GRAFTON DISTRIBUTION LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

08/11/248 November 2024 Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-28

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

07/07/237 July 2023 Appointment of Mr Martin John Sockett as a director on 2023-06-27

View Document

07/07/237 July 2023 Termination of appointment of Jonathon Paul Sowton as a director on 2023-06-30

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/10/2226 October 2022 Register(s) moved to registered office address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD OX4 9JF

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/10/1519 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PAUL SOWTON / 10/10/2014

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM PO BOX 1224 PELHAM HOUSE CANWICK ROAD LINCOLN LN5 5NH

View Document

13/11/1313 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/10/1225 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR LEO MARTIN

View Document

04/11/114 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN MIDDLETON

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 SAIL ADDRESS CREATED

View Document

20/10/1020 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 09/09/2010

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL MIDDLETON / 10/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PAUL SOWTON / 10/08/2010

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

24/02/1024 February 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/1018 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1018 February 2010 COMPANY NAME CHANGED J.S. JONES TIMBER & BUILDERS MERCHANTS LIMITED CERTIFICATE ISSUED ON 18/02/10

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COL O'NUALLAIN / 11/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON SOWTON / 20/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 20/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MIDDLETON / 20/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEO MARTIN / 20/11/2009

View Document

06/11/096 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MIDDLETON / 28/03/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED KEVIN PAUL MIDDLETON

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM MILLAND ROAD NEATH WEST GLAM SA11 1NJ

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED COLM O'NUALLAIN

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUZANNE GWYN

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED JONATHON PAUL SOWTON

View Document

10/04/0810 April 2008 ADOPT ARTICLES 28/03/2008

View Document

10/04/0810 April 2008 SECRETARY APPOINTED GRAFTON GROUP SECRETARIAL SERVICES LIMITED

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN JONES (JNR)

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN JONES

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED LEO JAMES MARTIN

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/03/0828 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/10/074 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 03/10/05; NO CHANGE OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/10/048 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 COMPANY NAME CHANGED J.S. JONES BUILDERS MERCHANTS LI MITED CERTIFICATE ISSUED ON 01/10/02

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/10/997 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/11/9510 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/11/9510 November 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/10/9321 October 1993 RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/03/9213 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/919 December 1991 RETURN MADE UP TO 03/10/91; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 07/04/90; NO CHANGE OF MEMBERS

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/10/8917 October 1989 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/03/8914 March 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/03/8710 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 REGISTERED OFFICE CHANGED ON 10/03/87 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

06/03/876 March 1987 CERTIFICATE OF INCORPORATION

View Document

06/03/876 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/8717 February 1987 SHARE CAPITAL/VALUE ON FORMATION

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