Warning: file_put_contents(c/08e6ec6489bb616ab4f20b20f9350546.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Grjc Holdings Limited, TN27 0JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRJC HOLDINGS LIMITED

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

This company is commonly known as Grjc Holdings Limited. The company was founded 8 years ago and was given the registration number 10144484. The firm's registered office is in ASHFORD. You can find them at King Arthurs Court Maidstone Road, Charing, Ashford, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GRJC HOLDINGS LIMITED
Company Number:10144484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2016
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ

Director25 April 2016Active
100 Priory Avenue, Hastings, England, TN24 1UL

Secretary13 November 2020Active
14 Robertson Street, Hastings, England, TN34 1HL

Secretary12 May 2016Active

People with Significant Control

Mr Jeremy Courtland-Smith
Notified on:09 May 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:94 Wishing Tree Road, St. Leonards-On-Sea, United Kingdom, TN38 9LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Glen Joseph Reddy
Notified on:09 May 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Officers

Termination secretary company with name termination date.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Address

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

Download
2020-11-13Officers

Appoint person secretary company with name date.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Persons with significant control

Change to a person with significant control.

Download
2017-07-25Persons with significant control

Cessation of a person with significant control.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Address

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

Download
2016-05-12Officers

Appoint person secretary company with name date.

Download
2016-04-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.