Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRIMME BUTCHER JONES LIMITED
Company Information for

GRIMME BUTCHER JONES LIMITED

MILLHOUSE, 32-38 EAST STREET, ROCHFORD, ESSEX, SS4 1DB,
Company Registration Number
01912941
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Grimme Butcher Jones Ltd
GRIMME BUTCHER JONES LIMITED was founded on 1985-05-10 and has its registered office in Rochford. The organisation's status is listed as "Active - Proposal to Strike off". Grimme Butcher Jones Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRIMME BUTCHER JONES LIMITED
 
Legal Registered Office
MILLHOUSE
32-38 EAST STREET
ROCHFORD
ESSEX
SS4 1DB
Other companies in E1
 
Filing Information
Company Number 01912941
Company ID Number 01912941
Date formed 1985-05-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 30/06/2023
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB607825825  
Last Datalog update: 2024-05-05 11:58:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRIMME BUTCHER JONES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DEEPWAY LIMITED   JOANNA FRANKLIN CONSULTING LIMITED   LS ACCOUNTANCY SERVICES LIMITED   VENTHAM ACCOUNTANCY SERVICES LIMITED   VENTHAMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRIMME BUTCHER JONES LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL CRISP
Company Secretary 1993-01-12
JOHN MICHAEL CRISP
Director 2003-04-08
BERTIL GRIMME
Director 1993-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD NORMAN GREENAWAY
Director 2007-10-29 2018-08-15
PETER LESLIE COX
Director 2007-10-29 2018-07-12
COLIN RICHARD IRWIN
Director 1993-01-12 2005-12-31
CHRISTIAN GRIMME
Director 2002-05-16 2003-04-08
KEITH HAMILTON HAZELL JONES
Director 1993-01-12 2001-12-20
RUSSELL WILLIAM MASON
Director 1996-09-17 2001-06-30
KEVIN SHAUN DUNN
Director 1993-01-12 1996-07-31
MARK BRYAN CHURCH
Director 1993-03-22 1994-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL CRISP FEIC LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-05 Active
JOHN MICHAEL CRISP INTERNATIONAL CLAIMS RECOVERY LIMITED Company Secretary 1999-12-31 CURRENT 1999-07-13 Active - Proposal to Strike off
JOHN MICHAEL CRISP FEIC LIMITED Director 2005-09-09 CURRENT 2005-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23Compulsory strike-off action has been suspended
2024-03-26FIRST GAZETTE notice for compulsory strike-off
2023-09-26Compulsory strike-off action has been discontinued
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM Boundary House 7-17 Jewry Street London EC3N 2EX England
2023-03-30FULL ACCOUNTS MADE UP TO 30/06/21
2023-01-24CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-09-05APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL CRISP
2022-09-05Termination of appointment of John Michael Crisp on 2022-08-19
2022-06-09DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-17CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SOMMERVILLE
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-30AA01Current accounting period extended from 31/12/20 TO 30/06/21
2020-10-06CH01Director's details changed for Bertil Grimme on 2020-10-01
2020-10-06PSC04Change of details for Mr Bertil Grimme as a person with significant control on 2020-10-01
2020-04-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-12-03AP01DIRECTOR APPOINTED MR ANDREW SOMMERVILLE
2018-11-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DONALD NORMAN GREENAWAY
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER LESLIE COX
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 650000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM New Loom House 101 Back Church Lane London E1 1LU
2016-03-10CH01Director's details changed for Donald Norman Greenaway on 2015-12-23
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 650000
2016-01-15AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 650000
2015-01-12AR0112/01/15 ANNUAL RETURN FULL LIST
2015-01-12CH01Director's details changed for Peter Leslie Cox on 2015-01-12
2014-06-30AA01Current accounting period extended from 30/06/14 TO 31/12/14
2014-03-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 650000
2014-01-23AR0112/01/14 ANNUAL RETURN FULL LIST
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-15AR0112/01/13 ANNUAL RETURN FULL LIST
2012-03-26AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-24AR0112/01/12 ANNUAL RETURN FULL LIST
2011-03-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-18AR0112/01/11 ANNUAL RETURN FULL LIST
2010-03-17AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-13AR0112/01/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BERTIL GRIMME / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD NORMAN GREENAWAY / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CRISP / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE COX / 12/01/2010
2009-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-12363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-11-05AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-15363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-01-15288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-10-17AUDAUDITOR'S RESIGNATION
2007-09-24AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-01190LOCATION OF DEBENTURE REGISTER
2007-02-01353LOCATION OF REGISTER OF MEMBERS
2007-02-01287REGISTERED OFFICE CHANGED ON 01/02/07 FROM: SUITE 207 NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E11LU
2007-02-01363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-01-31288bDIRECTOR RESIGNED
2006-01-31363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-12-15395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: SUITE 407 NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E1 1LU
2005-10-31AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-30122£ IC 650000/50000 21/06/05 £ SR 600000@1=600000
2005-06-3088(2)RAD 21/06/05--------- £ SI 600000@1=600000 £ IC 50000/650000
2005-04-26AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/05
2005-03-22363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-02-25AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-26363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-07-16288aNEW DIRECTOR APPOINTED
2003-06-24288bDIRECTOR RESIGNED
2003-04-27363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-12-06RES04NC INC ALREADY ADJUSTED 10/10/02
2002-12-06123£ NC 350000/650000 10/10/02
2002-12-06RES12VARYING SHARE RIGHTS AND NAMES
2002-12-0688(2)RAD 10/10/02--------- £ SI 300000@1=300000 £ IC 350000/650000
2002-10-17AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-10-17AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-31288aNEW DIRECTOR APPOINTED
2002-05-03244DELIVERY EXT'D 3 MTH 30/06/01
2002-02-15AAFULL ACCOUNTS MADE UP TO 30/06/00
2002-02-07363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2002-02-05RES04NC INC ALREADY ADJUSTED 29/01/02
2002-02-05123£ NC 50000/350000 29/01/02
2002-02-05RES13SHARE RIGHTS 29/01/02
2002-02-0588(2)RAD 29/01/02--------- £ SI 300000@1=300000 £ IC 50000/350000
2002-02-02287REGISTERED OFFICE CHANGED ON 02/02/02 FROM: NBJ HOUSE 2 SOUTHLANDS ROAD BROMLEY KENT BR2 9QP
2002-02-02288bDIRECTOR RESIGNED
2001-07-17288bDIRECTOR RESIGNED
2001-01-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-23363aRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-02-21AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-28363sRETURN MADE UP TO 12/01/00; NO CHANGE OF MEMBERS
1999-01-27363aRETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to GRIMME BUTCHER JONES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRIMME BUTCHER JONES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-08 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2005-12-15 Satisfied INTERTECH PROPERTIES H LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRIMME BUTCHER JONES LIMITED

Intangible Assets
Patents
We have not found any records of GRIMME BUTCHER JONES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRIMME BUTCHER JONES LIMITED
Trademarks
We have not found any records of GRIMME BUTCHER JONES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRIMME BUTCHER JONES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as GRIMME BUTCHER JONES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRIMME BUTCHER JONES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRIMME BUTCHER JONES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRIMME BUTCHER JONES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.