About

Registered Number: 03173422
Date of Incorporation: 15/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Milland Road Industrial, Estate, Milland Road, Neath, West Glamorgan, SA11 1NJ

 

J-graham Hale Ltd was founded on 15 March 1996 and has its registered office in Neath, West Glamorgan, it's status in the Companies House registry is set to "Active". The business has 3 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALE, Marilyn Elizabeth 29 August 1996 06 April 1997 1
LEWIS, Martin John 29 August 1996 29 August 1996 1
O MAHONY, Kevin 15 March 1996 23 April 1996 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 17 February 2020
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 01 May 2018
MR01 - N/A 06 December 2017
MR04 - N/A 04 December 2017
AP01 - Appointment of director 17 October 2017
AA - Annual Accounts 29 September 2017
AA01 - Change of accounting reference date 29 September 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 06 October 2016
TM01 - Termination of appointment of director 14 June 2016
AR01 - Annual Return 18 May 2016
AP01 - Appointment of director 25 November 2015
MR01 - N/A 07 May 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 21 April 2015
MR01 - N/A 28 March 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
RESOLUTIONS - N/A 19 November 2014
RESOLUTIONS - N/A 19 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 26 September 2007
395 - Particulars of a mortgage or charge 27 March 2007
395 - Particulars of a mortgage or charge 26 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 06 March 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 07 May 2002
395 - Particulars of a mortgage or charge 14 August 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
363s - Annual Return 14 April 2000
RESOLUTIONS - N/A 07 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1999
AA - Annual Accounts 03 November 1999
363s - Annual Return 23 April 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
395 - Particulars of a mortgage or charge 08 February 1999
395 - Particulars of a mortgage or charge 08 June 1998
AA - Annual Accounts 05 June 1998
395 - Particulars of a mortgage or charge 04 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1998
363s - Annual Return 23 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1997
287 - Change in situation or address of Registered Office 06 June 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288 - N/A 19 September 1996
288 - N/A 10 September 1996
288 - N/A 30 April 1996
288 - N/A 30 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
287 - Change in situation or address of Registered Office 24 March 1996
288 - N/A 24 March 1996
NEWINC - New incorporation documents 15 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2017 Outstanding

N/A

A registered charge 30 April 2015 Fully Satisfied

N/A

A registered charge 25 March 2015 Fully Satisfied

N/A

Legal charge 09 March 2007 Fully Satisfied

N/A

Debenture 24 January 2007 Outstanding

N/A

Guarantee & debenture 01 August 2001 Fully Satisfied

N/A

Guarantee and debenture 02 February 1999 Fully Satisfied

N/A

Legal charge 28 May 1998 Fully Satisfied

N/A

Debenture 28 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.