JAMES & GRAVEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-03-29

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

29/02/2429 February 2024 Change of details for James and Graven Holdings Limited as a person with significant control on 2024-02-01

View Document

28/02/2428 February 2024 Director's details changed for Mr Jonathan Martin James on 2024-02-01

View Document

28/02/2428 February 2024 Change of details for James and Graven Holdings Limited as a person with significant control on 2024-02-01

View Document

28/02/2428 February 2024 Director's details changed for Mrs Rebecca Jane James on 2024-02-01

View Document

28/02/2428 February 2024 Secretary's details changed for Mr Jonathan Martin James on 2024-02-01

View Document

27/02/2427 February 2024 Change of details for James and Graven Holdings Limited as a person with significant control on 2024-02-01

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-29

View Document

03/05/233 May 2023 Satisfaction of charge 037175460005 in full

View Document

28/04/2328 April 2023 Registration of charge 037175460005, created on 2023-04-25

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

16/02/2316 February 2023 Change of details for James and Graven Holdings Limited as a person with significant control on 2023-02-01

View Document

14/02/2314 February 2023 Change of details for James and Graven Holdings Limited as a person with significant control on 2023-02-01

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

19/12/2219 December 2022 Registration of charge 037175460004, created on 2022-12-15

View Document

09/05/229 May 2022 Registration of charge 037175460003, created on 2022-05-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

15/03/1915 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 50 HIGH STREET SOHAM ELY CAMBRIDGESHIRE CB7 5HE

View Document

29/04/1629 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037175460002

View Document

19/03/1519 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/12/1422 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

07/04/147 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

09/04/139 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

14/04/1214 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

29/01/1229 January 2012 REGISTERED OFFICE CHANGED ON 29/01/2012 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA UNITED KINGDOM

View Document

25/11/1125 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/04/118 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

14/09/1014 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

27/04/1027 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES / 22/02/2010

View Document

02/01/102 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBS CB1 2LA

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/02/0829 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9915 March 1999 COMPANY NAME CHANGED FIELDNET 2000 LIMITED CERTIFICATE ISSUED ON 16/03/99

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: ANGEL HOUSE 338/346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

22/02/9922 February 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