GRANEY & JONES LTD
GLASTONBURY

Hellopages » Somerset » Mendip » BA6 9DY

Company number 03331666
Status Active
Incorporation Date 11 March 1997
Company Type Private Limited Company
Address UNIT 6 ABBEY MEWS ARCADE, 56-58 HIGH STREET, GLASTONBURY, SOMERSET, BA6 9DY
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of GRANEY & JONES LTD are www.graneyjones.co.uk, and www.graney-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Graney Jones Ltd is a Private Limited Company. The company registration number is 03331666. Graney Jones Ltd has been working since 11 March 1997. The present status of the company is Active. The registered address of Graney Jones Ltd is Unit 6 Abbey Mews Arcade 56 58 High Street Glastonbury Somerset Ba6 9dy. . JONES, Alison Anne is a Secretary of the company. JONES, Gavin is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GRANEY, David Reginald has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
JONES, Alison Anne
Appointed Date: 19 March 1997

Director
JONES, Gavin
Appointed Date: 18 March 1997
70 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 March 1997
Appointed Date: 11 March 1997

Director
GRANEY, David Reginald
Resigned: 31 January 2014
Appointed Date: 18 March 1997
81 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 March 1997
Appointed Date: 11 March 1997

GRANEY & JONES LTD Events

07 Jun 2016
Total exemption small company accounts made up to 31 January 2016
29 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

24 Jun 2015
Total exemption small company accounts made up to 31 January 2015
17 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

23 May 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 44 more events
26 Mar 1997
New secretary appointed
26 Mar 1997
New director appointed
26 Mar 1997
Ad 18/03/97--------- £ si 99@1=99 £ ic 1/100
26 Mar 1997
Registered office changed on 26/03/97 from: walker house market place somerton somerset TA11 7LZ
11 Mar 1997
Incorporation

GRANEY & JONES LTD Charges

20 June 2003
Legal charge
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 latimer street leicester. Fixed charge all buildings and…
29 October 1999
Mortgage
Delivered: 16 November 1999
Status: Satisfied on 24 June 2003
Persons entitled: Mark Foster
Description: 27 northload street glastonbury somerset.
17 August 1999
Mortgage deed
Delivered: 20 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 27 northload street glastonbury…