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(8 years 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 Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy`S Row London E1 7HW |
Director Name | Mr Kenneth Alan Blackman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Knightlands North Benfleet Hall Road Wickford Essex SS12 9JR |
Director Name | Mr Gary John Bristow |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knightlands North Benfleet Hall Road Wickford Essex SS12 9JR |
Director Name | Mr Steven Alan Beasley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Totman Crescent Rayleigh Essex SS6 7UY |
Director Name | Mr Alan Rothwell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(7 years, 5 months 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(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Totman Crescent Rayleigh Essex SS6 7UY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Correspondence Address | Global House 5a Sandy`S Row London E1 7HW |
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 |
90 at £1 | Gjb Holdings LTD 90.00% Ordinary |
---|---|
10 at £1 | Steven Beasley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,263 |
Cash | £49,795 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
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 |
---|---|
12 July 2017 | Delivered on: 2 August 2017 Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB) 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 31 December 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Accounts for a small company made up to 31 October 2022 (10 pages) |
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
13 October 2022 | Termination of appointment of Steven Alan Beasley as a director on 31 December 2021 (1 page) |
19 July 2022 | Accounts for a small company made up to 31 October 2021 (10 pages) |
26 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
28 October 2021 | Accounts for a small company made up to 31 October 2020 (11 pages) |
16 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
30 October 2020 | Full accounts made up to 31 October 2019 (22 pages) |
10 September 2020 | Termination of appointment of Michael Wolstenholme as a director on 10 September 2020 (1 page) |
3 March 2020 | Change of details for Gjb Holdings Ltd as a person with significant control on 3 November 2019 (2 pages) |
4 December 2019 | Satisfaction of charge 071459720002 in full (1 page) |
4 December 2019 | Termination of appointment of Alan Rothwell as a director on 4 December 2019 (1 page) |
4 December 2019 | Satisfaction of charge 071459720001 in full (1 page) |
26 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
11 November 2019 | Registration of charge 071459720003, created on 5 November 2019 (60 pages) |
30 July 2019 | Accounts for a small company made up to 31 October 2018 (8 pages) |
21 December 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
10 July 2018 | Current accounting period extended from 30 June 2018 to 31 October 2018 (1 page) |
9 July 2018 | Appointment of Mr Michael Wolstenholme as a director on 1 March 2018 (2 pages) |
27 June 2018 | Appointment of Mrs Caroline Sharpe as a director on 1 March 2018 (2 pages) |
30 March 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
21 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
12 September 2017 | Registered office address changed from Knightlands North Benfleet Hall Road Wickford Essex SS12 9JR to 21 Totman Crescent Rayleigh Essex SS6 7UY on 12 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from Knightlands North Benfleet Hall Road Wickford Essex SS12 9JR to 21 Totman Crescent Rayleigh Essex SS6 7UY on 12 September 2017 (2 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 Alan Rothwell as a director (6 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 appointment of Roy Frost 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) |
7 September 2017 | Second filing for the termination of Kenneth Blackman as a director (5 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
2 August 2017 | Registration of charge 071459720002, created on 12 July 2017 (13 pages) |
2 August 2017 | Registration of charge 071459720002, created on 12 July 2017 (13 pages) |
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 | 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 director on 7 July 2017
|
25 July 2017 | Appointment of Mr Roy Anthony Frost 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 Kenneth Alan Blackman as a director on 7 July 2017
|
25 July 2017 | Appointment of Mr Alan Rothwell as a director on 7 July 2017
|
14 July 2017 | Registration of charge 071459720001, created on 12 July 2017 (20 pages) |
14 July 2017 | Registration of charge 071459720001, created on 12 July 2017 (20 pages) |
29 March 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
29 March 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
8 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (16 pages) |
22 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (16 pages) |
22 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (16 pages) |
21 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2011 (16 pages) |
21 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 November 2012 (17 pages) |
21 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 November 2012 (17 pages) |
21 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 November 2012 (17 pages) |
21 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2011 (16 pages) |
21 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2011 (16 pages) |
13 November 2012 | Director's details changed for Mr Kenneth Alan Blackman on 2 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Kenneth Alan Blackman on 2 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Kenneth Alan Blackman on 2 November 2012 (2 pages) |
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders
|
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders
|
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders
|
9 November 2012 | Appointment of Mr Steven Alan Beasley as a director (2 pages) |
9 November 2012 | Appointment of Mr Gary John Bristow as a director (2 pages) |
9 November 2012 | Appointment of Mr Gary John Bristow as a director (2 pages) |
9 November 2012 | Appointment of Mr Steven Alan Beasley as a director (2 pages) |
26 October 2012 | Previous accounting period extended from 28 February 2012 to 30 June 2012 (1 page) |
26 October 2012 | Previous accounting period extended from 28 February 2012 to 30 June 2012 (1 page) |
16 October 2012 | Company name changed first class conservatories LTD\certificate issued on 16/10/12
|
16 October 2012 | Company name changed first class conservatories LTD\certificate issued on 16/10/12
|
13 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders
|
13 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders
|
13 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders
|
23 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders
|
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders
|
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders
|
9 February 2010 | Termination of appointment of John Purdon as a director (1 page) |
9 February 2010 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
9 February 2010 | Appointment of Kenneth Alan Blackman as a director (2 pages) |
9 February 2010 | Appointment of Kenneth Alan Blackman as a director (2 pages) |
9 February 2010 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
9 February 2010 | Termination of appointment of John Purdon as a director (1 page) |
4 February 2010 | Incorporation
|
4 February 2010 | Incorporation
|
4 February 2010 | Incorporation
|