GJP HOLDINGS LIMITED
LONDON USL HOLDINGS LIMITED

Hellopages » Greater London » Southwark » SE1 2RD

Company number 05349126
Status Active
Incorporation Date 1 February 2005
Company Type Private Limited Company
Address HAYS GALLERIA, 1 HAYS LANE, LONDON, SE1 2RD
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017; Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 1 February 2017 with updates. The most likely internet sites of GJP HOLDINGS LIMITED are www.gjpholdings.co.uk, and www.gjp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Gjp Holdings Limited is a Private Limited Company. The company registration number is 05349126. Gjp Holdings Limited has been working since 01 February 2005. The present status of the company is Active. The registered address of Gjp Holdings Limited is Hays Galleria 1 Hays Lane London Se1 2rd. . HEWITSON, Kelly is a Director of the company. MCGONIGLE, Mark Edward is a Director of the company. PAXTON, Simon George is a Director of the company. REIF, David Poynter is a Director of the company. SHEA, Patrick James is a Director of the company. SIMPSON, Nicholas Ronald is a Director of the company. Secretary PAXTON, George has been resigned. Secretary TOMPKINS, Paul Kelly has been resigned. Director BENNETT, Neil has been resigned. Director BENNETT, Neil has been resigned. Director HUNTER, Claire has been resigned. Director MICHAEL, Gregory P. has been resigned. Director MOORE, Edward Winslow has been resigned. Director PAXTON, Anne Golding has been resigned. Director PAXTON, George has been resigned. Director PAXTON, Jamie Benjamin has been resigned. Director PAXTON, Jonathan has been resigned. Director PAXTON, Kelly Ann has been resigned. Director RICE, Ronald Albert has been resigned. Director TOMPSON, Paul Kelly has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Director
HEWITSON, Kelly
Appointed Date: 31 December 2012
53 years old

Director
MCGONIGLE, Mark Edward
Appointed Date: 31 December 2009
64 years old

Director
PAXTON, Simon George
Appointed Date: 01 April 2005
47 years old

Director
REIF, David Poynter
Appointed Date: 31 December 2009
72 years old

Director
SHEA, Patrick James
Appointed Date: 19 December 2013
62 years old

Director
SIMPSON, Nicholas Ronald
Appointed Date: 31 December 2009
59 years old

Resigned Directors

Secretary
PAXTON, George
Resigned: 31 December 2009
Appointed Date: 01 February 2005

Secretary
TOMPKINS, Paul Kelly
Resigned: 30 April 2010
Appointed Date: 31 December 2009

Director
BENNETT, Neil
Resigned: 30 November 2016
Appointed Date: 31 December 2009
70 years old

Director
BENNETT, Neil
Resigned: 01 May 2005
Appointed Date: 01 February 2005
70 years old

Director
HUNTER, Claire
Resigned: 31 December 2009
Appointed Date: 01 April 2005
50 years old

Director
MICHAEL, Gregory P.
Resigned: 19 December 2013
Appointed Date: 31 December 2009
60 years old

Director
MOORE, Edward Winslow
Resigned: 30 November 2016
Appointed Date: 01 May 2010
68 years old

Director
PAXTON, Anne Golding
Resigned: 31 December 2009
Appointed Date: 01 April 2005
75 years old

Director
PAXTON, George
Resigned: 31 December 2012
Appointed Date: 01 February 2005
77 years old

Director
PAXTON, Jamie Benjamin
Resigned: 31 December 2009
Appointed Date: 01 April 2005
39 years old

Director
PAXTON, Jonathan
Resigned: 31 December 2009
Appointed Date: 01 April 2005
50 years old

Director
PAXTON, Kelly Ann
Resigned: 31 December 2009
Appointed Date: 01 April 2005
53 years old

Director
RICE, Ronald Albert
Resigned: 30 November 2016
Appointed Date: 31 December 2009
62 years old

Director
TOMPSON, Paul Kelly
Resigned: 30 April 2010
Appointed Date: 31 December 2009
69 years old

Persons With Significant Control

Tremco Illbruck Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GJP HOLDINGS LIMITED Events

20 Mar 2017
Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017
06 Mar 2017
Accounts for a dormant company made up to 31 May 2016
28 Feb 2017
Confirmation statement made on 1 February 2017 with updates
24 Feb 2017
Termination of appointment of Neil Bennett as a director on 30 November 2016
24 Feb 2017
Termination of appointment of Edward Winslow Moore as a director on 30 November 2016
...
... and 74 more events
21 Apr 2005
New director appointed
21 Apr 2005
New director appointed
21 Apr 2005
New director appointed
21 Apr 2005
New director appointed
01 Feb 2005
Incorporation

GJP HOLDINGS LIMITED Charges

16 August 2006
Debenture
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…