Background WavePink WaveYellow Wave

JOHN E. GRIGGS & SONS LIMITED (01074092)

JOHN E. GRIGGS & SONS LIMITED (01074092) is an active UK company. incorporated on 28 September 1972. with registered office in Borehamwood. The company operates in the Construction sector, engaged in construction of commercial buildings. JOHN E. GRIGGS & SONS LIMITED has been registered for 53 years. Current directors include GRIGGS, Christopher John, GRIGGS, Ross Lee.

Company Number
01074092
Status
active
Type
ltd
Incorporated
28 September 1972
Age
53 years
Address
1st Floor Spitalfields House, Borehamwood, WD6 2FX
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
GRIGGS, Christopher John, GRIGGS, Ross Lee
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN E. GRIGGS & SONS LIMITED

JOHN E. GRIGGS & SONS LIMITED is an active company incorporated on 28 September 1972 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. JOHN E. GRIGGS & SONS LIMITED was registered 53 years ago.(SIC: 41201)

Status

active

Active since 53 years ago

Company No

01074092

LTD Company

Age

53 Years

Incorporated 28 September 1972

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

1st Floor Spitalfields House Stirling Way Borehamwood, WD6 2FX,

Previous Addresses

The Grain Yard 5 Little Hays Borehamwood Herts WD6 4DG United Kingdom
From: 13 January 2022To: 20 February 2024
First Floor 13 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR
From: 10 July 2013To: 13 January 2022
, London Road, Shenley, Herts, WD7 9EN
From: 28 September 1972To: 10 July 2013
Timeline

27 key events • 1972 - 2020

Funding Officers Ownership
Company Founded
Sept 72
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Loan Secured
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Funding Round
Dec 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Feb 15
Loan Secured
Aug 20
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GRIGGS, Ross Lee

Active
Stirling Way, BorehamwoodWD6 2FX
Secretary
Appointed 15 Jul 2005

GRIGGS, Christopher John

Active
Stirling Way, BorehamwoodWD6 2FX
Born September 1981
Director
Appointed 04 Mar 2013

GRIGGS, Ross Lee

Active
Stirling Way, BorehamwoodWD6 2FX
Born May 1983
Director
Appointed 04 Mar 2013

GRIGGS, Christopher Robin

Resigned
47 Cavendish Crescent, ElstreeWD6 3JW
Secretary
Appointed 26 Feb 2004
Resigned 15 Jul 2005

GRIGGS, Eileen Thelma

Resigned
5 Winstre Road, BorehamwoodWD6 5DR
Secretary
Appointed N/A
Resigned 23 Oct 1995

GRIGGS, Christopher Robin

Resigned
47 Cavendish Crescent, ElstreeWD6 3JW
Born September 1953
Director
Appointed N/A
Resigned 04 Mar 2013

GRIGGS, Eileen Thelma

Resigned
5 Winstre Road, BorehamwoodWD6 5DR
Born January 1929
Director
Appointed N/A
Resigned 31 Mar 1993

GRIGGS, John Stuart

Resigned
Rivendell 35 St Michaels Street, St AlbansAL3 4SP
Born March 1951
Director
Appointed N/A
Resigned 19 Jan 2004

Persons with significant control

1

13 Beaumont Gate, RadlettWD7 7AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Change Account Reference Date Company Previous Extended
19 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 December 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
27 March 2015
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
18 March 2015
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
2 May 2014
RP04RP04
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
7 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Legacy
26 November 2012
MG02MG02
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Legacy
10 April 2012
MG01MG01
Legacy
31 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Secretary Company With Change Date
30 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Legacy
15 October 2009
MG01MG01
Legacy
27 January 2009
363aAnnual Return
Legacy
7 January 2009
363sAnnual Return (shuttle)
Legacy
7 January 2009
363sAnnual Return (shuttle)
Legacy
7 January 2009
363sAnnual Return (shuttle)
Legacy
7 January 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
12 December 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Legacy
9 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
10 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2004
AAAnnual Accounts
Resolution
30 September 2004
RESOLUTIONSResolutions
Legacy
17 June 2004
403aParticulars of Charge Subject to s859A
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Legacy
13 February 2004
169169
Resolution
13 February 2004
RESOLUTIONSResolutions
Resolution
13 February 2004
RESOLUTIONSResolutions
Resolution
13 January 2004
RESOLUTIONSResolutions
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 1999
AAAnnual Accounts
Legacy
2 November 1999
363aAnnual Return
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
28 October 1998
363aAnnual Return
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
6 November 1997
288cChange of Particulars
Legacy
6 November 1997
363aAnnual Return
Legacy
19 November 1996
363aAnnual Return
Legacy
19 November 1996
353353
Accounts With Accounts Type Small
23 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
8 November 1995
288288
Legacy
8 November 1995
363sAnnual Return (shuttle)
Resolution
21 September 1995
RESOLUTIONSResolutions
Resolution
21 September 1995
RESOLUTIONSResolutions
Resolution
21 September 1995
RESOLUTIONSResolutions
Auditors Resignation Company
21 June 1995
AUDAUD
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1994
AAAnnual Accounts
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1993
AAAnnual Accounts
Legacy
22 August 1993
288288
Legacy
24 March 1993
403aParticulars of Charge Subject to s859A
Legacy
24 March 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 December 1992
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Legacy
14 November 1991
363b363b
Accounts With Accounts Type Small
10 September 1991
AAAnnual Accounts
Legacy
10 September 1991
363aAnnual Return
Legacy
6 December 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 October 1990
AAAnnual Accounts
Legacy
25 October 1990
363363
Legacy
7 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Legacy
17 January 1990
395Particulars of Mortgage or Charge
Legacy
24 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Legacy
28 June 1988
395Particulars of Mortgage or Charge
Legacy
9 March 1988
287Change of Registered Office
Accounts With Accounts Type Small
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
19 July 1986
AAAnnual Accounts
Legacy
19 July 1986
363363
Accounts With Made Up Date
19 February 1983
AAAnnual Accounts
Incorporation Company
28 September 1972
NEWINCIncorporation