JOHN GRAHAM SERVICES LIMITED

Company Documents

DateDescription
26/01/2326 January 2023 Final Gazette dissolved following liquidation

View Document

26/01/2326 January 2023 Final Gazette dissolved following liquidation

View Document

26/10/2226 October 2022 Return of final meeting in a members' voluntary winding up

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

25/05/1625 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/02/1521 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/02/1224 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM HAYS HOUSE, FURGE LANE HENSTRIDGE TEMPLECOMBE SOMERSET BA8 0RN

View Document

19/02/0919 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 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