GRAHAM JAMES LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 NewFinal Gazette dissolved following liquidation

View Document

12/07/2512 July 2025 NewFinal Gazette dissolved following liquidation

View Document

12/04/2512 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/06/2413 June 2024 Appointment of a voluntary liquidator

View Document

13/06/2413 June 2024 Statement of affairs

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

17/05/2417 May 2024 Registered office address changed from George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW England to Stephen M Rout & Company Menta Business Centre 5 Eastern Way Bury St. Edmunds IP32 7AB on 2024-05-17

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

19/09/2319 September 2023 Notification of David William Wells as a person with significant control on 2022-01-01

View Document

19/09/2319 September 2023 Cessation of Lisa Margaret Wells as a person with significant control on 2022-01-01

View Document

19/09/2319 September 2023 Change of details for Mr Matthew James Wells as a person with significant control on 2022-01-01

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

28/05/2128 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR DAVID WILLIAM WELLS

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MS REBECCA FOSTER

View Document

24/07/1924 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CESSATION OF RICHARD SIMON LILLEY AS A PSC

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WELLS / 01/02/2019

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MARGARET WELLS

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LILLEY

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON LILLEY / 21/06/2018

View Document

13/03/1813 March 2018 PREVSHO FROM 31/12/2017 TO 30/06/2017

View Document

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 76 BROAD STREET ELY CAMBRIDGESHIRE CB7 4BE ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WELLS / 15/10/2015

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 46 ST MARYS STREET ELY CAMBRIDGESHIRE CB7 4EY ENGLAND

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 ADOPT ARTICLES 20/06/2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM C/O ACCOUNTANTS OFFICE 46 ST MARYS STREET ELY CAMBRIDGESHIRE CB7 4EY

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM TAXASSIST ACCOUNTANTS 46 ST MARYS STREET ELY CAMBRIDGESHIRE CB7 4EY ENGLAND

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WELLS / 20/06/2015

View Document

25/06/1525 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR RICHARD SIMON LILLEY

View Document

04/06/144 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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