Background WavePink WaveYellow Wave

G R J CONTRACTING LIMITED (06295182)

G R J CONTRACTING LIMITED (06295182) is an active UK company. incorporated on 27 June 2007. with registered office in Melton Mowbray. The company operates in the Construction sector, engaged in other construction installation. G R J CONTRACTING LIMITED has been registered for 18 years. Current directors include BRYAN, Gary John, NELSON, Alistair, REID, Tina and 3 others.

Company Number
06295182
Status
active
Type
ltd
Incorporated
27 June 2007
Age
18 years
Address
Cardigan House, Melton Mowbray, LE13 1AF
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BRYAN, Gary John, NELSON, Alistair, REID, Tina, TOWNSEND, Jonathan, WHITEHOUSE, Richard Leigh, WHITEHOUSE, Siobhan
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G R J CONTRACTING LIMITED

G R J CONTRACTING LIMITED is an active company incorporated on 27 June 2007 with the registered office located in Melton Mowbray. The company operates in the Construction sector, specifically engaged in other construction installation. G R J CONTRACTING LIMITED was registered 18 years ago.(SIC: 43290)

Status

active

Active since 18 years ago

Company No

06295182

LTD Company

Age

18 Years

Incorporated 27 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Cardigan House 55 Burton Street Melton Mowbray, LE13 1AF,

Previous Addresses

Cardigan House 55 Burton Street Melton Mowbray LE13 1AW United Kingdom
From: 19 December 2024To: 27 January 2025
Grj House 14a Digby Drive Melton Mowbray Leicestershire LE13 0RQ England
From: 13 January 2017To: 19 December 2024
17 Ankle Hill Melton Mowbray Leicestershire LE13 0QJ
From: 27 June 2007To: 13 January 2017
Timeline

8 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Aug 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Dec 19
Director Joined
Dec 21
Director Joined
Apr 22
Director Left
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BRYAN, Gary John

Active
55 Burton Street, Melton MowbrayLE13 1AF
Secretary
Appointed 27 Jun 2007

BRYAN, Gary John

Active
55 Burton Street, Melton MowbrayLE13 1AF
Born October 1972
Director
Appointed 27 Jun 2007

NELSON, Alistair

Active
55 Burton Street, Melton MowbrayLE13 1AF
Born November 1975
Director
Appointed 22 Apr 2022

REID, Tina

Active
55 Burton Street, Melton MowbrayLE13 1AF
Born February 1976
Director
Appointed 01 Mar 2018

TOWNSEND, Jonathan

Active
55 Burton Street, Melton MowbrayLE13 1AF
Born April 1985
Director
Appointed 02 Dec 2019

WHITEHOUSE, Richard Leigh

Active
55 Burton Street, Melton MowbrayLE13 1AF
Born May 1973
Director
Appointed 27 Jun 2007

WHITEHOUSE, Siobhan

Active
55 Burton Street, Melton MowbrayLE13 1AF
Born November 1975
Director
Appointed 01 Mar 2018

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 27 Jun 2007
Resigned 27 Jun 2007

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 27 Jun 2007
Resigned 27 Jun 2007

HEATH, Simon Christopher

Resigned
Quince Close, Stratford-Upon-AvonCV37 9GB
Born October 1987
Director
Appointed 14 Dec 2021
Resigned 10 May 2024

HIGGINS, Joseph Michael

Resigned
Pocklington Lane, YorkYO42 1YJ
Born April 1963
Director
Appointed 27 Jun 2007
Resigned 05 Aug 2016

Persons with significant control

1

55 Burton Street, Melton MowbrayLE13 1AF

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

70

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
28 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Resolution
7 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
11 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
18 July 2008
353353
Legacy
19 July 2007
88(2)R88(2)R
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
287Change of Registered Office
Incorporation Company
27 June 2007
NEWINCIncorporation