UKBizDB.co.uk

JC GREGORYS LTD

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

This company is commonly known as Jc Gregorys Ltd. The company was founded 8 years ago and was given the registration number 09672056. The firm's registered office is in GERRARDS CROSS. You can find them at 87 Orchehill Avenue, , Gerrards Cross, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:JC GREGORYS LTD
Company Number:09672056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 July 2015
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:87 Orchehill Avenue, Gerrards Cross, England, SL9 8QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Orchehill Avenue, Gerrards Cross, England, SL9 8QL

Director29 September 2018Active
87, Orchehill Avenue, Gerrards Cross, England, SL9 8QL

Director06 July 2015Active

People with Significant Control

Mr Michael Smyth
Notified on:05 July 2016
Status:Active
Date of birth:January 1983
Nationality:Irish
Country of residence:England
Address:87, Orchehill Avenue, Gerrards Cross, England, SL9 8QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2021-09-28Gazette

Gazette dissolved compulsory.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-13Gazette

Gazette filings brought up to date.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-09-25Gazette

Gazette notice compulsory.

Download
2018-08-09Address

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

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Resolution

Resolution.

Download
2017-05-10Accounts

Accounts with accounts type total exemption small.

Download
2017-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-08Officers

Change person director company with change date.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Address

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

Download
2016-03-07Address

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

Download
2016-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-08Accounts

Change account reference date company current shortened.

Download
2015-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.