Company NameJ R Griffiths (Servicing) Limited
DirectorMark Steele
Company StatusActive
Company Number08454822
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Mark Steele
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address49 Melbourne House Yeading Lane
Hayes
UB4 9LL
Director NameJason Presley
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House 21 Coombe Road
Chiswick
London
W4 2HR
Director NameMr Malcolm John Presley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCorner House 21 Coombe Road
Chiswick
London
W4 2HR

Location

Registered Address49 Melbourne House
Yeading Lane
Hayes
UB4 9LL
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London

Shareholders

3 at £1Malcolm John Presley
75.00%
Ordinary
1 at £1Jason Presley
25.00%
Ordinary

Financials

Year2014
Net Worth£24
Cash£9,794
Current Liabilities£21,977

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
12 July 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
19 January 2020Termination of appointment of Jason Presley as a director on 30 September 2019 (1 page)
19 January 2020Appointment of Mr Mark Steele as a director on 12 October 2019 (2 pages)
29 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
18 June 2019Compulsory strike-off action has been discontinued (1 page)
17 June 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 October 2018Notification of Malcolm John Presley as a person with significant control on 6 April 2016 (2 pages)
17 May 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 December 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(4 pages)
16 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 4
(4 pages)
15 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 4
(4 pages)
6 April 2015Registered office address changed from Corner House 21 Coombe Road Chiswick London W4 2HR to The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 6 April 2015 (1 page)
6 April 2015Registered office address changed from Corner House 21 Coombe Road Chiswick London W4 2HR to The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 6 April 2015 (1 page)
6 April 2015Registered office address changed from Corner House 21 Coombe Road Chiswick London W4 2HR to The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 6 April 2015 (1 page)
3 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4
(4 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4
(4 pages)
21 March 2013Incorporation (44 pages)
21 March 2013Incorporation (44 pages)