Company NameGJB New Build Ltd
DirectorsRoy Anthony Frost and Caroline Sharpe
Company StatusActive
Company Number07145972
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 3 months ago)
Previous NameFirst Class Conservatories Ltd

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Roy Anthony Frost
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(7 years, 5 months 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(8 years after company formation)
Appointment Duration6 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Totman Crescent
Rayleigh
Essex
SS6 7UY
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy`S Row
London
E1 7HW
Director NameMr Kenneth Alan Blackman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressKnightlands North Benfleet Hall Road
Wickford
Essex
SS12 9JR
Director NameMr Gary John Bristow
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnightlands North Benfleet Hall Road
Wickford
Essex
SS12 9JR
Director NameMr Steven Alan Beasley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(2 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Totman Crescent
Rayleigh
Essex
SS6 7UY
Director NameMr Alan Rothwell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(7 years, 5 months 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(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Totman Crescent
Rayleigh
Essex
SS6 7UY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2010(same day as company formation)
Correspondence AddressGlobal House 5a Sandy`S Row
London
E1 7HW

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

90 at £1Gjb Holdings LTD
90.00%
Ordinary
10 at £1Steven Beasley
10.00%
Ordinary

Financials

Year2014
Net Worth-£11,263
Cash£49,795

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

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
12 July 2017Delivered on: 2 August 2017
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)

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 31 December 2023 with no updates (3 pages)
26 July 2023Accounts for a small company made up to 31 October 2022 (10 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 October 2022Termination of appointment of Steven Alan Beasley as a director on 31 December 2021 (1 page)
19 July 2022Accounts for a small company made up to 31 October 2021 (10 pages)
26 January 2022Compulsory strike-off action has been discontinued (1 page)
19 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
28 October 2021Accounts for a small company made up to 31 October 2020 (11 pages)
16 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
30 October 2020Full accounts made up to 31 October 2019 (22 pages)
10 September 2020Termination of appointment of Michael Wolstenholme as a director on 10 September 2020 (1 page)
3 March 2020Change of details for Gjb Holdings Ltd as a person with significant control on 3 November 2019 (2 pages)
4 December 2019Satisfaction of charge 071459720002 in full (1 page)
4 December 2019Termination of appointment of Alan Rothwell as a director on 4 December 2019 (1 page)
4 December 2019Satisfaction of charge 071459720001 in full (1 page)
26 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
11 November 2019Registration of charge 071459720003, created on 5 November 2019 (60 pages)
30 July 2019Accounts for a small company made up to 31 October 2018 (8 pages)
21 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
10 July 2018Current accounting period extended from 30 June 2018 to 31 October 2018 (1 page)
9 July 2018Appointment of Mr Michael Wolstenholme as a director on 1 March 2018 (2 pages)
27 June 2018Appointment of Mrs Caroline Sharpe as a director on 1 March 2018 (2 pages)
30 March 2018Accounts for a small company made up to 30 June 2017 (7 pages)
21 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
12 September 2017Registered 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 2017Registered 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 2017Second filing for the termination of Gary Bristow 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 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 appointment of Roy Frost 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)
7 September 2017Second filing for the termination of Kenneth Blackman as a director (5 pages)
10 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
2 August 2017Registration of charge 071459720002, created on 12 July 2017 (13 pages)
2 August 2017Registration of charge 071459720002, created on 12 July 2017 (13 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 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 director on 7 July 2017
  • ANNOTATION Clarification a second filed TM01 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 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 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 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)
14 July 2017Registration of charge 071459720001, created on 12 July 2017 (20 pages)
14 July 2017Registration of charge 071459720001, created on 12 July 2017 (20 pages)
29 March 2017Accounts for a small company made up to 30 June 2016 (10 pages)
29 March 2017Accounts for a small company made up to 30 June 2016 (10 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 February 2013Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (16 pages)
22 February 2013Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (16 pages)
22 February 2013Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (16 pages)
21 February 2013Second filing of AR01 previously delivered to Companies House made up to 4 February 2011 (16 pages)
21 February 2013Second filing of AR01 previously delivered to Companies House made up to 2 November 2012 (17 pages)
21 February 2013Second filing of AR01 previously delivered to Companies House made up to 2 November 2012 (17 pages)
21 February 2013Second filing of AR01 previously delivered to Companies House made up to 2 November 2012 (17 pages)
21 February 2013Second filing of AR01 previously delivered to Companies House made up to 4 February 2011 (16 pages)
21 February 2013Second filing of AR01 previously delivered to Companies House made up to 4 February 2011 (16 pages)
13 November 2012Director's details changed for Mr Kenneth Alan Blackman on 2 November 2012 (2 pages)
13 November 2012Director's details changed for Mr Kenneth Alan Blackman on 2 November 2012 (2 pages)
13 November 2012Director's details changed for Mr Kenneth Alan Blackman on 2 November 2012 (2 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/02/2013
(6 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/02/2013
(6 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/02/2013
(6 pages)
9 November 2012Appointment of Mr Steven Alan Beasley as a director (2 pages)
9 November 2012Appointment of Mr Gary John Bristow as a director (2 pages)
9 November 2012Appointment of Mr Gary John Bristow as a director (2 pages)
9 November 2012Appointment of Mr Steven Alan Beasley as a director (2 pages)
26 October 2012Previous accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
26 October 2012Previous accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
16 October 2012Company name changed first class conservatories LTD\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2012Company name changed first class conservatories LTD\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2012Annual return made up to 4 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/02/2013
(5 pages)
13 March 2012Annual return made up to 4 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/02/2013
(5 pages)
13 March 2012Annual return made up to 4 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/02/2013
(5 pages)
23 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/02/2013
(5 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/02/2013
(5 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/02/2013
(5 pages)
9 February 2010Termination of appointment of John Purdon as a director (1 page)
9 February 2010Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
9 February 2010Appointment of Kenneth Alan Blackman as a director (2 pages)
9 February 2010Appointment of Kenneth Alan Blackman as a director (2 pages)
9 February 2010Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
9 February 2010Termination of appointment of John Purdon as a director (1 page)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)