JAMES GRAVEN AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

14/10/2414 October 2024 Register inspection address has been changed from 50 High Street Soham Ely Cambridgeshire CB7 5HE to 4 Hazel Court Midland Way Barlborough Chesterfield Derbyshire S43 4FD

View Document

14/10/2414 October 2024 Register(s) moved to registered office address 4 Hazel Court Midland Way Barlborough Chesterfield Derbyshire S43 4FD

View Document

08/10/248 October 2024 Change of details for James & Graven Limited as a person with significant control on 2024-10-01

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

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

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

17/10/2317 October 2023 Director's details changed for Mr Jonathan Martin James on 2023-10-06

View Document

17/10/2317 October 2023 Director's details changed for Mrs Rebecca Jane James on 2023-10-17

View Document

03/05/233 May 2023 Satisfaction of charge 006241310021 in full

View Document

28/04/2328 April 2023 Registration of charge 006241310021, created on 2023-04-25

View Document

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

View Accounts

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

View Document

14/11/2214 November 2022 Appointment of Miss Emily Jane James as a director on 2022-10-28

View Document

14/11/2214 November 2022 Appointment of Mr Joshua Alexander Graven James as a director on 2022-10-28

View Document

24/10/2224 October 2022 Change of details for James and Graven Limited as a person with significant control on 2022-10-01

View Document

21/10/2221 October 2022 Termination of appointment of Timothy Charles Graven as a director on 2022-08-12

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

09/05/229 May 2022 Registration of charge 006241310020, 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

21/10/2121 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

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

View Accounts

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

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

11/01/1711 January 2017 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:15

View Document

11/01/1711 January 2017 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:15

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006241310019

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

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

29/01/1629 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

11/12/1511 December 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006241310018

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/12/141 December 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 SECRETARY APPOINTED MR JONATHAN MARTIN JAMES

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY CAVENDISH ASSOCIATES LIMITED

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

09/10/139 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/11/1227 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

27/11/1227 November 2012 SAIL ADDRESS CHANGED FROM: SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

20/09/1220 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

20/09/1220 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, SECRETARY GEORGINA BETTS

View Document

22/06/1222 June 2012 CORPORATE SECRETARY APPOINTED CAVENDISH ASSOCIATES LIMITED

View Document

29/01/1229 January 2012 REGISTERED OFFICE CHANGED ON 29/01/2012 FROM SLADE END SERVICE STATION 124 BRIDGE STREET CHATTERIS CAMBRIDGESHIRE PE16 6RN

View Document

25/11/1125 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/10/1124 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

27/10/1027 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

27/10/1027 October 2010 SAIL ADDRESS CHANGED FROM: SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

27/10/1027 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GRAVEN

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM WITCHFORD ROAD SERVICE STATION WITCHFORD ROAD ELY CAMBRIDGESHIRE CB6 3NN

View Document

03/09/103 September 2010 SECRETARY APPOINTED GEORGINA LOUISE MICHELLE BETTS

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES GRAVEN / 08/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE JAMES / 08/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES / 08/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

13/08/0913 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

29/10/0829 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

30/11/0730 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

22/03/0622 March 2006 MEMORANDUM OF ASSOCIATION

View Document

03/03/063 March 2006 £ IC 17530/14024 08/02/06 £ SR 3506@1=3506

View Document

21/02/0621 February 2006 ARTICLES OF ASSOCIATION

View Document

21/02/0621 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0621 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0621 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/02/0621 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

12/11/0312 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

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

View Document

08/11/028 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: ALTON HOUSE 46 PRICKWILLOW ROAD ELY CAMBRIDGESHIRE CB7 4QT

View Document

07/06/027 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

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

View Document

15/09/0015 September 2000 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS; AMEND

View Document

03/03/003 March 2000 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

10/10/9810 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: 57 BROAD STREET ELY CAMBS CB7 4BQ

View Document

21/12/9521 December 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9320 October 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/10/9218 October 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/04/9215 April 1992 NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

18/10/9018 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

10/10/9010 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/8814 January 1988 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

03/08/873 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/873 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/873 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/873 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/8730 April 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

23/02/8723 February 1987 DIRECTOR RESIGNED

View Document

02/02/872 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/5925 March 1959 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information