GRIMME BUTCHER JONES LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2EX England to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 2023-03-31

View Document

30/03/2330 March 2023 Full accounts made up to 2021-06-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/04/208 April 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR ANDREW SOMMERVILLE

View Document

02/11/182 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD GREENAWAY

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER COX

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/06/1724 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E1 1LU

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DONALD NORMAN GREENAWAY / 23/12/2015

View Document

15/01/1615 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE COX / 12/01/2015

View Document

30/06/1430 June 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

14/03/1414 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

23/01/1423 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

26/03/1226 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

24/02/1224 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

18/02/1118 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/01/1013 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD NORMAN GREENAWAY / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE COX / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERTIL GRIMME / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CRISP / 12/01/2010

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 AUDITOR'S RESIGNATION

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: SUITE 207 NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E11LU

View Document

01/02/071 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/01/0631 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: SUITE 407 NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E1 1LU

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 £ IC 650000/50000 21/06/05 £ SR 600000@1=600000

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 NC INC ALREADY ADJUSTED 10/10/02

View Document

06/12/026 December 2002 £ NC 350000/650000 10/10/02

View Document

06/12/026 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/02/027 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 £ NC 50000/350000 29/01/02

View Document

05/02/025 February 2002 NC INC ALREADY ADJUSTED 29/01/02

View Document

05/02/025 February 2002 SHARE RIGHTS 29/01/02

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: NBJ HOUSE 2 SOUTHLANDS ROAD BROMLEY KENT BR2 9QP

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 12/01/00; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 REGISTERED OFFICE CHANGED ON 25/05/95 FROM: 120/122,SOUTHWARK STREET LONDON SE1 0SX

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

22/02/9522 February 1995 DIRECTOR RESIGNED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

01/06/921 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/06/921 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/06/921 June 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 NC INC ALREADY ADJUSTED 01/07/88 01/07/88

View Document

30/08/9030 August 1990 NC INC ALREADY ADJUSTED 16/11/88

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/05/9015 May 1990 NEW DIRECTOR APPOINTED

View Document

28/02/9028 February 1990 DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

20/12/8820 December 1988 NEW DIRECTOR APPOINTED

View Document

20/12/8820 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8815 July 1988 NEW DIRECTOR APPOINTED

View Document

15/07/8815 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8824 June 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/06/88

View Document

24/06/8824 June 1988 COMPANY NAME CHANGED CAMPTON BUTCHER & JONES LIMITED CERTIFICATE ISSUED ON 27/06/88

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

09/05/889 May 1988 REGISTERED OFFICE CHANGED ON 09/05/88 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

08/02/888 February 1988 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/12/8630 December 1986 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

10/05/8510 May 1985 CERTIFICATE OF INCORPORATION

View Document

10/05/8510 May 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company