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

JOHN GRIMES PARTNERSHIP LIMITED

THE BARNS, LEONARDS ROAD, IVYBRIDGE, DEVON, PL21 0RU,
Company Registration Number
04184549
Private Limited Company
Active

Company Overview

About John Grimes Partnership Ltd
JOHN GRIMES PARTNERSHIP LIMITED was founded on 2001-03-21 and has its registered office in Ivybridge. The organisation's status is listed as "Active". John Grimes Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHN GRIMES PARTNERSHIP LIMITED
 
Legal Registered Office
THE BARNS
LEONARDS ROAD
IVYBRIDGE
DEVON
PL21 0RU
Other companies in PL21
 
Filing Information
Company Number 04184549
Company ID Number 04184549
Date formed 2001-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB777320808  
Last Datalog update: 2023-07-05 14:02:50
Primary Source:Companies House
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 JOHN GRIMES PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN GEORGE HEARN
Company Secretary 2001-03-23
JOHN NORMAN GRIMES
Director 2001-03-23
JONATHAN GEORGE HEARN
Director 2001-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY NICOLAS ROCKEY
Director 2014-04-01 2015-05-31
DAVID STEVEN MATTHEWS
Company Secretary 2001-03-21 2001-03-23
CORPORATE LEGAL LIMITED
Director 2001-03-21 2001-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN GEORGE HEARN DAWES LANE MANAGEMENT LIMITED Director 2008-07-01 CURRENT 2007-02-07 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
AdministratorIvybridgePost marketing material on social media (Twitter and LinkedIn). We are looking for an energetic, conscientious and detail oriented individual who enjoys making...2016-04-26
AdministratorIvybridgeJohn Grimes Partnership Ltd is looking for an energetic, conscientious and detail oriented individual who enjoys making a difference, being part of a team and...2015-11-20

Jobs results powered by Indeed
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
2023-06-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-05-30Director's details changed for Mr Tim Grimes on 2023-05-30
2022-08-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-05-06CH01Director's details changed for Mr Tim Grimes on 2022-05-06
2022-02-14Cancellation of shares. Statement of capital on 2022-01-24 GBP 2,000
2022-02-14Purchase of own shares
2022-02-14SH06Cancellation of shares. Statement of capital on 2022-01-24 GBP 2,000
2022-02-14SH03Purchase of own shares
2021-11-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 041845490001
2020-12-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02RES12Resolution of varying share rights or name
2020-11-02MEM/ARTSARTICLES OF ASSOCIATION
2020-11-02SH08Change of share class name or designation
2020-07-17CH01Director's details changed for Dr John Norman Grimes on 2020-07-14
2020-07-17AP01DIRECTOR APPOINTED MR MATTHEW OWEN
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GEORGE HEARN
2020-07-16PSC07CESSATION OF JONATHAN GEORGE HEARN AS A PERSON OF SIGNIFICANT CONTROL
2020-07-16TM02Termination of appointment of Jonathan George Hearn on 2020-07-14
2020-07-16AP01DIRECTOR APPOINTED MR TIM GRIMES
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19RES13CO BUSINESS 15/03/2018
2018-06-19RES01ADOPT ARTICLES 15/03/2018
2018-06-19RES12Resolution of varying share rights or name
2018-06-08RP04SH01Second filing of capital allotment of shares GBP2,500
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 2500
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-05-16SH0131/03/18 STATEMENT OF CAPITAL GBP 2500
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 2000
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 2000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 2000
2016-04-19AR0121/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY NICOLAS ROCKEY
2015-04-24AAMDAmended account small company full exemption
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2250
2015-04-14AR0121/03/15 ANNUAL RETURN FULL LIST
2015-04-14CH01Director's details changed for Mr Anthony Rockey on 2015-04-13
2014-10-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10AP01DIRECTOR APPOINTED MR ANTHONY ROCKEY
2014-05-20RES13RENAMED SHARES/COMPANY BUSINESS 30/04/2014
2014-05-20RES01ADOPT ARTICLES 20/05/14
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-25AR0121/03/14 ANNUAL RETURN FULL LIST
2013-11-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0121/03/13 ANNUAL RETURN FULL LIST
2012-11-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0121/03/12 ANNUAL RETURN FULL LIST
2011-08-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0121/03/11 ANNUAL RETURN FULL LIST
2010-11-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12AR0121/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN NORMAN GRIMES / 12/04/2010
2009-11-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-10-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-03-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HEARN / 11/12/2007
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-29363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-31363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-03-16287REGISTERED OFFICE CHANGED ON 16/03/05 FROM: COUNTRYWIDE HOUSE 166 FORE STREET SALTASH CORNWALL PL12 6JR
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/03
2003-04-12363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-15363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-05-29CERTNMCOMPANY NAME CHANGED J. GRIMES PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 29/05/01
2001-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-26288aNEW DIRECTOR APPOINTED
2001-04-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-02288bDIRECTOR RESIGNED
2001-04-02287REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 5 YORK TERRACE NORTH SHIELDS NE29 0EF
2001-04-02288bSECRETARY RESIGNED
2001-03-29CERTNMCOMPANY NAME CHANGED PRIME NETWORKS LIMITED CERTIFICATE ISSUED ON 29/03/01
2001-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOHN GRIMES PARTNERSHIP 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 JOHN GRIMES PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of JOHN GRIMES PARTNERSHIP LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 98,421
Provisions For Liabilities Charges 2012-04-01 £ 7,328

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 JOHN GRIMES PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 447,506
Current Assets 2012-04-01 £ 902,128
Debtors 2012-04-01 £ 454,622
Fixed Assets 2012-04-01 £ 110,494
Shareholder Funds 2012-04-01 £ 900,535
Tangible Fixed Assets 2012-04-01 £ 102,458

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN GRIMES PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

JOHN GRIMES PARTNERSHIP LIMITED owns 1 domain names.

johngrimes.co.uk  

Trademarks
We have not found any records of JOHN GRIMES PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHN GRIMES PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2015-3 GBP £769 Consultancy Fees
Plymouth City Council 2015-2 GBP £1,300 Professional Fees
Cornwall Council 2014-12 GBP £1,125 15023C-Commissioning & Contracts
Plymouth City Council 2014-12 GBP £1,318 Investigative Fees
Cornwall Council 2014-9 GBP £6,700 15023C-Commissioning & Contracts
Plymouth City Council 2014-9 GBP £2,825 Storm Damage Repairs
Plymouth City Council 2014-8 GBP £1,070
Cornwall Council 2014-7 GBP £4,975
South Hames District Council 2014-5 GBP £1,134 Contractor Payments
Cornwall Council 2014-4 GBP £5,371
Plymouth City Council 2014-3 GBP £1,810
Plymouth City Council 2014-2 GBP £1,284
Plymouth City Council 2013-12 GBP £8,248
South Hames District Council 2013-12 GBP £5,580 Consultancy fees
Plymouth City Council 2013-11 GBP £10,630
Plymouth City Council 2013-10 GBP £1,926
Plymouth City Council 2013-9 GBP £3,120
Plymouth City Council 2013-8 GBP £4,921 Upkeep Of Grounds
Plymouth City Council 2013-7 GBP £1,500
Plymouth City Council 2013-6 GBP £3,355
Plymouth City Council 2013-3 GBP £3,458
Plymouth City Council 2013-2 GBP £6,988
Plymouth City Council 2013-1 GBP £6,500
Plymouth City Council 2012-12 GBP £1,300
Plymouth City Council 2012-11 GBP £10,400
Plymouth City Council 2012-9 GBP £14,948
South Hames District Council 2012-9 GBP £624 Contractor Payments
Plymouth City Council 2012-8 GBP £2,200
Norfolk County Council 2012-6 GBP £3,250
South Hames District Council 2012-6 GBP £2,820 Consultancy fees
Plymouth City Council 2012-6 GBP £3,861
Plymouth City Council 2012-5 GBP £6,360
Plymouth City Council 2012-4 GBP £10,950
Plymouth City Council 2012-3 GBP £5,155
Plymouth City Council 2012-2 GBP £19,635
Plymouth City Council 2011-12 GBP £3,650 Repair & Maintenance General
Torbay Council 2011-8 GBP £7,295 SERVICES - PROFESSIONAL FEES
Plymouth City Council 2011-7 GBP £4,550 Repair & Maintenance General
Torbay Council 2011-5 GBP £9,986 SERVICES - PROFESSIONAL FEES
Plymouth City Council 2011-4 GBP £4,108 Private Contractors
Plymouth City Council 2011-3 GBP £740 Professional Fees
Plymouth City Council 2011-1 GBP £4,700 Repair & Maintenance General
Torbay Council 2010-11 GBP £5,900 SERVICES - PROFESSIONAL FEES
Torbay Council 2010-10 GBP £2,200 SERVICES - PROFESSIONAL FEES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOHN GRIMES PARTNERSHIP 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.
Import/Export of Goods
Goods imported/exported by JOHN GRIMES PARTNERSHIP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-08-0174099000Plates, sheets and strip, of copper alloys, of a thickness of > 0,15 mm (excl. copper-zinc base alloys "brass", copper-zinc base alloys "bronze", copper-nickel base alloys "cupro-nickel", copper-nickel-zinc base alloys "nickel silver", and expanded sheet and strip and electrically insulated strip)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN GRIMES PARTNERSHIP 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 JOHN GRIMES PARTNERSHIP 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.