ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Griffiths And Johnson Limited

Griffiths And Johnson Limited is a in administration company incorporated on 20 November 1959 with the registered office located in Milton Keynes, Buckinghamshire. Griffiths And Johnson Limited was registered 65 years ago.
Status
In Administration
In administration since 10 days ago
Company No
00642590
Private limited company
Age
65 years
Incorporated 20 November 1959
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 21 November 2024 (9 months ago)
Next confirmation dated 21 November 2025
Due by 5 December 2025 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Dec31 May 2024 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
C/O Opus Restructuring Llp 1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Address changed on 26 Aug 2025 (10 days ago)
Previous address was Unit 1 City Course Trading Estate Whitworth Street Manchester Greater Manchester M11 2DW England
Telephone
01616249386
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Jun 1992
Director • British • Lives in UK • Born in Apr 1961
Director • British • Lives in UK • Born in Apr 1983
GJ Engineering Group Ltd
PSC
Mr Philip Alan Jepson
PSC • British • Lives in UK • Born in Apr 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GJ Tooling Ltd
Philip Alan Jepson, Bethan Claire Lloyd, and 1 more are mutual people.
Active
Mantec Engineering Holdings Limited
Philip Alan Jepson, Bethan Claire Lloyd, and 1 more are mutual people.
Active
Northwich Capital Ventures Number 5 Ltd
Philip Alan Jepson, Bethan Claire Lloyd, and 1 more are mutual people.
Active
GJ Engineering Group Ltd
Philip Alan Jepson and Jan-Marc Pickhan are mutual people.
Active
Savekers Solutions Limited
Philip Alan Jepson and Bethan Claire Lloyd are mutual people.
Active
Allied Global Engineering Ltd
Bethan Claire Lloyd and Philip Alan Jepson are mutual people.
Active
Allied Global Engineering Group Ltd
Philip Alan Jepson and Bethan Claire Lloyd are mutual people.
Active
Savekers Holdings Limited
Philip Alan Jepson and Bethan Claire Lloyd are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 May 2024
For period 1 Dec31 May 2024
Traded for 18 months
Cash in Bank
£23.08K
Decreased by £115.93K (-83%)
Turnover
Unreported
Same as previous period
Employees
16
Same as previous period
Total Assets
£1.4M
Increased by £169.63K (+14%)
Total Liabilities
-£944.16K
Increased by £204.3K (+28%)
Net Assets
£455.31K
Decreased by £34.67K (-7%)
Debt Ratio (%)
67%
Increased by 7.31% (+12%)
Latest Activity
Registered Address Changed
10 Days Ago on 26 Aug 2025
Administrator Appointed
10 Days Ago on 26 Aug 2025
Charge Satisfied
1 Month Ago on 21 Jul 2025
New Charge Registered
3 Months Ago on 6 Jun 2025
Full Accounts Submitted
6 Months Ago on 28 Feb 2025
Confirmation Submitted
9 Months Ago on 25 Nov 2024
Accounting Period Extended
1 Year Ago on 12 Aug 2024
Registered Address Changed
1 Year 8 Months Ago on 1 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 21 Nov 2023
Gj Engineering Group Ltd (PSC) Details Changed
2 Years 5 Months Ago on 23 Mar 2023
Get Credit Report
Discover Griffiths And Johnson Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 1 City Course Trading Estate Whitworth Street Manchester Greater Manchester M11 2DW England to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 26 August 2025
Submitted on 26 Aug 2025
Appointment of an administrator
Submitted on 26 Aug 2025
Satisfaction of charge 006425900006 in full
Submitted on 21 Jul 2025
Registration of charge 006425900007, created on 6 June 2025
Submitted on 11 Jun 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Confirmation statement made on 21 November 2024 with no updates
Submitted on 25 Nov 2024
Previous accounting period extended from 30 November 2023 to 31 May 2024
Submitted on 12 Aug 2024
Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Unit 1 City Course Trading Estate Whitworth Street Manchester Greater Manchester M11 2DW on 1 January 2024
Submitted on 1 Jan 2024
Confirmation statement made on 21 November 2023 with updates
Submitted on 21 Nov 2023
Notification of Philip Alan Jepson as a person with significant control on 11 May 2022
Submitted on 13 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year