Background WavePink WaveYellow Wave

THE G R J CONTRACTING HOLDINGS LIMITED (09132760)

THE G R J CONTRACTING HOLDINGS LIMITED (09132760) is an active UK company. incorporated on 15 July 2014. with registered office in Melton Mowbray. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. THE G R J CONTRACTING HOLDINGS LIMITED has been registered for 11 years.

Company Number
09132760
Status
active
Type
ltd
Incorporated
15 July 2014
Age
11 years
Address
Cardigan House, Melton Mowbray, LE13 1AF
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE G R J CONTRACTING HOLDINGS LIMITED

THE G R J CONTRACTING HOLDINGS LIMITED is an active company incorporated on 15 July 2014 with the registered office located in Melton Mowbray. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. THE G R J CONTRACTING HOLDINGS LIMITED was registered 11 years ago.(SIC: 43999)

Status

active

Active since 11 years ago

Company No

09132760

LTD Company

Age

11 Years

Incorporated 15 July 2014

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 5 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

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 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 Oqj
From: 15 July 2014To: 13 January 2017
Timeline

10 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 16
Capital Reduction
Sept 16
Capital Reduction
Sept 16
Share Buyback
Nov 16
Share Buyback
Nov 16
Funding Round
Apr 17
Owner Exit
Jul 17
Owner Exit
Jan 23
Owner Exit
Jan 23
5
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
5 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
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
21 July 2025
CS01Confirmation Statement
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
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Resolution
2 November 2020
RESOLUTIONSResolutions
Memorandum Articles
2 November 2020
MAMA
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Resolution
7 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
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
Resolution
15 November 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 November 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 November 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 September 2016
SH06Cancellation of Shares
Capital Cancellation Shares
13 September 2016
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Incorporation Company
15 July 2014
NEWINCIncorporation