Background WavePink WaveYellow Wave

GJB HOLDINGS LIMITED (02613952)

GJB HOLDINGS LIMITED (02613952) is an active UK company. incorporated on 23 May 1991. with registered office in Rayleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GJB HOLDINGS LIMITED has been registered for 34 years. Current directors include GARDINER, Stephen James Furse, MCLAUGHLIN, Sean Dominic, SHARPE, Caroline.

Company Number
02613952
Status
active
Type
ltd
Incorporated
23 May 1991
Age
34 years
Address
21 Totman Crescent, Rayleigh, SS6 7UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GARDINER, Stephen James Furse, MCLAUGHLIN, Sean Dominic, SHARPE, Caroline
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GJB HOLDINGS LIMITED

GJB HOLDINGS LIMITED is an active company incorporated on 23 May 1991 with the registered office located in Rayleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GJB HOLDINGS LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02613952

LTD Company

Age

34 Years

Incorporated 23 May 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

21 Totman Crescent Rayleigh, SS6 7UY,

Previous Addresses

17 Totman Crescent Rayleigh Essex SS6 7UY United Kingdom
From: 23 March 2012To: 7 November 2012
6 Totman Crescent Rayleigh Essex SS6 7UY
From: 23 May 1991To: 23 March 2012
Timeline

20 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
May 91
Loan Secured
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Oct 18
Loan Secured
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Jun 20
Loan Secured
Oct 22
Director Left
Feb 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GARDINER, Stephen James Furse

Active
Totman Crescent, RayleighSS6 7UY
Born August 1960
Director
Appointed 04 Dec 2019

MCLAUGHLIN, Sean Dominic

Active
Totman Crescent, RayleighSS6 7UY
Born October 1963
Director
Appointed 01 Jun 2020

SHARPE, Caroline

Active
Totman Crescent, RayleighSS6 7UY
Born July 1978
Director
Appointed 01 Mar 2018

BRISTOW, Gary John

Resigned
-, GodstoneRH9 8NH
Secretary
Appointed N/A
Resigned 12 Jul 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 May 1991
Resigned 23 May 1991

BLACKMAN, Kenneth Alan

Resigned
76 Woodside, Leigh On SeaSS9 4RB
Born September 1948
Director
Appointed 23 May 1991
Resigned 12 Jul 2017

BRISTOW, Gary John

Resigned
-, GodstoneRH9 8NH
Born June 1955
Director
Appointed N/A
Resigned 12 Jul 2017

FROST, Roy Anthony

Resigned
Totman Crescent, RayleighSS6 7UY
Born March 1969
Director
Appointed 12 Jul 2017
Resigned 27 Feb 2025

ROTHWELL, Alan

Resigned
Bee Mill Shaw Road, OldhamOL2 6EH
Born February 1956
Director
Appointed 12 Jul 2017
Resigned 04 Dec 2019

WOLSTENHOLME, Michael

Resigned
Totman Crescent, RayleighSS6 7UY
Born March 1958
Director
Appointed 01 Mar 2018
Resigned 04 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
Totman Crescent, RayleighSS6 7UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2017

Mr Kenneth Alan Blackman

Ceased
Totman Crescent, RayleighSS6 7UY
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2017

Mr Gary John Bristow

Ceased
Totman Crescent, RayleighSS6 7UY
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
30 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Second Filing Of Secretary Termination With Name
7 September 2017
RP04TM02RP04TM02
Second Filing Of Director Termination With Name
7 September 2017
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
7 September 2017
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
7 September 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
7 September 2017
RP04AP01RP04AP01
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Small
21 March 2014
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Miscellaneous
29 January 2013
MISCMISC
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 March 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Small
6 April 2009
AAAnnual Accounts
Accounts With Accounts Type Small
10 April 2008
AAAnnual Accounts
Legacy
21 March 2008
363aAnnual Return
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Small
29 March 2007
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
22 March 2006
288cChange of Particulars
Legacy
21 March 2006
288cChange of Particulars
Accounts With Accounts Type Small
25 January 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2004
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
10 May 2000
287Change of Registered Office
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 May 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
18 January 1999
287Change of Registered Office
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1998
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1996
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 April 1994
AAAnnual Accounts
Legacy
7 April 1994
363sAnnual Return (shuttle)
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
6 October 1992
88(2)R88(2)R
Resolution
6 October 1992
RESOLUTIONSResolutions
Resolution
6 October 1992
RESOLUTIONSResolutions
Legacy
6 October 1992
123Notice of Increase in Nominal Capital
Legacy
19 March 1992
363aAnnual Return
Accounts With Accounts Type Small Group
10 February 1992
AAAnnual Accounts
Resolution
21 August 1991
RESOLUTIONSResolutions
Legacy
27 June 1991
224224
Legacy
5 June 1991
288288
Incorporation Company
23 May 1991
NEWINCIncorporation