About

Registered Number: 05256446
Date of Incorporation: 12/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Blue Doors Newton Farm, Harbottle, Morpeth, Northumberland, NE65 7DP

 

John Graham Contracting Ltd was setup in 2004. The companies directors are Graham, Sharon Louise, Graham, John Edward, Graham, Sharon Louise. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, John Edward 12 October 2004 - 1
GRAHAM, Sharon Louise 25 May 2016 - 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Sharon Louise 12 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 25 October 2018
RESOLUTIONS - N/A 07 August 2018
SH08 - Notice of name or other designation of class of shares 06 August 2018
AA - Annual Accounts 20 July 2018
PSC04 - N/A 19 July 2018
PSC01 - N/A 19 July 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 16 June 2016
AP01 - Appointment of director 31 May 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 10 October 2013
CH03 - Change of particulars for secretary 10 October 2013
CH01 - Change of particulars for director 10 October 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 07 June 2010
AD01 - Change of registered office address 10 November 2009
AR01 - Annual Return 20 October 2009
AD01 - Change of registered office address 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AAMD - Amended Accounts 03 June 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
363a - Annual Return 30 October 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 31 October 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
287 - Change in situation or address of Registered Office 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.