JAMES & GRAVEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
05/08/245 August 2024 | Total exemption full accounts made up to 2024-03-29 |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
29/02/2429 February 2024 | Change of details for James and Graven Holdings Limited as a person with significant control on 2024-02-01 |
28/02/2428 February 2024 | Director's details changed for Mr Jonathan Martin James on 2024-02-01 |
28/02/2428 February 2024 | Change of details for James and Graven Holdings Limited as a person with significant control on 2024-02-01 |
28/02/2428 February 2024 | Director's details changed for Mrs Rebecca Jane James on 2024-02-01 |
28/02/2428 February 2024 | Secretary's details changed for Mr Jonathan Martin James on 2024-02-01 |
27/02/2427 February 2024 | Change of details for James and Graven Holdings Limited as a person with significant control on 2024-02-01 |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-29 |
03/05/233 May 2023 | Satisfaction of charge 037175460005 in full |
28/04/2328 April 2023 | Registration of charge 037175460005, created on 2023-04-25 |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
16/02/2316 February 2023 | Change of details for James and Graven Holdings Limited as a person with significant control on 2023-02-01 |
14/02/2314 February 2023 | Change of details for James and Graven Holdings Limited as a person with significant control on 2023-02-01 |
23/12/2223 December 2022 | Accounts for a small company made up to 2022-03-31 |
19/12/2219 December 2022 | Registration of charge 037175460004, created on 2022-12-15 |
09/05/229 May 2022 | Registration of charge 037175460003, created on 2022-05-09 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/10/2126 October 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
02/01/202 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
11/09/1911 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
15/03/1915 March 2019 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
20/12/1820 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
27/12/1727 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
22/04/1722 April 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
22/12/1622 December 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
21/12/1621 December 2016 | REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 50 HIGH STREET SOHAM ELY CAMBRIDGESHIRE CB7 5HE |
29/04/1629 April 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
31/12/1531 December 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
02/04/152 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 037175460002 |
19/03/1519 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
19/03/1519 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/12/1422 December 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
07/04/147 April 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
02/01/142 January 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
09/04/139 April 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
04/01/134 January 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
14/04/1214 April 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
29/01/1229 January 2012 | REGISTERED OFFICE CHANGED ON 29/01/2012 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA UNITED KINGDOM |
25/11/1125 November 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
08/04/118 April 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
14/09/1014 September 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
27/04/1027 April 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES / 22/02/2010 |
02/01/102 January 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
11/03/0911 March 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | LOCATION OF DEBENTURE REGISTER |
10/03/0910 March 2009 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBS CB1 2LA |
10/03/0910 March 2009 | LOCATION OF REGISTER OF MEMBERS |
02/07/082 July 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 |
16/05/0816 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/02/0829 February 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
15/09/0715 September 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
04/04/074 April 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
07/03/067 March 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | REGISTERED OFFICE CHANGED ON 03/03/06 FROM: RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH |
27/10/0527 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
19/02/0419 February 2004 | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
25/02/0325 February 2003 | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
27/11/0227 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
17/05/0217 May 2002 | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
17/01/0217 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
19/04/0119 April 2001 | NEW DIRECTOR APPOINTED |
07/03/017 March 2001 | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS |
27/11/0027 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
17/03/0017 March 2000 | RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS |
12/04/9912 April 1999 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
07/04/997 April 1999 | NEW SECRETARY APPOINTED |
07/04/997 April 1999 | DIRECTOR RESIGNED |
07/04/997 April 1999 | SECRETARY RESIGNED |
07/04/997 April 1999 | NEW DIRECTOR APPOINTED |
18/03/9918 March 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/03/9915 March 1999 | COMPANY NAME CHANGED FIELDNET 2000 LIMITED CERTIFICATE ISSUED ON 16/03/99 |
12/03/9912 March 1999 | REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
05/03/995 March 1999 | REGISTERED OFFICE CHANGED ON 05/03/99 FROM: ANGEL HOUSE 338/346 GOSWELL ROAD LONDON EC1V 7LQ |
22/02/9922 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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