J.G.GRAY LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2UB

Company number 00482954
Status Active
Incorporation Date 5 June 1950
Company Type Private Limited Company
Address ONE EASTWOOD HARRY WESTON ROAD, BINLEY BUSINESS PARK, COVENTRY, CV3 2UB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 70,000 . The most likely internet sites of J.G.GRAY LIMITED are www.jggray.co.uk, and www.j-g-gray.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and four months. J G Gray Limited is a Private Limited Company. The company registration number is 00482954. J G Gray Limited has been working since 05 June 1950. The present status of the company is Active. The registered address of J G Gray Limited is One Eastwood Harry Weston Road Binley Business Park Coventry Cv3 2ub. . GRINDAL, Ian Sinclair is a Secretary of the company. CARTWRIGHT, Helmut William Herbert is a Director of the company. REED, Stella Suzanne is a Director of the company. Secretary GILLITT, Barry has been resigned. Director WALPOLE-BROWN, George James has been resigned. Director WALPOLE-BROWN, Winifred Stella has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GRINDAL, Ian Sinclair
Appointed Date: 01 February 2007

Director
CARTWRIGHT, Helmut William Herbert
Appointed Date: 09 May 2008
81 years old

Director
REED, Stella Suzanne

80 years old

Resigned Directors

Secretary
GILLITT, Barry
Resigned: 12 January 2007

Director
WALPOLE-BROWN, George James
Resigned: 26 February 2009
76 years old

Director
WALPOLE-BROWN, Winifred Stella
Resigned: 17 July 1992
116 years old

Persons With Significant Control

Mrs Stella Suzanne Reed
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Edward John Walpole-Brown
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.G.GRAY LIMITED Events

20 Dec 2016
Confirmation statement made on 11 December 2016 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 70,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 70,000

...
... and 75 more events
28 Mar 1987
Accounts for a small company made up to 31 March 1986

03 Dec 1986
Return made up to 28/11/86; full list of members

26 Nov 1986
Director resigned

22 Apr 1976
Memorandum and Articles of Association
05 Jun 1950
Incorporation

J.G.GRAY LIMITED Charges

8 May 1991
Legal charge
Delivered: 29 May 1991
Status: Satisfied on 11 January 1995
Persons entitled: Barclays Bank PLC
Description: Pieces of land situate on the bellbrook business park…
21 December 1990
Legal charge
Delivered: 27 December 1990
Status: Satisfied on 5 April 1991
Persons entitled: The Newcombe Estates Company Limited
Description: Freehold 1 to 20 marsh parade, hythe, hampshire title no hp…
19 December 1990
Legal charge
Delivered: 28 December 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being hillfields farm walsgrave in the…
19 December 1990
Legal charge
Delivered: 28 December 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being springfield farm keresley in the…
29 September 1982
Memorandum of deposit
Delivered: 5 October 1982
Status: Satisfied on 6 November 1990
Persons entitled: Lloyds Bank PLC
Description: F/H - stonecross fitchetts farm, home farm, mitre farm and…
5 July 1982
Memorandum of deposit
Delivered: 8 July 1982
Status: Satisfied on 6 November 1990
Persons entitled: Lloyds Bank PLC
Description: F/H land & messuages known as - ashurst partk fordcombe…