Warning: file_put_contents(c/23603bbeeb82fb1cd3592f25d0496a10.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/adcc90beb7a744f6e51ee8982f5c47f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Daniel & Jamie Gray Ltd, PO18 9AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DANIEL & JAMIE GRAY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Daniel & Jamie Gray Ltd. The company was founded 7 years ago and was given the registration number 10573853. The firm's registered office is in CHICHESTER. You can find them at 1 & 2 The Barn West Stoke Road, Lavant, Chichester, West Sussex. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:DANIEL & JAMIE GRAY LTD
Company Number:10573853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:1 & 2 The Barn West Stoke Road, Lavant, Chichester, West Sussex, England, PO18 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
325-327, Dickenson Road, Manchester, England, M13 0NR

Director16 September 2022Active
325-327, Dickenson Road, Manchester, England, M13 0NR

Director16 September 2022Active
325-327, Dickenson Road, Manchester, England, M13 0NR

Director26 October 2022Active
1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, England, PO18 9AA

Director19 January 2017Active
1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, England, PO18 9AA

Director19 January 2017Active

People with Significant Control

Alm Holdings Limited
Notified on:16 September 2022
Status:Active
Country of residence:England
Address:325-327, Dickenson Road, Manchester, England, M13 0NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jamie George Gray
Notified on:19 January 2017
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:1 & 2 The Barn, Oldwick, Chichester, England, PO18 9AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Daniel Frank Gray
Notified on:19 January 2017
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:1 & 2 The Barn, Oldwick, Chichester, England, PO18 9AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-28Address

Change registered office address company with date old address new address.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-08Accounts

Change account reference date company previous shortened.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Officers

Change person director company with change date.

Download
2018-01-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.