UKBizDB.co.uk

SRJ & JG PARTNERSHIP LIMITED

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

This company is commonly known as Srj & Jg Partnership Limited. The company was founded 7 years ago and was given the registration number 10440359. The firm's registered office is in NEWPORT. You can find them at C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, . This company's SIC code is 64305 - Activities of property unit trusts.

Company Information

Name:SRJ & JG PARTNERSHIP LIMITED
Company Number:10440359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64305 - Activities of property unit trusts

Office Address & Contact

Registered Address:C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, United Kingdom, NP20 2DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Priory View, Catsash Road, Langstone, Newport, Wales, NP18 2LZ

Director07 March 2017Active
Priory View, Catsash Road, Langstone, Newport, Wales, NP18 2LZ

Director07 March 2017Active
C/O Uhy Hacker Young, Lanyon House, Mission Court, Newport, United Kingdom, NP20 2DW

Director21 October 2016Active
C/O Uhy Hacker Young, Lanyon House, Mission Court, Newport, United Kingdom, NP20 2DW

Director21 October 2016Active

People with Significant Control

Jane Louise Gambarini
Notified on:21 October 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:C/O Uhy Hacker Young, Lanyon House, Newport, United Kingdom, NP20 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger John Gambarini
Notified on:21 October 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:United Kingdom
Address:C/O Uhy Hacker Young, Lanyon House, Newport, United Kingdom, NP20 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Winifred Gambarini
Notified on:21 October 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:C/O Uhy Hacker Young, Lanyon House, Newport, United Kingdom, NP20 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Paul Gambarini
Notified on:21 October 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O Uhy Hacker Young, Lanyon House, Newport, United Kingdom, NP20 2DW
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 (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
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Address

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

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Persons with significant control

Change to a person with significant control.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Resolution

Resolution.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Capital

Capital allotment shares.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.