Background WavePink WaveYellow Wave

GJB PROPERTY INVESTMENTS LIMITED (05311913)

GJB PROPERTY INVESTMENTS LIMITED (05311913) is an active UK company. incorporated on 13 December 2004. with registered office in Wisbech. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. GJB PROPERTY INVESTMENTS LIMITED has been registered for 21 years. Current directors include BAILEY, Geoffrey Robert.

Company Number
05311913
Status
active
Type
ltd
Incorporated
13 December 2004
Age
21 years
Address
30 Old Market, Wisbech, PE13 1NB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAILEY, Geoffrey Robert
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GJB PROPERTY INVESTMENTS LIMITED

GJB PROPERTY INVESTMENTS LIMITED is an active company incorporated on 13 December 2004 with the registered office located in Wisbech. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. GJB PROPERTY INVESTMENTS LIMITED was registered 21 years ago.(SIC: 64209, 68209)

Status

active

Active since 21 years ago

Company No

05311913

LTD Company

Age

21 Years

Incorporated 13 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

GEOFF BAILEY HOLDINGS LIMITED
From: 7 November 2007To: 30 December 2016
BAILEY (GB) LIMITED
From: 13 December 2004To: 7 November 2007
Contact
Address

30 Old Market Wisbech, PE13 1NB,

Previous Addresses

9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR
From: 13 December 2004To: 11 December 2025
Timeline

6 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Loan Secured
Jan 18
New Owner
May 18
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Owner Exit
Feb 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BAILEY, Geoffrey Robert

Active
Unit 1 Westview Industries Estate, WisbechPE13 2FN
Born April 1949
Director
Appointed 13 Dec 2004

CAWSTON, Joanne

Resigned
Fourways House, WisbechPE14 7RR
Secretary
Appointed 14 Dec 2004
Resigned 06 May 2009

CHAPLIN, Simon David

Resigned
Station Road, WisbechPE13 4RY
Secretary
Appointed 06 May 2009
Resigned 12 Apr 2018

CHAPLIN, Simon David

Resigned
11 Mountbatten Drive, WisbechPE13 5AF
Secretary
Appointed 13 Dec 2004
Resigned 14 Dec 2004

Persons with significant control

2

1 Active
1 Ceased

Mrs Joanne Clarke

Ceased
High Road, WisbechPE13 4NB
Born October 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 May 2018
Ceased 11 Dec 2024

Mr Geoffrey Robert Bailey

Active
Unit 1 Westview Industries Estate, WisbechPE13 2FN
Born April 1949

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

72

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
5 February 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 May 2018
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Resolution
30 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
17 December 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
31 December 2007
363sAnnual Return (shuttle)
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
26 November 2007
88(2)R88(2)R
Certificate Change Of Name Company
7 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Legacy
30 August 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
23 June 2006
AAAnnual Accounts
Legacy
23 June 2006
225Change of Accounting Reference Date
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
225Change of Accounting Reference Date
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Incorporation Company
13 December 2004
NEWINCIncorporation