ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

G R J Contracting Limited

G R J Contracting Limited is an active company incorporated on 27 June 2007 with the registered office located in Melton Mowbray, Leicestershire. G R J Contracting Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06295182
Private limited company
Age
18 years
Incorporated 27 June 2007
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 27 June 2025 (4 months ago)
Next confirmation dated 27 June 2026
Due by 11 July 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Cardigan House
55 Burton Street
Melton Mowbray
LE13 1AF
United Kingdom
Address changed on 27 Jan 2025 (9 months ago)
Previous address was Cardigan House 55 Burton Street Melton Mowbray LE13 1AW United Kingdom
Telephone
01664434999
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • English • Lives in England • Born in Oct 1972 • Construction Manager
Director • British • Lives in UK • Born in Nov 1975
Director • British • Lives in England • Born in Feb 1976
Director • British • Lives in England • Born in Oct 1987
Director • British • Lives in England • Born in May 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GRJ Group Services Ltd
Jonathan Townsend, Simon Christopher Heath, and 1 more are mutual people.
Active
Fleece Pubs Ltd
Gary John Bryan and Tina Reid are mutual people.
Active
G R J Fire Protection Limited
Gary John Bryan and Richard Leigh Whitehouse are mutual people.
Active
The G R J Contracting Holdings Limited
Gary John Bryan and Richard Leigh Whitehouse are mutual people.
Active
Bryan Partners Limited
Gary John Bryan and Tina Reid are mutual people.
Active
Mandalay 26 Ltd
Alistair Nelson is a mutual person.
Dissolved
Brands
GRJ Contracting Ltd
GRJ Contracting Ltd provides passive fire protection services in the UK, specialising in the design, supply, and installation of fire safety systems for commercial and residential buildings.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.83M
Increased by £1.04M (+131%)
Turnover
Unreported
Same as previous period
Employees
50
Increased by 6 (+14%)
Total Assets
£4.05M
Increased by £121.39K (+3%)
Total Liabilities
-£1.51M
Decreased by £33.45K (-2%)
Net Assets
£2.54M
Increased by £154.84K (+6%)
Debt Ratio (%)
37%
Decreased by 2% (-5%)
Latest Activity
The G R J Contracting Holdings Limited (PSC) Details Changed
2 Months Ago on 28 Aug 2025
Siobhan Whitehouse Details Changed
2 Months Ago on 27 Aug 2025
Mr Richard Leigh Whitehouse Details Changed
2 Months Ago on 27 Aug 2025
Mr Gary John Bryan Details Changed
2 Months Ago on 27 Aug 2025
Ms Tina Reid Details Changed
2 Months Ago on 27 Aug 2025
Mr Gary John Bryan Details Changed
2 Months Ago on 27 Aug 2025
Confirmation Submitted
4 Months Ago on 30 Jun 2025
Registered Address Changed
9 Months Ago on 27 Jan 2025
Registered Address Changed
10 Months Ago on 19 Dec 2024
Simon Christopher Heath Resigned
1 Year 6 Months Ago on 10 May 2024
Get Credit Report
Discover G R J Contracting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Richard Leigh Whitehouse on 27 August 2025
Submitted on 28 Aug 2025
Change of details for The G R J Contracting Holdings Limited as a person with significant control on 28 August 2025
Submitted on 28 Aug 2025
Director's details changed for Siobhan Whitehouse on 27 August 2025
Submitted on 28 Aug 2025
Director's details changed for Mr Gary John Bryan on 27 August 2025
Submitted on 27 Aug 2025
Secretary's details changed for Mr Gary John Bryan on 27 August 2025
Submitted on 27 Aug 2025
Director's details changed for Ms Tina Reid on 27 August 2025
Submitted on 27 Aug 2025
Confirmation statement made on 27 June 2025 with no updates
Submitted on 30 Jun 2025
Termination of appointment of Simon Christopher Heath as a director on 10 May 2024
Submitted on 11 Apr 2025
Registered office address changed from Cardigan House 55 Burton Street Melton Mowbray LE13 1AW United Kingdom to Cardigan House 55 Burton Street Melton Mowbray LE13 1AF on 27 January 2025
Submitted on 27 Jan 2025
Registered office address changed from Grj House 14a Digby Drive Melton Mowbray Leicestershire LE13 0RQ England to Cardigan House 55 Burton Street Melton Mowbray LE13 1AW on 19 December 2024
Submitted on 19 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year