Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GJB NEW BUILD LTD
Company Information for

GJB NEW BUILD LTD

21 TOTMAN CRESCENT, RAYLEIGH, ESSEX, SS6 7UY,
Company Registration Number
07145972
Private Limited Company
Active

Company Overview

About Gjb New Build Ltd
GJB NEW BUILD LTD was founded on 2010-02-04 and has its registered office in Rayleigh. The organisation's status is listed as "Active". Gjb New Build Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GJB NEW BUILD LTD
 
Legal Registered Office
21 TOTMAN CRESCENT
RAYLEIGH
ESSEX
SS6 7UY
Other companies in SS12
 
Previous Names
FIRST CLASS CONSERVATORIES LTD16/10/2012
Filing Information
Company Number 07145972
Company ID Number 07145972
Date formed 2010-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts SMALL
Last Datalog update: 2024-02-06 22:01:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GJB NEW BUILD LTD
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 GJB NEW BUILD LTD

Current Directors
Officer Role Date Appointed
STEVEN ALAN BEASLEY
Director 2012-11-02
ROY ANTHONY FROST
Director 2017-07-12
ALAN ROTHWELL
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH ALAN BLACKMAN
Director 2010-02-04 2017-07-12
GARY JOHN BRISTOW
Director 2012-11-02 2017-07-12
CHALFEN SECRETARIES LIMITED
Company Secretary 2010-02-04 2010-02-04
JONATHAN GARDNER PURDON
Director 2010-02-04 2010-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY ANTHONY FROST GJB HOLDINGS LIMITED Director 2017-07-12 CURRENT 1991-05-23 Active
ROY ANTHONY FROST GJB DEVELOPMENTS LIMITED Director 2017-07-12 CURRENT 1990-04-02 Active
ROY ANTHONY FROST CC117 LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active
ALAN ROTHWELL GJB HOLDINGS LIMITED Director 2017-07-12 CURRENT 1991-05-23 Active
ALAN ROTHWELL GJB DEVELOPMENTS LIMITED Director 2017-07-12 CURRENT 1990-04-02 Active
ALAN ROTHWELL CC117 LIMITED Director 2017-05-26 CURRENT 2017-01-23 Active
ALAN ROTHWELL DEKKO WINDOW SYSTEMS LIMITED Director 2017-04-01 CURRENT 2007-10-16 Active
ALAN ROTHWELL EURO COSTUMES AND PARTY GOODS LTD Director 2014-02-05 CURRENT 2014-02-05 Active
ALAN ROTHWELL FOURFOLD PLASTICS LIMITED Director 2008-11-20 CURRENT 2008-09-23 Active
ALAN ROTHWELL PATTERSON & ROTHWELL HOLDINGS LIMITED Director 2008-04-04 CURRENT 2008-03-06 Dissolved 2018-05-22
ALAN ROTHWELL WRT DEVELOPMENTS LIMITED Director 2007-11-22 CURRENT 1986-01-14 Liquidation
ALAN ROTHWELL CHAMPCO 1003 LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2018-02-13
ALAN ROTHWELL FRAME 1 PLC Director 2006-07-21 CURRENT 2004-09-15 Liquidation
ALAN ROTHWELL FRAME 1 (2004) LIMITED Director 2006-07-21 CURRENT 2004-04-14 Active
ALAN ROTHWELL JWS HOLDINGS LIMITED Director 2004-11-17 CURRENT 2004-07-14 Active
ALAN ROTHWELL P & R ACCELERATE LIMITED Director 2003-05-30 CURRENT 2003-05-30 Active
ALAN ROTHWELL NORTHWEST INDUSTRIAL LTD Director 2003-01-13 CURRENT 2003-01-13 Active
ALAN ROTHWELL PLASTEKNIK LIMITED Director 2002-01-10 CURRENT 1988-05-13 Dissolved 2013-09-03
ALAN ROTHWELL MAKEMORE LIMITED Director 1998-07-24 CURRENT 1998-07-06 Active
ALAN ROTHWELL NORTHWEST HOUSING ASSOCIATES LIMITED Director 1996-10-15 CURRENT 1996-04-02 Active
ALAN ROTHWELL PATTERSON AND ROTHWELL LIMITED Director 1990-12-31 CURRENT 1984-09-14 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
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-26SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-13APPOINTMENT TERMINATED, DIRECTOR STEVEN ALAN BEASLEY
2022-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-01-26Compulsory strike-off action has been discontinued
2022-01-26DISS40Compulsory strike-off action has been discontinued
2022-01-25FIRST GAZETTE notice for compulsory strike-off
2022-01-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-19CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOLSTENHOLME
2020-03-03PSC05Change of details for Gjb Holdings Ltd as a person with significant control on 2019-11-03
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROTHWELL
2019-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071459720002
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 071459720003
2019-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-07-10AA01Current accounting period extended from 30/06/18 TO 31/10/18
2018-07-09AP01DIRECTOR APPOINTED MR MICHAEL WOLSTENHOLME
2018-06-27AP01DIRECTOR APPOINTED MRS CAROLINE SHARPE
2018-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM Knightlands North Benfleet Hall Road Wickford Essex SS12 9JR
2017-09-07RP04AP01SECOND FILING OF AP01 FOR ROY FROST
2017-09-07RP04AP01SECOND FILING OF AP01 FOR ALAN ROTHWELL
2017-09-07RP04TM01SECOND FILING OF TM01 FOR KENNETH BLACKMAN
2017-09-07RP04TM01SECOND FILING OF TM01 FOR GARY BRISTOW
2017-09-07ANNOTATIONClarification
2017-08-10RES01ADOPT ARTICLES 10/08/17
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 071459720002
2017-07-25AP01DIRECTOR APPOINTED MR ROY ANTHONY FROST
2017-07-25AP01DIRECTOR APPOINTED MR ALAN ROTHWELL
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BLACKMAN
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY BRISTOW
2017-07-25AP01DIRECTOR APPOINTED MR ROY ANTHONY FROST
2017-07-25AP01DIRECTOR APPOINTED MR ALAN ROTHWELL
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BLACKMAN
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY BRISTOW
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 071459720001
2017-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-03-11AA30/06/15 TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-06AR0102/11/15 FULL LIST
2015-03-13AA30/06/14 TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-14AR0102/11/14 FULL LIST
2014-03-18AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-15AR0102/11/13 FULL LIST
2013-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-02-22RP04SECOND FILING WITH MUD 04/02/12 FOR FORM AR01
2013-02-22ANNOTATIONClarification
2013-02-21RP04SECOND FILING WITH MUD 02/11/12 FOR FORM AR01
2013-02-21RP04SECOND FILING WITH MUD 04/02/11 FOR FORM AR01
2013-02-21ANNOTATIONClarification
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN BLACKMAN / 02/11/2012
2012-11-12AR0102/11/12 FULL LIST
2012-11-09AP01DIRECTOR APPOINTED MR GARY JOHN BRISTOW
2012-11-09AP01DIRECTOR APPOINTED MR STEVEN ALAN BEASLEY
2012-10-26AA01PREVEXT FROM 28/02/2012 TO 30/06/2012
2012-10-16RES15CHANGE OF NAME 16/10/2012
2012-10-16CERTNMCOMPANY NAME CHANGED FIRST CLASS CONSERVATORIES LTD CERTIFICATE ISSUED ON 16/10/12
2012-03-13AR0104/02/12 FULL LIST
2011-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-02-15AR0104/02/11 FULL LIST
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED
2010-02-09AP01DIRECTOR APPOINTED KENNETH ALAN BLACKMAN
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PURDON
2010-02-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-02-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to GJB NEW BUILD LTD 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 GJB NEW BUILD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of GJB NEW BUILD LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-07-01 £ 253,364

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 GJB NEW BUILD LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 4,769
Cash Bank In Hand 2011-03-01 £ 1
Current Assets 2012-07-01 £ 206,408
Debtors 2012-07-01 £ 201,639
Shareholder Funds 2012-07-01 £ 46,956
Shareholder Funds 2011-03-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GJB NEW BUILD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GJB NEW BUILD LTD
Trademarks
We have not found any records of GJB NEW BUILD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GJB NEW BUILD LTD. 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 (22290 - Manufacture of other plastic products) as GJB NEW BUILD LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GJB NEW BUILD LTD 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 GJB NEW BUILD LTD 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 GJB NEW BUILD LTD 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.