J GRAHAM CONSULTING LTD

Company Documents

DateDescription
17/09/1917 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/199 September 2019 APPLICATION FOR STRIKING-OFF

View Document

22/08/1922 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

10/04/1810 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/04/188 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT GRAHAM

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/07/1622 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/07/1520 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/07/1419 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/09/1326 September 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/08/1218 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT GRAHAM / 01/08/2011

View Document

11/05/1111 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/10/0914 October 2009 08/07/09 NO CHANGES

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 16 SANDFIELD MEADOW LICHFIELD STAFFORDSHIRE WS13 6NH

View Document

17/08/0617 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 38 HILL LANE BASSETTS POLE SUTTON COLDFIELD WEST MIDLANDS B75 6LF

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

23/10/0023 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: 86A WHITEHOUSE COMMON ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6HD

View Document

20/06/0020 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 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