Warning: file_put_contents(c/157ce3786784270b5c3276c54c19705f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
J And J Griffiths Developments Limited, DT1 1PW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J AND J GRIFFITHS DEVELOPMENTS LIMITED

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

This company is commonly known as J And J Griffiths Developments Limited. The company was founded 9 years ago and was given the registration number 09487204. The firm's registered office is in DORCHESTER. You can find them at Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:J AND J GRIFFITHS DEVELOPMENTS LIMITED
Company Number:09487204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 March 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, United Kingdom, DT1 1PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 Broughton Crescent, Weymouth, United Kingdom, DT4 9AR

Director12 March 2015Active
Stafford House, 10 Prince Of Wales Road, Dorchester, United Kingdom, DT1 1PW

Director12 March 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director12 March 2015Active

People with Significant Control

Mrs Jane Gwendoline Griffiths
Notified on:01 July 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:Stafford House, 10 Prince Of Wales Road, Dorchester, United Kingdom, DT1 1PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Alexander Griffiths
Notified on:01 July 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Stafford House, 10 Prince Of Wales Road, Dorchester, United Kingdom, DT1 1PW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-20Dissolution

Dissolution application strike off company.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Officers

Termination director company with name termination date.

Download
2015-03-18Capital

Capital allotment shares.

Download
2015-03-18Officers

Appoint person director company with name date.

Download
2015-03-18Officers

Appoint person director company with name date.

Download
2015-03-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.