UKBizDB.co.uk

GRAEME JOHN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Graeme John Limited. The company was founded 14 years ago and was given the registration number 07128717. The firm's registered office is in ABERDARE. You can find them at 1 Victoria Square, , Aberdare, Rct. This company's SIC code is 69102 - Solicitors.

Company Information

Name:GRAEME JOHN LIMITED
Company Number:07128717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:1 Victoria Square, Aberdare, Rct, CF44 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Victoria Square, Aberdare, CF44 7LA

Director14 April 2021Active
1, Victoria Square, Aberdare, United Kingdom, CF44 7LA

Director18 January 2010Active
1, Victoria Square, Aberdare, United Kingdom, CF44 7LA

Director18 January 2010Active
1, Victoria Square, Aberdare, United Kingdom, CF44 7LA

Secretary18 January 2010Active
1, Victoria Square, Aberdare, United Kingdom, CF44 7LA

Director18 January 2010Active
1, Victoria Square, Aberdare, CF44 7LA

Director14 May 2013Active
1, Victoria Square, Aberdare, United Kingdom, CF44 7LA

Director18 January 2010Active
1, Victoria Square, Aberdare, United Kingdom, CF44 7LA

Director01 April 2015Active
1, Victoria Square, Aberdare, CF44 7LA

Director14 April 2021Active

People with Significant Control

Mr Jeffrey Thomas
Notified on:18 January 2017
Status:Active
Date of birth:March 1954
Nationality:Welsh
Country of residence:Wales
Address:Flat 1, Royal Buildings, Penarth, Wales, CF64 3EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Pearce
Notified on:18 January 2017
Status:Active
Date of birth:September 1962
Nationality:Welsh
Country of residence:Wales
Address:1, Hollybush Grove, Porth, Wales, CF39 9UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Reed
Notified on:18 January 2017
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:Wales
Address:2, Redwood Court, Aberdare, Wales, CF44 8RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-05-08Persons with significant control

Cessation of a person with significant control.

Download
2022-05-08Officers

Termination director company with name termination date.

Download
2022-05-04Capital

Capital cancellation shares.

Download
2022-05-04Capital

Capital return purchase own shares.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.