Warning: file_put_contents(c/86d1f3d1766181337251d448c44092f5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Grimme Butcher Jones Limited, EC3N 2EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRIMME BUTCHER JONES LIMITED

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

This company is commonly known as Grimme Butcher Jones Limited. The company was founded 39 years ago and was given the registration number 01912941. The firm's registered office is in LONDON. You can find them at Boundary House, 7-17 Jewry Street, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:GRIMME BUTCHER JONES LIMITED
Company Number:01912941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1985
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Boundary House, 7-17 Jewry Street, London, England, EC3N 2EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80b, Zugerstrasse, Ch-6318 Walchwil, Switzerland,

Director-Active
91 The Highway, Orpington, BR6 9DQ

Secretary-Active
111 Wickham Chase, West Wickham, BR4 0BQ

Director22 March 1993Active
11midsummer Apartments, Sackville Road, Sutton, England, SM2 6HS

Director29 October 2007Active
91 The Highway, Orpington, BR6 9DQ

Director08 April 2003Active
12 Olivia Drive, Leigh On Sea, SS9 3EG

Director-Active
68, Walker Grove, Hatfield, England, AL10 9PL

Director29 October 2007Active
St Benedictstrasse, Hamburg, German, FOREIGN

Director16 May 2002Active
564 Prince Avenue, Westcliff On Sea, SS0 0ES

Director-Active
Little Chesters, 22 Leigh Hill Road, Cobham, KT11 2HX

Director-Active
23 Astra Mead, Winkfield Row, Bracknell, RG12 6TA

Director17 September 1996Active
Boundary House, 7-17 Jewry Street, London, England, EC3N 2EX

Director01 December 2018Active

People with Significant Control

Mr Bertil Grimme
Notified on:12 January 2017
Status:Active
Date of birth:February 1937
Nationality:Swiss
Country of residence:United Kingdom
Address:Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette notice compulsory.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Gazette

Gazette filings brought up to date.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-03-31Address

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

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Officers

Termination secretary company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-06-09Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Change account reference date company current extended.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-04-08Accounts

Accounts with accounts type full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-11-02Accounts

Accounts with accounts type full.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-07-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.