THE G R J CONTRACTING HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewChange of details for Grj Group Services Ltd as a person with significant control on 2025-08-27

View Document

27/08/2527 August 2025 NewDirector's details changed for Mr Richard Leigh Whitehouse on 2025-08-27

View Document

27/08/2527 August 2025 NewDirector's details changed for Mr Gary John Bryan on 2025-08-27

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

27/01/2527 January 2025 Registered office address changed from Cardigan House 55 Burton Street Melton Mowbray LE13 1AW United Kingdom to Cardigan House 55 Burton Street Melton Mowbray LE13 1AF on 2025-01-27

View Document

19/12/2419 December 2024 Registered office address changed from Grj House 14a Digby Drive Melton Mowbray Leicestershire LE13 0RQ England to Cardigan House 55 Burton Street Melton Mowbray LE13 1AW on 2024-12-19

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

12/01/2312 January 2023 Notification of Grj Group Services Ltd as a person with significant control on 2022-12-31

View Document

12/01/2312 January 2023 Cessation of Richard Leigh Whitehouse as a person with significant control on 2022-12-31

View Document

12/01/2312 January 2023 Cessation of Gary John Bryan as a person with significant control on 2022-12-31

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

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

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 ADOPT ARTICLES 21/10/2019

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/01/1918 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR GARY JOHN BRYAN / 15/05/2017

View Document

19/07/1719 July 2017 CESSATION OF JOSEPH MICHAEL HIGGINS AS A PSC

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN BRYAN / 15/05/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN BRYAN / 15/05/2017

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR GARY JOHN BRYAN / 15/05/2017

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR GARY JOHN BRYAN / 15/05/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 31/08/16 STATEMENT OF CAPITAL GBP 1000

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 17 ANKLE HILL MELTON MOWBRAY LEICESTERSHIRE LE13 OQJ

View Document

15/11/1615 November 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/11/1615 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/11/1615 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1613 September 2016 29/07/16 STATEMENT OF CAPITAL GBP 4

View Document

13/09/1613 September 2016 29/07/16 STATEMENT OF CAPITAL GBP 4

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HIGGINS

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/02/1624 February 2016 PREVSHO FROM 31/07/2015 TO 30/06/2015

View Document

17/07/1517 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/07/1415 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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