Background WavePink WaveYellow Wave

GJB NEW BUILD LTD (07145972)

GJB NEW BUILD LTD (07145972) is an active UK company. incorporated on 4 February 2010. with registered office in Rayleigh. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). GJB NEW BUILD LTD has been registered for 16 years. Current directors include SHARPE, Caroline.

Company Number
07145972
Status
active
Type
ltd
Incorporated
4 February 2010
Age
16 years
Address
21 Totman Crescent, Rayleigh, SS6 7UY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
SHARPE, Caroline
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GJB NEW BUILD LTD

GJB NEW BUILD LTD is an active company incorporated on 4 February 2010 with the registered office located in Rayleigh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). GJB NEW BUILD LTD was registered 16 years ago.(SIC: 22290)

Status

active

Active since 16 years ago

Company No

07145972

LTD Company

Age

16 Years

Incorporated 4 February 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

FIRST CLASS CONSERVATORIES LTD
From: 4 February 2010To: 16 October 2012
Contact
Address

21 Totman Crescent Rayleigh, SS6 7UY,

Previous Addresses

Knightlands North Benfleet Hall Road Wickford Essex SS12 9JR
From: 4 February 2010To: 12 September 2017
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Nov 12
Director Joined
Nov 12
Loan Secured
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Secured
Aug 17
Director Joined
Jun 18
Director Joined
Jul 18
Loan Secured
Nov 19
Director Left
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Sept 20
Director Left
Oct 22
Director Left
Dec 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SHARPE, Caroline

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

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy`S Row, LondonE1 7HW
Corporate secretary
Appointed 04 Feb 2010
Resigned 04 Feb 2010

BEASLEY, Steven Alan

Resigned
Totman Crescent, RayleighSS6 7UY
Born April 1959
Director
Appointed 02 Nov 2012
Resigned 31 Dec 2021

BLACKMAN, Kenneth Alan

Resigned
North Benfleet Hall Road, EssexSS12 9JR
Born September 1948
Director
Appointed 04 Feb 2010
Resigned 12 Jul 2017

BRISTOW, Gary John

Resigned
North Benfleet Hall Road, EssexSS12 9JR
Born June 1955
Director
Appointed 02 Nov 2012
Resigned 12 Jul 2017

FROST, Roy Anthony

Resigned
Totman Crescent, RayleighSS6 7UY
Born March 1969
Director
Appointed 12 Jul 2017
Resigned 01 Dec 2024

PURDON, Jonathan Gardner

Resigned
5a Sandy`S Row, LondonE1 7HW
Born January 1966
Director
Appointed 04 Feb 2010
Resigned 04 Feb 2010

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 10 Sept 2020

Persons with significant control

1

Totman Crescent, RayleighSS6 7UY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
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
21 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
7 September 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
7 September 2017
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
7 September 2017
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
7 September 2017
RP04TM01RP04TM01
Resolution
10 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Dormant
8 March 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 February 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 February 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 February 2013
RP04RP04
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
26 October 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 October 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Incorporation Company
4 February 2010
NEWINCIncorporation