Company NameJG Pears Grid Connection Limited
Company StatusActive
Company Number10146372
CategoryPrivate Limited Company
Incorporation Date26 April 2016(7 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMr Jeffrey Gordon Pears
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Alistair Craig Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Graham Mark Pears
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Paul Spencer Beaumont
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameLisa Ann Hunt
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMrs Heather Morag Pears
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 2016(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Filing History

11 February 2021Accounts for a small company made up to 30 April 2020 (6 pages)
22 December 2020Termination of appointment of Lisa Ann Hunt as a director on 1 December 2020 (1 page)
22 December 2020Termination of appointment of Heather Morag Pears as a director on 1 December 2020 (1 page)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
22 January 2020Accounts for a small company made up to 30 April 2019 (6 pages)
17 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
29 January 2019Accounts for a small company made up to 30 April 2018 (6 pages)
24 August 2018Appointment of Mr Paul Spencer Beaumont as a director on 1 August 2018 (2 pages)
30 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
21 December 2017Audited abridged accounts made up to 30 April 2017 (6 pages)
17 May 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
17 May 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
3 May 2017Director's details changed for Mr Alistair Craig Collins on 2 May 2017 (2 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
3 May 2017Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
3 May 2017Director's details changed for Mr Graham Mark Pears on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Jeffrey Gordon Pears on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Alistair Craig Collins on 2 May 2017 (2 pages)
3 May 2017Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
3 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
3 May 2017Director's details changed for Mr Graham Mark Pears on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Lisa Ann Hunt on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Heather Morag Pears on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Heather Morag Pears on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Lisa Ann Hunt on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Jeffrey Gordon Pears on 2 May 2017 (2 pages)
5 December 2016Registered office address changed from Bella Vista Farm Hartcliffe Sheffield . S30 6FE United Kingdom to Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN on 5 December 2016 (1 page)
5 December 2016Registered office address changed from Bella Vista Farm Hartcliffe Sheffield . S30 6FE United Kingdom to Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN on 5 December 2016 (1 page)
16 May 2016Termination of appointment of Clive Weston as a director on 26 April 2016 (1 page)
16 May 2016Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 26 April 2016 (1 page)
16 May 2016Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 26 April 2016 (1 page)
16 May 2016Termination of appointment of Clive Weston as a director on 26 April 2016 (1 page)
11 May 2016Appointment of Mr Graham Mark Pears as a director on 26 April 2016 (2 pages)
11 May 2016Appointment of Mr Alistair Craig Collins as a director on 26 April 2016 (2 pages)
11 May 2016Appointment of Mr Alistair Craig Collins as a director on 26 April 2016 (2 pages)
11 May 2016Appointment of Lisa Ann Hunt as a director on 26 April 2016 (2 pages)
11 May 2016Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Bella Vista Farm Hartcliffe Sheffield . S30 6FE on 11 May 2016 (1 page)
11 May 2016Appointment of Heather Morag Pears as a director on 26 April 2016 (2 pages)
11 May 2016Appointment of Mr Graham Mark Pears as a director on 26 April 2016 (2 pages)
11 May 2016Appointment of Mr Jeffrey Gordon Pears as a director on 26 April 2016 (2 pages)
11 May 2016Appointment of Heather Morag Pears as a director on 26 April 2016 (2 pages)
11 May 2016Appointment of Lisa Ann Hunt as a director on 26 April 2016 (2 pages)
11 May 2016Appointment of Mr Jeffrey Gordon Pears as a director on 26 April 2016 (2 pages)
11 May 2016Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Bella Vista Farm Hartcliffe Sheffield . S30 6FE on 11 May 2016 (1 page)
26 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-26
  • GBP 1
(16 pages)
26 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-26
  • GBP 1
(16 pages)