Background WavePink WaveYellow Wave

GRIFFIN MOULDS JJP LIMITED (09373557)

GRIFFIN MOULDS JJP LIMITED (09373557) is an active UK company. incorporated on 5 January 2015. with registered office in Isleworth. The company operates in the Manufacturing sector, engaged in unknown sic code (24530). GRIFFIN MOULDS JJP LIMITED has been registered for 11 years. Current directors include JAMES-PARSONS, Jane.

Company Number
09373557
Status
active
Type
ltd
Incorporated
5 January 2015
Age
11 years
Address
51 South Street, Isleworth, TW7 7AA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24530)
Directors
JAMES-PARSONS, Jane
SIC Codes
24530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFFIN MOULDS JJP LIMITED

GRIFFIN MOULDS JJP LIMITED is an active company incorporated on 5 January 2015 with the registered office located in Isleworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24530). GRIFFIN MOULDS JJP LIMITED was registered 11 years ago.(SIC: 24530)

Status

active

Active since 11 years ago

Company No

09373557

LTD Company

Age

11 Years

Incorporated 5 January 2015

Size

N/A

Accounts

ARD: 30/3

Overdue

2 months overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2025
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

GRADEBUG LIMITED
From: 5 January 2015To: 14 April 2015
Contact
Address

51 South Street Isleworth, TW7 7AA,

Previous Addresses

41 Chalton Street London NW1 1JD United Kingdom
From: 5 January 2015To: 13 April 2015
Timeline

5 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Apr 15
Funding Round
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JAMES-PARSONS, Jane

Active
South Street, IsleworthTW7 7AA
Born July 1973
Director
Appointed 13 Apr 2015

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 05 Jan 2015
Resigned 13 Apr 2015

Persons with significant control

1

Mrs Jane James-Parsons

Active
South Street, IsleworthTW7 7AA
Born July 1973

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

35

Dissolved Compulsory Strike Off Suspended
13 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 September 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
6 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 September 2016
AR01AR01
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
14 April 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Incorporation Company
5 January 2015
NEWINCIncorporation