JOHN GRAHAM AND SONS LTD.

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

06/03/236 March 2023 Application to strike the company off the register

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/01/1624 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/02/158 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/01/1426 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/01/1320 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

20/01/1320 January 2013 17/09/12 STATEMENT OF CAPITAL GBP 10

View Document

20/01/1320 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/02/1220 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

02/02/112 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/01/1123 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

16/02/1016 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GRAHAM / 20/01/2010

View Document

02/02/102 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

13/02/0913 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/01/0925 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/08/953 August 1995 COMPANY NAME CHANGED BEREAVEMENT EXPRESS LTD. CERTIFICATE ISSUED ON 04/08/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/02/946 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 REGISTERED OFFICE CHANGED ON 06/02/94 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

20/01/9420 January 1994 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