Company NameG.& J.Builders(Norwich)Limited
DirectorsCraig Gordon Lovett and Philippa May Lovett
Company StatusActive
Company Number01060260
CategoryPrivate Limited Company
Incorporation Date4 July 1972(51 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Craig Gordon Lovett
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elm Close
Lingwood
Norwich
NR13 4TQ
Secretary NameMr Craig Gordon Lovett
StatusCurrent
Appointed28 March 2019(46 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address5 Elm Close
Lingwood
Norwich
NR13 4TQ
Director NameMrs Philippa May Lovett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(47 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address5 Elm Close
Lingwood
Norwich
NR13 4TQ
Director NameMrs Olive Rose Lovett
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration22 years, 9 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Organic Nurseries
Flowerdew Lane South Walsham
Norwich
NR13 6DF
Director NameMr Gordon James Lovett
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration27 years, 8 months (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Organic Nurseries
Flowerdew Lane South Walsham
Norwich
NR13 6DF
Secretary NameMr Gordon James Lovett
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration27 years, 3 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Organic Nurseries
Flowerdew Lane South Walsham
Norwich
NR13 6DF

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

334 at £1Mr Gordon James Lovett
33.40%
Ordinary
333 at £1Mr Craig Gordon Lovett
33.30%
Ordinary
333 at £1Mrs Olive Rose Lovett
33.30%
Ordinary

Financials

Year2014
Net Worth£536,368
Cash£398,168
Current Liabilities£27,225

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (5 months from now)

Charges

7 July 1985Delivered on: 23 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining the old smithy, lyng, norfolk.
Outstanding
29 November 1983Delivered on: 12 December 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, plot of land at elsing norfolk.
Outstanding
1 August 1983Delivered on: 18 August 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 building plots, common road, lyng, norfolk.
Outstanding
12 April 1983Delivered on: 20 April 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land frontage to eastgate street north elmham norfolk of 43 feet approx and depth on north west side of approx 81 feet.
Outstanding
30 July 1982Delivered on: 5 August 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land fronting elmham road, billingford, norwich, norfolk.
Outstanding
19 November 1980Delivered on: 27 November 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate in the parish of mileham in the county of norfolk.
Outstanding
19 March 1980Delivered on: 27 March 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at cotessey lane, drayton, norwich, norfolk.
Outstanding
7 June 1973Delivered on: 12 June 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 earlham road, norwich, norfolk.
Outstanding
17 September 1979Delivered on: 27 September 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land having frontage to eastgate street, north elmham norfolk.
Fully Satisfied

Filing History

8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 May 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
14 May 2020Appointment of Mrs Philippa May Lovett as a director on 14 May 2020 (2 pages)
5 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 November 2019Notification of Craig Lovett as a person with significant control on 19 September 2019 (2 pages)
18 November 2019Termination of appointment of Gordon James Lovett as a director on 19 September 2019 (1 page)
18 November 2019Cessation of Gordon James Lovett as a person with significant control on 19 September 2019 (1 page)
20 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 March 2019Appointment of Mr Craig Lovett as a secretary on 28 March 2019 (2 pages)
28 March 2019Termination of appointment of Gordon James Lovett as a secretary on 28 March 2019 (1 page)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(5 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(5 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(5 pages)
3 February 2015Termination of appointment of Olive Rose Lovett as a director on 26 September 2014 (1 page)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(5 pages)
3 February 2015Termination of appointment of Olive Rose Lovett as a director on 26 September 2014 (1 page)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(6 pages)
4 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(6 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Director's details changed for Mrs Olive Rose Lovett on 30 December 2011 (2 pages)
3 January 2012Director's details changed for Mr Gordon James Lovett on 30 December 2011 (2 pages)
3 January 2012Director's details changed for Mrs Olive Rose Lovett on 30 December 2011 (2 pages)
3 January 2012Director's details changed for Mr Craig Gordon Lovett on 30 December 2011 (2 pages)
3 January 2012Director's details changed for Mr Craig Gordon Lovett on 30 December 2011 (2 pages)
3 January 2012Director's details changed for Mr Gordon James Lovett on 30 December 2011 (2 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 February 2009Return made up to 31/12/08; no change of members (5 pages)
18 February 2009Return made up to 31/12/08; no change of members (5 pages)
27 November 2008Return made up to 16/12/07; no change of members (5 pages)
27 November 2008Return made up to 16/12/07; no change of members (5 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 09/01/06
(7 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 09/01/06
(7 pages)
31 October 2005Registered office changed on 31/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
31 October 2005Registered office changed on 31/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 July 2004Registered office changed on 29/07/04 from: gable house 239 regents park road london N3 3LF (1 page)
29 July 2004Registered office changed on 29/07/04 from: gable house 239 regents park road london N3 3LF (1 page)
4 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 March 2002Return made up to 31/12/01; full list of members (7 pages)
5 March 2002Return made up to 31/12/01; full list of members (7 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 November 2000Director's particulars changed (1 page)
24 November 2000Director's particulars changed (1 page)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 October 2000Registered office changed on 17/10/00 from: the studio essex place london W4 5UT (1 page)
17 October 2000Registered office changed on 17/10/00 from: the studio essex place london W4 5UT (1 page)
9 February 2000Registered office changed on 09/02/00 from: 92 chiswcik high road london W4 1SN (1 page)
9 February 2000Return made up to 31/12/99; full list of members (7 pages)
9 February 2000Return made up to 31/12/99; full list of members (7 pages)
9 February 2000Registered office changed on 09/02/00 from: 92 chiswcik high road london W4 1SN (1 page)
19 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
4 May 1999Director's particulars changed (1 page)
4 May 1999Director's particulars changed (1 page)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 November 1997Director's particulars changed (1 page)
7 November 1997Director's particulars changed (1 page)
25 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)