SRJ & JG PARTNERSHIP LIMITED

Bradbury House Bradbury House, Newport, NP20 2DW, Gwent, United Kingdom
StatusACTIVE
Company No.10440359
CategoryPrivate Limited Company
Incorporated21 Oct 2016
Age7 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

SRJ & JG PARTNERSHIP LIMITED is an active private limited company with number 10440359. It was incorporated 7 years, 7 months, 28 days ago, on 21 October 2016. The company address is Bradbury House Bradbury House, Newport, NP20 2DW, Gwent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

New address: Bradbury House Mission Court Newport Gwent NP20 2DW

Old address: C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW United Kingdom

Change date: 2023-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2021

Action Date: 20 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-20

Charge number: 104403590004

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2020

Action Date: 08 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Paul Gambarini

Change date: 2019-12-08

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-28

Officer name: Mrs Jane Louise Gambarini

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2020

Action Date: 08 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Louise Gambarini

Cessation date: 2019-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-12

Officer name: Mrs Jane Louise Andrew

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jane Louise Andrew

Change date: 2020-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2018

Action Date: 20 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger John Gambarini

Cessation date: 2018-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2018

Action Date: 20 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Winifred Gambarini

Cessation date: 2018-10-20

Documents

View document PDF

Resolution

Date: 06 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2017

Action Date: 30 Oct 2017

Category: Capital

Type: SH01

Capital : 2,493,948 GBP

Date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Apr 2017

Action Date: 07 Mar 2017

Category: Capital

Type: RP04SH01

Capital : 2,493,947 GBP

Date: 2017-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Winifred Gambarini

Appointment date: 2017-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-07

Officer name: Mrs Jane Louise Andrew

Documents

View document PDF

Change account reference date company current extended

Date: 07 Apr 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2017

Action Date: 07 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-07

Capital : 2,493,943 GBP

Documents

View document PDF

Resolution

Date: 23 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2017

Action Date: 07 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104403590002

Charge creation date: 2017-03-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2017

Action Date: 07 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104403590003

Charge creation date: 2017-03-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2017

Action Date: 07 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104403590001

Charge creation date: 2017-03-07

Documents

View document PDF

Incorporation company

Date: 21 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACEREEF LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:06834573
Status:ACTIVE
Category:Private Limited Company

BOTOLPH TYRES AND EXHAUSTS LIMITED

UNIT 13 BOTOLPH BRIDGE TRADING ESTATE,PETERBOROUGH,PE2 9QP

Number:07362685
Status:LIQUIDATION
Category:Private Limited Company

FLURRIES LTD

67 OLDHAM ROAD,SOWERBY BRIDGE,HX6 4EB

Number:11586851
Status:ACTIVE
Category:Private Limited Company

P W SALES LTD

3 GREENGATE,HARROGATE,HG3 1GY

Number:08702283
Status:ACTIVE
Category:Private Limited Company

QUIET ONE MUSIC PUBLISHING LTD

28 WOODLANDS,LONDON,SW20 9JF

Number:09324826
Status:ACTIVE
Category:Private Limited Company

STRONG IT LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11155580
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source