2 pages)
13 June 2006Accounts made up to 31 May 2006 (2 pages)
23 May 2006Compulsory strike-off action has been discontinued (1 page)
23 May 2006First Gazette notice for compulsory strike-off (1 page)
23 May 2006Compulsory strike-off action has been discontinued (1 page)
23 May 2006First Gazette notice for compulsory strike-off (1 page)
19 January 2006New director appointed (1 page)
19 January 2006New secretary appointed (1 page)
19 January 2006New director appointed (1 page)
19 January 2006New secretary appointed (1 page)
9 January 2006Registered office changed on 09/01/06 from: 3 dunmow gardens, west horndon brentwood essex CM13 3NL (1 page)
9 January 2006Registered office changed on 09/01/06 from: 3 dunmow gardens, west horndon brentwood essex CM13 3NL (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Registered office changed on 01/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Registered office changed on 01/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
26 May 2005Incorporation (16 pages)
26 May 2005Incorporation (16 pages)