J. Grime (estates) Limited

General information

Name:

J. Grime (estates) Ltd

Office Address:

C/o Joanne Clements 514 North Drive FY5 2PE Cleveleys

Number: 01747669

Incorporation date: 1983-08-23

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

J. Grime (estates) Limited with the registration number 01747669 has been operating on the market for fourty one years. The Private Limited Company can be found at C/o Joanne Clements, 514 North Drive, Cleveleys and company's area code is FY5 2PE. The firm's registered with SIC code 82990: Other business support service activities not elsewhere classified. The firm's latest accounts describe the period up to April 5, 2023 and the latest confirmation statement was filed on October 9, 2023.

Given the company's growth, it was necessary to formally appoint new executives: Richard G. and Joanne C. who have been collaborating for 7 years to promote the success of this firm.

Joseph G. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Richard G.

Role: Director

Appointed: 28 March 2017

Latest update: 29 January 2024

Joanne C.

Role: Director

Appointed: 28 March 2017

Latest update: 29 January 2024

People with significant control

Joseph G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 05 January 2025
Account last made up date 05 April 2023
Confirmation statement next due date 23 October 2024
Confirmation statement last made up date 09 October 2023
Annual Accounts
Start Date For Period Covered By Report 06 April 2013
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 11 September 2015
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 18 August 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 05 April 2022
Annual Accounts
Start Date For Period Covered By Report 06 April 2022
End Date For Period Covered By Report 05 April 2023
Annual Accounts
Start Date For Period Covered By Report 06 April 2023
End Date For Period Covered By Report 21 September 2023
Annual Accounts 4 July 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 4 July 2013
Annual Accounts 10 July 2014
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 10 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened to Thu, 21st Sep 2023 (AA01)
filed on: 4th, January 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

39 North Park Drive

Post code:

FY3 8NJ

City / Town:

Blackpool

HQ address,
2014

Address:

13a Nutter Road

Post code:

FY5 1BG

City / Town:

Thornton Cleveleys

HQ address,
2015

Address:

13a Nutter Road

Post code:

FY5 1BG

City / Town:

Thornton Cleveleys

HQ address,
2016

Address:

13a Nutter Road

Post code:

FY5 1BG

City / Town:

Thornton Cleveleys

Accountant/Auditor,
2015 - 2016

Name:

Jones Harris Limited

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Accountant/Auditor,
2013

Name:

Jones Harris Limited

Address:

17 St. Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
40
Company Age

Similar companies nearby

Closest companies