UKBizDB.co.uk

G.& J.BUILDERS(NORWICH)LIMITED

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

This company is commonly known as G.& J.builders(norwich)limited. The company was founded 51 years ago and was given the registration number 01060260. The firm's registered office is in MILL HILL. You can find them at 7 Granard Business Centre, Bunns Lane, Mill Hill, London. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:G.& J.BUILDERS(NORWICH)LIMITED
Company Number:01060260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Elm Close, Lingwood, Norwich, England, NR13 4TQ

Secretary28 March 2019Active
5, Elm Close, Lingwood, Norwich, England, NR13 4TQ

Director-Active
5, Elm Close, Lingwood, Norwich, England, NR13 4TQ

Director14 May 2020Active
The Bungalow Organic Nurseries, Flowerdew Lane South Walsham, Norwich, NR13 6DF

Secretary-Active
The Bungalow Organic Nurseries, Flowerdew Lane South Walsham, Norwich, NR13 6DF

Director-Active
The Bungalow Organic Nurseries, Flowerdew Lane South Walsham, Norwich, NR13 6DF

Director-Active

People with Significant Control

Mrs Philippa May Lovett
Notified on:21 November 2023
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:5, Elm Close, Norwich, England, NR13 4TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig Gordon Lovett
Notified on:19 September 2019
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:5, Elm Close, Norwich, England, NR13 4TQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Gordon James Lovett
Notified on:31 December 2016
Status:Active
Date of birth:August 1935
Nationality:British
Country of residence:England
Address:The Bungalow, Flowerdew Lane, Norwich, England, NR13 6DF
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Officers

Change person secretary company with change date.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Officers

Appoint person secretary company with name date.

Download
2019-03-28Officers

Termination secretary company with name termination date.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.