About

Registered Number: 04605978
Date of Incorporation: 02/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: The Stoneworks, Pillaton Hall Farm Pillaton, Penkridge, Staffordshire, ST19 5RZ

 

Based in Penkridge in Staffordshire, Just Granite Ltd was founded on 02 December 2002, it's status is listed as "Active". Allen, Judith Helen, Allen, Nicolas, Allen, Matthew are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Judith Helen 02 December 2002 - 1
ALLEN, Nicolas 02 December 2002 - 1
ALLEN, Matthew 01 December 2011 11 February 2015 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 03 May 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 02 July 2019
PSC05 - N/A 02 July 2019
PSC07 - N/A 02 July 2019
PSC07 - N/A 02 July 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 02 September 2016
RESOLUTIONS - N/A 26 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 26 August 2016
SH08 - Notice of name or other designation of class of shares 26 August 2016
AR01 - Annual Return 17 June 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 10 June 2015
RESOLUTIONS - N/A 17 April 2015
CC04 - Statement of companies objects 17 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 17 April 2015
SH08 - Notice of name or other designation of class of shares 17 April 2015
TM01 - Termination of appointment of director 12 February 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 19 December 2013
MR01 - N/A 26 November 2013
MR01 - N/A 26 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 05 July 2012
AP01 - Appointment of director 04 January 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 04 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 16 May 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 22 December 2004
287 - Change in situation or address of Registered Office 13 August 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
225 - Change of Accounting Reference Date 20 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
NEWINC - New incorporation documents 02 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2013 Outstanding

N/A

A registered charge 21 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.