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

GJP HOLDINGS LIMITED

1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, B3 3AX,
Company Registration Number
05349126
Private Limited Company
Active

Company Overview

About Gjp Holdings Ltd
GJP HOLDINGS LIMITED was founded on 2005-02-01 and has its registered office in Birmingham. The organisation's status is listed as "Active". Gjp Holdings 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
GJP HOLDINGS LIMITED
 
Legal Registered Office
1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
B3 3AX
Other companies in CT1
 
Previous Names
USL HOLDINGS LIMITED09/11/2005
Filing Information
Company Number 05349126
Company ID Number 05349126
Date formed 2005-02-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 22:01:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GJP HOLDINGS 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.
Companies with same name GJP HOLDINGS LIMITED
The following companies were found which have the same name as GJP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Gjp Holdings Inc. Delaware Unknown
GJP HOLDINGS LLC Delaware Unknown
GJP HOLDINGS, INC. 10300 SUNSET DRIVE MIAMI FL 33173 Active Company formed on the 2005-08-19
GJP HOLDINGS, LLC 10302 Carroll Cove Pl TAMPA FL 33612 Active Company formed on the 2006-03-27
GJP HOLDINGS PTY LTD NSW 2000 Active Company formed on the 2017-08-17

Company Officers of GJP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KELLY HEWITSON
Director 2012-12-31
MARK EDWARD MCGONIGLE
Director 2009-12-31
SIMON GEORGE PAXTON
Director 2005-04-01
DAVID POYNTER REIF
Director 2009-12-31
PATRICK JAMES SHEA
Director 2013-12-19
NICHOLAS RONALD SIMPSON
Director 2009-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL BENNETT
Director 2009-12-31 2016-11-30
EDWARD WINSLOW MOORE
Director 2010-05-01 2016-11-30
RONALD ALBERT RICE
Director 2009-12-31 2016-11-30
GREGORY P. MICHAEL
Director 2009-12-31 2013-12-19
GEORGE PAXTON
Director 2005-02-01 2012-12-31
PAUL KELLY TOMPKINS
Company Secretary 2009-12-31 2010-04-30
PAUL KELLY TOMPSON
Director 2009-12-31 2010-04-30
GEORGE PAXTON
Company Secretary 2005-02-01 2009-12-31
CLAIRE HUNTER
Director 2005-04-01 2009-12-31
ANNE GOLDING PAXTON
Director 2005-04-01 2009-12-31
JAMIE BENJAMIN PAXTON
Director 2005-04-01 2009-12-31
JONATHAN PAXTON
Director 2005-04-01 2009-12-31
KELLY ANN PAXTON
Director 2005-04-01 2009-12-31
NEIL BENNETT
Director 2005-02-01 2005-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KELLY HEWITSON PCGUSL INTERNATIONAL LIMITED Director 2017-10-27 CURRENT 2003-09-16 Active
KELLY HEWITSON PCGUSL LIMITED Director 2017-10-27 CURRENT 1990-12-03 Active
KELLY HEWITSON PCGUSL HOLDINGS LIMITED Director 2017-10-27 CURRENT 2014-08-29 Active
KELLY HEWITSON FIBREGRID LIMITED Director 2016-12-01 CURRENT 2001-02-05 Active
KELLY HEWITSON PIPELINE & DRAINAGE MANUFACTURING LIMITED Director 2016-11-30 CURRENT 2010-03-11 Dissolved 2018-07-10
KELLY HEWITSON FIBERGRATE COMPOSITE STRUCTURES LIMITED Director 2016-11-30 CURRENT 1998-09-04 Active
KELLY HEWITSON PIPELINE AND DRAINAGE SYSTEMS LIMITED Director 2016-11-30 CURRENT 1999-06-11 Active - Proposal to Strike off
KELLY HEWITSON NUFINS LIMITED Director 2012-12-31 CURRENT 1966-04-26 Dissolved 2015-03-17
KELLY HEWITSON UNIVERSAL SEALANTS (U.K.) LIMITED Director 2012-12-31 CURRENT 1980-04-30 Active
KELLY HEWITSON PITCHMASTIC PMB LIMITED Director 2012-10-10 CURRENT 2006-05-23 Active
SIMON GEORGE PAXTON UNIVERSAL SEALANTS (U.K.) LIMITED Director 2005-01-01 CURRENT 1980-04-30 Active
DAVID POYNTER REIF PIPELINE & DRAINAGE MANUFACTURING LIMITED Director 2012-11-01 CURRENT 2010-03-11 Dissolved 2018-07-10
DAVID POYNTER REIF NUFINS LIMITED Director 2009-12-31 CURRENT 1966-04-26 Dissolved 2015-03-17
DAVID POYNTER REIF PITCHMASTIC PMB LIMITED Director 2009-12-31 CURRENT 2006-05-23 Active
DAVID POYNTER REIF UNIVERSAL SEALANTS (U.K.) LIMITED Director 2009-12-31 CURRENT 1980-04-30 Active
DAVID POYNTER REIF FLOWCRETE EUROPE LIMITED Director 2008-07-23 CURRENT 2005-01-05 Active
DAVID POYNTER REIF FLOWCRETE UK LTD Director 2008-07-23 CURRENT 1982-11-09 Active
DAVID POYNTER REIF ISOCRETE PROJECT MANAGEMENT LIMITED Director 2008-07-23 CURRENT 1969-01-21 Active - Proposal to Strike off
DAVID POYNTER REIF FLOWCRETE INTERNATIONAL LTD Director 2008-04-10 CURRENT 1988-05-19 Active
DAVID POYNTER REIF FLOWCRETE GROUP LIMITED Director 2008-04-10 CURRENT 1996-08-23 Active
PATRICK JAMES SHEA FIBERGRATE COMPOSITE STRUCTURES LIMITED Director 2016-11-30 CURRENT 1998-09-04 Active
PATRICK JAMES SHEA UNIVERSAL SEALANTS (U.K.) LIMITED Director 2013-12-19 CURRENT 1980-04-30 Active
NICHOLAS RONALD SIMPSON FIBREGRID LIMITED Director 2016-12-01 CURRENT 2001-02-05 Active
NICHOLAS RONALD SIMPSON PITCHMASTIC PMB LIMITED Director 2012-10-10 CURRENT 2006-05-23 Active
NICHOLAS RONALD SIMPSON PIPELINE AND DRAINAGE SYSTEMS LIMITED Director 2010-12-10 CURRENT 1999-06-11 Active - Proposal to Strike off
NICHOLAS RONALD SIMPSON NUFINS LIMITED Director 1996-05-08 CURRENT 1966-04-26 Dissolved 2015-03-17
NICHOLAS RONALD SIMPSON UNIVERSAL SEALANTS (U.K.) LIMITED Director 1994-04-20 CURRENT 1980-04-30 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
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-11-30APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERT WHITTAKER
2023-06-20DIRECTOR APPOINTED MR DAVID EDWARD MARSHALL
2023-03-02FULL ACCOUNTS MADE UP TO 31/05/22
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KELLY HEWITSON
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-01-02FULL ACCOUNTS MADE UP TO 31/05/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-08-03PSC05Change of details for Tremco Cpg Uk Limited as a person with significant control on 2021-07-30
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Hays Galleria 1 Hays Lane London SE1 2rd
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RONALD SIMPSON
2021-06-01AP01DIRECTOR APPOINTED TIMOTHY ROBERT WHITTAKER
2021-02-18AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-01-13CC04Statement of company's objects
2021-01-13MEM/ARTSARTICLES OF ASSOCIATION
2021-01-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 175 23/12/2020
  • Resolution of adoption of Articles of Association
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE PAXTON
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD MCGONIGLE
2020-06-22PSC05Change of details for Tremco Illbruck Limited as a person with significant control on 2020-05-30
2020-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-02-22AP01DIRECTOR APPOINTED DAVID CHARLES DENNSTEADT
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POYNTER REIF
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-07-18PSC05Change of details for Tremco Illbruck Limited as a person with significant control on 2017-05-10
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM 10-18 Union Street London SE1 1SZ
2017-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BENNETT
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MOORE
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RONALD RICE
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM 37 st. Margarets Street Canterbury Kent CT1 2TU England
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-09AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID POYNTER REIF / 01/02/2016
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BENNETT / 01/02/2016
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/16 FROM C/O Reeves & Co Llp 37 st. Margarets Street Canterbury Kent CT1 2TU
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WINSLOW MOORE / 01/02/2016
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RONALD SIMPSON / 01/02/2016
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALBERT RICE / 01/02/2016
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD A. RICE / 24/03/2015
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK E. MCGONIGLE / 24/03/2015
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-17AR0101/02/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/05/14 TOTAL EXEMPTION FULL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-19AR0101/02/14 FULL LIST
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE PAXTON / 01/02/2014
2014-01-28AA31/05/13 TOTAL EXEMPTION FULL
2013-12-23AP01DIRECTOR APPOINTED MR PATRICK SHEA
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MICHAEL
2013-02-19AR0101/02/13 FULL LIST
2013-01-08AP01DIRECTOR APPOINTED MRS KELLY HEWITSON
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PAXTON
2012-11-21AA31/05/12 TOTAL EXEMPTION FULL
2012-02-09AR0101/02/12 FULL LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY P. MICHAEL / 07/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK E. MCGONIGLE / 07/02/2012
2012-01-27AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-02-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-02-02AR0101/02/11 FULL LIST
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID POYNTER REIF / 01/02/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD A. RICE / 01/02/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY P. MICHAEL / 01/02/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WINSLOW MOORE / 01/02/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROLAND SIMPSON / 01/02/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BENNETT / 01/02/2011
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM REEVES & NEYLAN 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU
2010-05-17AP01DIRECTOR APPOINTED EDWARD WINSLOW MOORE
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL TOMPKINS
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TOMPSON
2010-03-15RES13APPOINTING AUDITORS AND DIRECTORS 03/03/2010
2010-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 03/03/2010
2010-02-12AR0101/02/10 FULL LIST
2010-02-09AP01DIRECTOR APPOINTED NICHOLAS ROLAND SIMPSON
2010-02-09AP01DIRECTOR APPOINTED NEIL BENNETT
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-18AP01DIRECTOR APPOINTED MARK E. MCGONIGLE
2010-01-18AP01DIRECTOR APPOINTED GREGORY P. MICHAEL
2010-01-18AP01DIRECTOR APPOINTED DAVID P. REIF
2010-01-16AA01CURREXT FROM 31/03/2010 TO 31/05/2010
2010-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2010 FROM KINGSTON HOUSE, 3 WALTON ROAD PATTINSON NORTH WASHINGTON TYNE AND WEAR NE38 8QA
2010-01-16AP03SECRETARY APPOINTED PAUL KELLY TOMPKINS
2010-01-16TM02APPOINTMENT TERMINATED, SECRETARY GEORGE PAXTON
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HUNTER
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAXTON
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR KELLY PAXTON
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE PAXTON
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PAXTON
2010-01-16AP01DIRECTOR APPOINTED RONALD A. RICE
2010-01-16AP01DIRECTOR APPOINTED PAUL KELLY TOMPSON
2009-02-18363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-07363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-12-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-06363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-02-0688(2)RAD 01/04/05--------- £ SI 1000@1=1000
2005-11-09CERTNMCOMPANY NAME CHANGED USL HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/11/05
2005-08-25225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-07-28288bDIRECTOR RESIGNED
2005-05-25SASHARES AGREEMENT OTC
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to GJP HOLDINGS 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 GJP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 GJP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GJP HOLDINGS LIMITED registering or being granted any patents
Domain Names

GJP HOLDINGS LIMITED owns 1 domain names.

gjpholdings.co.uk  

Trademarks
We have not found any records of GJP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GJP HOLDINGS 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 (64202 - Activities of production holding companies) as GJP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GJP HOLDINGS 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 GJP HOLDINGS 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 GJP HOLDINGS LIMITED any grants or awards.
Ownership
    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.