Active
Company Information for SRJ & JG PARTNERSHIP LIMITED
BRADBURY HOUSE, MISSION COURT, NEWPORT, GWENT, NP20 2DW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SRJ & JG PARTNERSHIP LIMITED | |
Legal Registered Office | |
BRADBURY HOUSE MISSION COURT NEWPORT GWENT NP20 2DW | |
Company Number | 10440359 | |
---|---|---|
Company ID Number | 10440359 | |
Date formed | 2016-10-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 18/11/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB869528368 |
Last Datalog update: | 2024-11-05 08:36:55 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANE LOUISE ANDREW |
||
JULIE WINIFRED GAMBARINI |
||
ROGER JOHN GAMBARINI |
||
SIMON PAUL GAMBARINI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OFFICE VISIONS (WALES) LIMITED | Director | 2016-11-03 | CURRENT | 1975-01-22 | Active | |
VISION COURT MANAGEMENT COMPANY LIMITED | Director | 2015-06-24 | CURRENT | 2015-06-24 | Active | |
GAMBARINI LIMITED | Director | 1994-09-23 | CURRENT | 1994-09-15 | Active | |
OFFICE VISIONS (WALES) LIMITED | Director | 1998-07-07 | CURRENT | 1975-01-22 | Active | |
GAMBARINI LIMITED | Director | 1994-09-23 | CURRENT | 1994-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/10/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 03/03/23 FROM C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW United Kingdom | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104403590004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES | |
PSC04 | Change of details for Mr Simon Paul Gambarini as a person with significant control on 2019-12-08 | |
CH01 | Director's details changed for Mrs Jane Louise Gambarini on 2020-10-28 | |
PSC07 | CESSATION OF JANE LOUISE GAMBARINI AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Jane Louise Andrew on 2020-05-12 | |
PSC04 | Change of details for Jane Louise Andrew as a person with significant control on 2020-05-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES | |
PSC07 | CESSATION OF JULIE WINIFRED GAMBARINI AS A PERSON OF SIGNIFICANT CONTROL | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/12/17 STATEMENT OF CAPITAL;GBP 2493948 | |
SH01 | 30/10/17 STATEMENT OF CAPITAL GBP 2493948 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP2,493,947 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MRS JULIE WINIFRED GAMBARINI | |
AP01 | DIRECTOR APPOINTED MRS JANE LOUISE ANDREW | |
AA01 | Current accounting period extended from 31/10/17 TO 31/12/17 | |
SH01 | 07/03/17 STATEMENT OF CAPITAL GBP 2493943 | |
RES11 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104403590003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104403590002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104403590001 | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 4 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SRJ & JG PARTNERSHIP LIMITED
The top companies supplying to UK government with the same SIC code (64305 - Activities of property unit trusts) as SRJ & JG PARTNERSHIP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |