Company NameGridline Partitions Ltd
DirectorTony Brian Pritchard
Company StatusActive
Company Number10048489
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years, 1 month ago)
Previous NameJ & J Building & Management Services Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Tony Brian Pritchard
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address11 Denbigh Close
Hornchurch
Essex
RM11 3EA

Location

Registered Address38 Great Mistley
Basildon
SS16 4BD
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardNethermayne
Built Up AreaBasildon
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 15 October 2023 with updates (5 pages)
18 October 2023Change of details for Mr Tony Brian Pritchard as a person with significant control on 15 October 2023 (2 pages)
23 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
7 July 2022Registered office address changed from 181-183 Station Lane Hornchurch RM12 6LL England to 38 Great Mistley Basildon SS16 4BD on 7 July 2022 (1 page)
9 February 2022Company name changed j & j building & management services LTD\certificate issued on 09/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-08
(3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
15 October 2020Cessation of Kelly Anne Pilkington as a person with significant control on 14 September 2020 (1 page)
18 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 August 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to 181-183 Station Lane Hornchurch RM12 6LL on 15 August 2018 (1 page)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
9 March 2016Registered office address changed from 11 Denbigh Close Hornchurch Essex RM11 3EA England to 115B Drysdale Street Hoxton London N1 6nd on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 11 Denbigh Close Hornchurch Essex RM11 3EA England to 115B Drysdale Street Hoxton London N1 6nd on 9 March 2016 (1 page)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)