Company NameJomarth Builders Limited
DirectorPeter John Grumbridge
Company StatusLiquidation
Company Number02880710
CategoryPrivate Limited Company
Incorporation Date15 December 1993(30 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter John Grumbridge
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1994(3 months, 3 weeks after company formation)
Appointment Duration30 years
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressAbbotsbury 20 Greenways
Abbots Langley
Hertfordshire
WD5 0EU
Secretary NameMrs Margaret Elizabeth Grumbridge
NationalityBritish
StatusCurrent
Appointed06 April 1994(3 months, 3 weeks after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressAbbotsbury 20 Greenways
Abbots Langley
Hertfordshire
WD5 0EU
Director NameStephen John Woolfrey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(6 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 07 April 2005)
RoleBuilding Contractor
Correspondence Address11 Seymour Crescent
Hemel Hempstead
Hertfordshire
HP2 5DS
Director NameMr Charles Peter George Grumbridge
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Greenways
Abbots Langley
WD5 0EU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteconnect-2.co.uk

Location

Registered Address1 Beasleys's Yard
126 High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

400 at £1Mr Peter John Grumbridge
72.73%
Ordinary A
25 at £1Mr Peter John Grumbridge
4.55%
Ordinary B
25 at £1Mrs M.e. Grumbridge
4.55%
Ordinary B
100 at £1Mrs M.e. Grumbridge
18.18%
Ordinary A

Financials

Year2014
Turnover£613,473
Gross Profit£261,700
Net Worth£106,964
Cash£105,228
Current Liabilities£94,856

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

25 November 1994Delivered on: 29 November 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

5 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
22 February 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
2 February 2016Total exemption full accounts made up to 31 May 2015 (13 pages)
26 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 550
(5 pages)
2 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 550
(5 pages)
13 October 2014Total exemption full accounts made up to 31 May 2014 (13 pages)
18 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 550
(5 pages)
30 October 2013Total exemption full accounts made up to 31 May 2013 (14 pages)
20 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
5 November 2012Total exemption full accounts made up to 31 May 2012 (14 pages)
23 November 2011Secretary's details changed for Margaret Elizabeth Grumbridge on 16 November 2011 (1 page)
23 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
23 November 2011Director's details changed for Peter John Grumbridge on 16 November 2011 (2 pages)
2 November 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
2 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (14 pages)
22 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
14 September 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
26 November 2008Return made up to 10/11/08; full list of members (6 pages)
28 October 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
27 November 2007Return made up to 10/11/07; full list of members (6 pages)
17 October 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
1 December 2006Return made up to 10/11/06; full list of members (6 pages)
29 September 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
28 November 2005Return made up to 10/11/05; full list of members (7 pages)
8 November 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
29 April 2005£ ic 1100/550 07/04/05 £ sr 550@1=550 (1 page)
28 April 2005Director resigned (1 page)
19 April 2005Resolutions
  • RES13 ‐ Terms of contract 07/04/05
(1 page)
29 January 2005Return made up to 10/11/04; full list of members (8 pages)
28 October 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
4 December 2003Return made up to 10/11/03; full list of members (8 pages)
22 October 2003Full accounts made up to 31 May 2003 (14 pages)
11 December 2002Return made up to 15/11/02; full list of members (8 pages)
6 November 2002Full accounts made up to 31 May 2002 (14 pages)
4 December 2001Return made up to 28/11/01; full list of members (7 pages)
6 November 2001Full accounts made up to 31 May 2001 (13 pages)
29 December 2000Return made up to 28/11/00; full list of members (7 pages)
10 October 2000Full accounts made up to 31 May 2000 (13 pages)
8 December 1999Return made up to 28/11/99; full list of members (7 pages)
25 November 1999Full accounts made up to 31 May 1999 (13 pages)
15 December 1998Return made up to 28/11/98; no change of members (4 pages)
20 October 1998Full accounts made up to 31 May 1998 (13 pages)
2 February 1998Secretary's particulars changed (1 page)
2 February 1998Director's particulars changed (1 page)
18 December 1997Return made up to 28/11/97; no change of members (4 pages)
11 November 1997Full accounts made up to 31 May 1997 (13 pages)
17 December 1996Return made up to 06/12/96; full list of members (6 pages)
15 October 1996Full accounts made up to 31 May 1996 (16 pages)
14 October 1996Ad 09/05/96--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
24 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 July 1996£ nc 1000/2000 09/05/96 (1 page)
19 December 1995Return made up to 15/12/95; no change of members (4 pages)
3 October 1995Full accounts made up to 31 May 1995 (16 pages)
29 November 1994Particulars of mortgage/charge (3 pages)
8 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
8 August 1994Memorandum and Articles of Association (12 pages)