Company NameD J Grab Services Limited
DirectorsDaniel Joseph Gallen and David John Kemble
Company StatusActive
Company Number07838320
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Daniel Joseph Gallen
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllerton Yard Peeks Brook Lane
Burstow
Horley
Surrey
RH6 9ST
Director NameMr David John Kemble
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(6 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Contact

Websitedjgrabservices.co.uk
Email address[email protected]
Telephone01293 786337
Telephone regionCrawley

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Daniel Joseph Gallen
100.00%
Ordinary

Financials

Year2014
Net Worth£36,348
Cash£40,039
Current Liabilities£464,112

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 4 weeks from now)

Charges

6 April 2023Delivered on: 18 April 2023
Persons entitled: Daniel Joseph Gallen

Classification: A registered charge
Particulars: The chargor, with full title guarantee, charges by way of fixed charge, in favour of the lender, all of the chargor’s rights, title and interest from time-to-time in and to each of the following assets, as security for the payment and discharge:. Real property, plant and machinery, shares and investments, insurance policies, goodwill and uncalled capital, debts and chargor's trading account.
Outstanding
24 September 2014Delivered on: 14 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 November 2023Confirmation statement made on 8 November 2023 with updates (5 pages)
13 November 2023Change of details for Kemble Group Ltd as a person with significant control on 13 June 2023 (2 pages)
18 April 2023Registration of charge 078383200002, created on 6 April 2023 (47 pages)
12 April 2023Cessation of Daniel Joseph Gallen as a person with significant control on 6 April 2023 (1 page)
12 April 2023Appointment of Mrs Ingrid Gallen as a secretary on 6 April 2023 (2 pages)
12 April 2023Termination of appointment of Daniel Joseph Gallen as a secretary on 6 April 2023 (1 page)
12 April 2023Notification of Kemble Group Ltd as a person with significant control on 6 April 2023 (2 pages)
15 March 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
13 December 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
8 December 2022Memorandum and Articles of Association (20 pages)
8 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2022Termination of appointment of Daniel Joseph Gallen as a director on 30 November 2022 (1 page)
6 December 2022Appointment of Mr Daniel Joseph Gallen as a secretary on 30 November 2022 (2 pages)
23 March 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
17 March 2022Satisfaction of charge 078383200001 in full (1 page)
9 November 2021Confirmation statement made on 8 November 2021 with updates (4 pages)
22 April 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
15 December 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
4 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
13 December 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
26 September 2019Second filing of Confirmation Statement dated 08/11/2018 (7 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
30 November 201808/11/18 Statement of Capital gbp 10526
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 26/09/2019.
(5 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
19 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 10,526
(6 pages)
18 December 2017Particulars of variation of rights attached to shares (2 pages)
14 December 2017Change of share class name or designation (2 pages)
13 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 December 2017Appointment of Mr David John Kemble as a director on 6 December 2017 (2 pages)
8 December 2017Appointment of Mr David John Kemble as a director on 6 December 2017 (2 pages)
9 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
23 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
21 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
14 October 2014Registration of charge 078383200001, created on 24 September 2014 (5 pages)
14 October 2014Registration of charge 078383200001, created on 24 September 2014 (5 pages)
7 July 2014Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF on 7 July 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 March 2013Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
6 March 2013Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
7 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
7 September 2012Appointment of Daniel Joseph Gallen as a director (2 pages)
7 September 2012Appointment of Daniel Joseph Gallen as a director (2 pages)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Termination of appointment of Laurence Adams as a director (1 page)
8 November 2011Incorporation (46 pages)
8 November 2011Incorporation (46 pages)
8 November 2011Termination of appointment of Laurence Adams as a director (1 page)