GRA-JO LIMITED
MIDDLESBROUGH LL HOLDINGS LIMITED STANWICK HOUSE/CAFE MARTYN (TEESSIDE) LIMITED GALTAN LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1RY
Company number 03605176
Status Active
Incorporation Date 28 July 1998
Company Type Private Limited Company
Address 10 EASTER PARK, BARTON ROAD, MIDDLESBROUGH, CLEVELAND, ENGLAND, TS2 1RY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from Suite 20 the Old Offices Urlay Nook Road Eaglescliffe Stockton TS16 0LA to 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 28 July 2016; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of GRA-JO LIMITED are www.grajo.co.uk, and www.gra-jo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Gra Jo Limited is a Private Limited Company. The company registration number is 03605176. Gra Jo Limited has been working since 28 July 1998. The present status of the company is Active. The registered address of Gra Jo Limited is 10 Easter Park Barton Road Middlesbrough Cleveland England Ts2 1ry. The cash in hand is £0k. It is £0k against last year. . LYLE, Josephine Fiametta is a Secretary of the company. LYLE, Josephine Fiametta is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Director EMSEN, Martyn has been resigned. Director LYLE, Graham Charles has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director TAIT, Jayne has been resigned. The company operates in "Other service activities n.e.c.".


gra-jo Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LYLE, Josephine Fiametta
Appointed Date: 24 September 1998

Director
LYLE, Josephine Fiametta
Appointed Date: 24 September 1998
79 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 24 September 1998
Appointed Date: 28 July 1998

Director
EMSEN, Martyn
Resigned: 25 July 1999
Appointed Date: 24 September 1998
55 years old

Director
LYLE, Graham Charles
Resigned: 13 October 2011
Appointed Date: 24 September 1998
79 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 24 September 1998
Appointed Date: 28 July 1998
74 years old

Director
TAIT, Jayne
Resigned: 25 July 1999
Appointed Date: 24 September 1998
55 years old

Persons With Significant Control

Mrs Josephine Fiametta Lyle
Notified on: 28 July 2016
79 years old
Nature of control: Ownership of shares – 75% or more

GRA-JO LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
28 Jul 2016
Registered office address changed from Suite 20 the Old Offices Urlay Nook Road Eaglescliffe Stockton TS16 0LA to 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 28 July 2016
28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
17 Aug 2015
Accounts for a dormant company made up to 31 March 2015
17 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1

...
... and 54 more events
28 Oct 1998
Registered office changed on 28/10/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
30 Sep 1998
Company name changed galtan LIMITED\certificate issued on 01/10/98
29 Sep 1998
Director resigned
29 Sep 1998
Secretary resigned
28 Jul 1998
Incorporation