GJP HOLDINGS LIMITED
Overview
| Company Name | GJP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05349126 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GJP HOLDINGS LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is GJP HOLDINGS LIMITED located?
| Registered Office Address | Computershare Governance Services The Pavilions Bridgwater Road BS13 8FD Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GJP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| USL HOLDINGS LIMITED | Feb 01, 2005 | Feb 01, 2005 |
What are the latest accounts for GJP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for GJP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for GJP HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 01, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Charles Dennsteadt as a director on Nov 28, 2025 | 1 pages | TM01 | ||
Appointment of Mr Eric Matthew Breiner as a director on Nov 28, 2025 | 2 pages | AP01 | ||
Full accounts made up to May 31, 2025 | 18 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Tremco Cpg Uk Limited as a person with significant control on Aug 16, 2024 | 2 pages | PSC05 | ||
Full accounts made up to May 31, 2024 | 20 pages | AA | ||
Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on Aug 06, 2024 | 1 pages | AD01 | ||
Termination of appointment of David Edward Marshall as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Robert Whittaker as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Full accounts made up to May 31, 2023 | 18 pages | AA | ||
Appointment of Mr David Edward Marshall as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to May 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kelly Hewitson as a director on Jun 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2021 | 19 pages | AA | ||
Change of details for Tremco Cpg Uk Limited as a person with significant control on Jul 30, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on Jul 30, 2021 | 1 pages | AD01 | ||
Termination of appointment of Nicholas Ronald Simpson as a director on May 31, 2021 | 1 pages | TM01 | ||
Appointment of Timothy Robert Whittaker as a director on May 31, 2021 | 2 pages | AP01 | ||
Full accounts made up to May 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with updates | 4 pages | CS01 | ||
Statement of company's objects | 2 pages | CC04 | ||
Who are the officers of GJP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BREINER, Eric Matthew | Director | 1234 Johnson Road Suite 366 TX 75013 Allen Fibergrate Structures Texas United States | United States | American | 345337680001 | |||||
| PAXTON, George | Secretary | The Sands 43 Nicholas Avenue Whitburn SR6 7DG Sunderland Tyne And Wear | British | 35107400001 | ||||||
| TOMPKINS, Paul Kelly | Secretary | St. Margarets Street CT1 2TU Canterbury Reeves & Neylan 37 Kent | British | 148234870001 | ||||||
| BENNETT, Neil | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent England | Uk | British | 48414170002 | |||||
| BENNETT, Neil | Director | 69 Bramhall Drive NE38 9DE Washington Tyne & Wear | Uk | British | 48414170002 | |||||
| DENNSTEADT, David Charles | Director | East Park Avenue Maple Shade 08052 New Jersey 1000 United States | United States | American | 255621920001 | |||||
| HEWITSON, Kelly | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | United Kingdom | British | 172838620001 | |||||
| HUNTER, Claire | Director | 4 Poulton Close NE38 9DG Washington Tyne & Wear | British | 104629390001 | ||||||
| MARSHALL, David Edward | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | England | British | 275198840001 | |||||
| MCGONIGLE, Mark Edward | Director | 1 Hays Lane SE1 2RD London Hays Galleria | United States | American | 148251530001 | |||||
| MICHAEL, Gregory P. | Director | c/o Reeves & Co Llp St. Margaret's Street CT1 2TU Canterbury 37 Kent | Usa | United States | 148250440001 | |||||
| MOORE, Edward Winslow | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent England | United States | American | 151290070001 | |||||
| PAXTON, Anne Golding | Director | Woodlands 61 Front Street SR6 7JD Whitburn Tyne & Wear | British | 104629520001 | ||||||
| PAXTON, George | Director | The Sands 43 Nicholas Avenue Whitburn SR6 7DG Sunderland Tyne And Wear | England | British | 35107400001 | |||||
| PAXTON, Jamie Benjamin | Director | 43 Nicholas Avenue Whitburn SR6 7DG Sunderland Tyne & Wear | British | 104629310001 | ||||||
| PAXTON, Jonathan | Director | 2 Seafields Seaburn SR6 8PQ Sunderland Tyne & Wear | United Kingdom | British | 101550250001 | |||||
| PAXTON, Kelly Ann | Director | 1 David Gardens Roker SR6 9NG Sunderland Tyne & Wear | British | 104629450001 | ||||||
| PAXTON, Simon George | Director | 3 Walton Road Pattinson North NE38 8QA Washington Usl, Kingston House Tyne And Wear United Kingdom | United Kingdom | British | 101550330001 | |||||
| REIF, David Poynter | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent England | United States | American | 129954500001 | |||||
| RICE, Ronald Albert | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent England | Usa | United States | 148234330001 | |||||
| SHEA, Patrick James | Director | 1 Hays Lane SE1 2RD London Hays Galleria | United States | American | 183831460001 | |||||
| SIMPSON, Nicholas Ronald | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent England | England | British | 39249220003 | |||||
| TOMPSON, Paul Kelly | Director | St. Margarets Street CT1 2TU Canterbury Reeves & Neylan 37 Kent | Usa | United States | 148234310001 | |||||
| WHITTAKER, Timothy Robert | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | England | British | 232939130001 |
Who are the persons with significant control of GJP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tremco Cpg Uk Limited | Apr 06, 2016 | Bridgwater Road BS13 8FD Bristol The Pavilions England | No | ||||||||||
| |||||||||||||
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