ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GPJ Developments Limited

GPJ Developments Limited is an active company incorporated on 9 February 2016 with the registered office located in Mold, Clwyd. GPJ Developments Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09994873
Private limited company
Age
9 years
Incorporated 9 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 December 2024 (9 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Office 5 Belgravia House
Grosvenor Street
Mold
Flintshire
CH7 1EJ
United Kingdom
Address changed on 10 Apr 2025 (5 months ago)
Previous address was 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Aug 1972
Director • British • Lives in UK • Born in Sep 1967
Mr Brian Clive Griffiths
PSC • British • Lives in UK • Born in Sep 1967
Mr David Glyn Povall-Jones
PSC • British • Lives in UK • Born in Aug 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clawdd Newydd Limited
Brian Clive Griffiths and David Glyn Povall-Jones are mutual people.
Active
Measured Ltd
Brian Clive Griffiths is a mutual person.
Active
Brynbuild Limited
David Glyn Povall-Jones is a mutual person.
Active
Sion Williams Contracting Services Limited
David Glyn Povall-Jones is a mutual person.
Active
Dee Valley Roofing Limited
David Glyn Povall-Jones is a mutual person.
Active
Brynbuild Holdings Limited
David Glyn Povall-Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.21K
Decreased by £1.68K (-58%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£337.97K
Decreased by £1.68K (-0%)
Total Liabilities
-£329.93K
Decreased by £1.44K (-0%)
Net Assets
£8.04K
Decreased by £242 (-3%)
Debt Ratio (%)
98%
Increased by 0.06% (0%)
Latest Activity
New Charge Registered
4 Months Ago on 1 May 2025
Mr Brian Clive Griffiths (PSC) Details Changed
5 Months Ago on 10 Apr 2025
Mr David Glyn Povall-Jones (PSC) Details Changed
5 Months Ago on 10 Apr 2025
Mr Brian Clive Griffiths Details Changed
5 Months Ago on 10 Apr 2025
Mr David Glyn Povall-Jones Details Changed
5 Months Ago on 10 Apr 2025
Registered Address Changed
5 Months Ago on 10 Apr 2025
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Full Accounts Submitted
9 Months Ago on 11 Dec 2024
Mr David Glyn Povall-Jones (PSC) Details Changed
1 Year 7 Months Ago on 30 Jan 2024
Mr Brian Clive Griffiths (PSC) Details Changed
1 Year 7 Months Ago on 30 Jan 2024
Get Credit Report
Discover GPJ Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 099948730003, created on 1 May 2025
Submitted on 13 May 2025
Registered office address changed from 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG United Kingdom to Office 5 Belgravia House Grosvenor Street Mold Flintshire CH7 1EJ on 10 April 2025
Submitted on 10 Apr 2025
Change of details for Mr Brian Clive Griffiths as a person with significant control on 10 April 2025
Submitted on 10 Apr 2025
Director's details changed for Mr David Glyn Povall-Jones on 10 April 2025
Submitted on 10 Apr 2025
Director's details changed for Mr Brian Clive Griffiths on 10 April 2025
Submitted on 10 Apr 2025
Change of details for Mr David Glyn Povall-Jones as a person with significant control on 10 April 2025
Submitted on 10 Apr 2025
Confirmation statement made on 1 December 2024 with updates
Submitted on 19 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Director's details changed for Mr Brian Clive Griffiths on 30 January 2024
Submitted on 30 Jan 2024
Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG on 30 January 2024
Submitted on 30 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year