JUST GRANITE LTD



Company Documents

DateDescription
17/10/2317 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

Analyse these accounts
26/10/2226 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/09/2230 September 2022 Appointment of Mr Ian Whitfield as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Judith Helen Allen as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Nicolas Allen as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Judith Helen Allen as a secretary on 2022-09-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

Analyse these accounts
05/11/215 November 2021 Satisfaction of charge 046059780002 in full

View Document

05/11/215 November 2021 Satisfaction of charge 046059780001 in full

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

21/06/2121 June 2021 Appointment of Mr Matthew Allen as a director on 2021-06-07

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

Analyse these accounts
30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

Analyse these accounts
05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / JUST GRANITE CONTRACTS LIMITED / 02/07/2019

View Document

02/07/192 July 2019 CESSATION OF NICHOLAS ALLEN AS A PSC

View Document

02/07/192 July 2019 CESSATION OF JUDITH ALLEN AS A PSC

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

Analyse these accounts
12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

Analyse these accounts
09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/08/1626 August 2016 ADOPT ARTICLES 08/08/2016

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/06/1510 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

17/04/1517 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

17/04/1517 April 2015 ADOPT ARTICLES 31/03/2015

View Document

17/04/1517 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document



12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLEN

View Document

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/12/1319 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046059780002

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046059780001

View Document

06/12/126 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MATTHEW ALLEN

View Document

07/12/117 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/12/106 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HELEN ALLEN / 02/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS ALLEN / 02/12/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

30/11/0830 November 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/12/076 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/01/0726 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: BOWLERS BARN, PILLATON GRANGE PILLATON PENKRIDGE, STAFFORD STAFFORDSHIRE ST19 5RZ

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: G OFFICE CHANGED 13/08/04 BOWLERS BARN, PILLATON GRANGE PILLATON PENKRIDGE, STAFFORD STAFFORDSHIRE ST19 5RZ

View Document

06/01/046 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

30/11/0330 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

20/12/0220 December 2002 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company