UKBizDB.co.uk

GJB HOLDINGS LIMITED

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

This company is commonly known as Gjb Holdings Limited. The company was founded 33 years ago and was given the registration number 02613952. The firm's registered office is in RAYLEIGH. You can find them at 21 Totman Crescent, , Rayleigh, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GJB HOLDINGS LIMITED
Company Number:02613952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1991
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:21 Totman Crescent, Rayleigh, Essex, SS6 7UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Totman Crescent, Rayleigh, England, SS6 7UY

Director12 July 2017Active
21, Totman Crescent, Rayleigh, SS6 7UY

Director04 December 2019Active
21, Totman Crescent, Rayleigh, SS6 7UY

Director01 June 2020Active
21, Totman Crescent, Rayleigh, SS6 7UY

Director01 March 2018Active
-, 10 Ivy Mill Lane, Godstone, RH9 8NH

Secretary-Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 May 1991Active
76 Woodside, Leigh On Sea, SS9 4RB

Director23 May 1991Active
-, 10 Ivy Mill Lane, Godstone, RH9 8NH

Director-Active
Patterson & Rothwell Ltd, Bee Mill Shaw Road, Royton, Oldham, England, OL2 6EH

Director12 July 2017Active
21, Totman Crescent, Rayleigh, SS6 7UY

Director01 March 2018Active

People with Significant Control

Cc117 Limited
Notified on:12 July 2017
Status:Active
Country of residence:England
Address:21, Totman Crescent, Rayleigh, England, SS6 7UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Alan Blackman
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:21, Totman Crescent, Rayleigh, SS6 7UY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary John Bristow
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:21, Totman Crescent, Rayleigh, SS6 7UY
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type group.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Accounts

Accounts with accounts type group.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type group.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type group.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-30Accounts

Accounts with accounts type small.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-10Accounts

Change account reference date company current extended.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-03-30Accounts

Accounts with accounts type group.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.