GRIMME BUTCHER JONES LIMITED
Overview
| Company Name | GRIMME BUTCHER JONES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01912941 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRIMME BUTCHER JONES LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is GRIMME BUTCHER JONES LIMITED located?
| Registered Office Address | Millhouse 32-38 East Street SS4 1DB Rochford Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRIMME BUTCHER JONES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMPTON BUTCHER & JONES LIMITED | Sep 12, 1985 | Sep 12, 1985 |
| NEVRUS (237) LIMITED | May 10, 1985 | May 10, 1985 |
What are the latest accounts for GRIMME BUTCHER JONES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for GRIMME BUTCHER JONES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 12, 2024 |
What are the latest filings for GRIMME BUTCHER JONES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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 Mar 31, 2023 | 1 pages | AD01 | ||
Full accounts made up to Jun 30, 2021 | 34 pages | AA | ||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Michael Crisp as a secretary on Aug 19, 2022 | 1 pages | TM02 | ||
Termination of appointment of John Michael Crisp as a director on Aug 19, 2022 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Termination of appointment of Andrew Sommerville as a director on May 09, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||
Director's details changed for Bertil Grimme on Oct 01, 2020 | 2 pages | CH01 | ||
Change of details for Mr Bertil Grimme as a person with significant control on Oct 01, 2020 | 2 pages | PSC04 | ||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 12, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Sommerville as a director on Dec 01, 2018 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||
Who are the officers of GRIMME BUTCHER JONES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIMME, Bertil | Director | Zugerstrasse Ch-6318 Walchwil 80b Switzerland | Switzerland | German | 33769230002 | |||||
| CRISP, John Michael | Secretary | 91 The Highway BR6 9DQ Orpington Kent | British | 7786990001 | ||||||
| CHURCH, Mark Bryan | Director | 111 Wickham Chase BR4 0BQ West Wickham Kent | British | 36418220001 | ||||||
| COX, Peter Leslie | Director | Sackville Road SM2 6HS Sutton 11midsummer Apartments England | United Kingdom | British | 125696250002 | |||||
| CRISP, John Michael | Director | 91 The Highway BR6 9DQ Orpington Kent | England | British | 7786990001 | |||||
| DUNN, Kevin Shaun | Director | 12 Olivia Drive SS9 3EG Leigh On Sea Essex | United Kingdom | British | 59530200001 | |||||
| GREENAWAY, Donald Norman | Director | Walker Grove AL10 9PL Hatfield 68 Hertfordshire England | England | British | 127064700002 | |||||
| GRIMME, Christian | Director | St Benedictstrasse FOREIGN Hamburg 20457 German | Germany | 82251720001 | ||||||
| IRWIN, Colin Richard | Director | 564 Prince Avenue SS0 0ES Westcliff On Sea Essex | British | 67406610001 | ||||||
| JONES, Keith Hamilton Hazell | Director | Little Chesters 22 Leigh Hill Road KT11 2HX Cobham Surrey | British | 4313210001 | ||||||
| MASON, Russell William | Director | 23 Astra Mead Winkfield Row RG12 6TA Bracknell Berkshire | British | 49776740003 | ||||||
| SOMMERVILLE, Andrew | Director | 7-17 Jewry Street EC3N 2EX London Boundary House England | United Kingdom | British | 253094640001 |
Who are the persons with significant control of GRIMME BUTCHER JONES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Bertil Grimme | Jan 12, 2017 | 32-38 East Street SS4 1DB Rochford Millhouse Essex United Kingdom | No |
Nationality: Swiss Country of Residence: Switzerland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0