GRAFTON DISTRIBUTION LIMITED
OXFORD J.S. JONES TIMBER & BUILDERS MERCHANTS LIMITED J.S. JONES BUILDERS MERCHANTS LIMITED

Hellopages » Oxfordshire » Oxford » OX4 9JF
Company number 02107406
Status Active
Incorporation Date 6 March 1987
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 4,095 . The most likely internet sites of GRAFTON DISTRIBUTION LIMITED are www.graftondistribution.co.uk, and www.grafton-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Grafton Distribution Limited is a Private Limited Company. The company registration number is 02107406. Grafton Distribution Limited has been working since 06 March 1987. The present status of the company is Active. The registered address of Grafton Distribution Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. SOWTON, Jonathon Paul is a Director of the company. Secretary GWYN, Suzanne Patricia has been resigned. Secretary JONES JUNIOR, John Stephen has been resigned. Director GWYN, Suzanne Patricia has been resigned. Director JONES, John Stephen has been resigned. Director JONES JUNIOR, John Stephen has been resigned. Director MARTIN, Leo James has been resigned. Director MIDDLETON, Kevin Paul has been resigned. Director O'NUALLAIN, Colm has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 28 March 2008

Director
SOWTON, Jonathon Paul
Appointed Date: 28 March 2008
63 years old

Resigned Directors

Secretary
GWYN, Suzanne Patricia
Resigned: 28 March 2008
Appointed Date: 19 September 2007

Secretary
JONES JUNIOR, John Stephen
Resigned: 19 September 2007

Director
GWYN, Suzanne Patricia
Resigned: 28 March 2008
Appointed Date: 20 March 2002
61 years old

Director
JONES, John Stephen
Resigned: 28 March 2008
84 years old

Director
JONES JUNIOR, John Stephen
Resigned: 28 March 2008
63 years old

Director
MARTIN, Leo James
Resigned: 31 December 2011
Appointed Date: 28 March 2008
74 years old

Director
MIDDLETON, Kevin Paul
Resigned: 30 September 2011
Appointed Date: 28 March 2008
69 years old

Director
O'NUALLAIN, Colm
Resigned: 13 August 2012
Appointed Date: 28 March 2008
72 years old

Persons With Significant Control

Grafton Group (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAFTON DISTRIBUTION LIMITED Events

18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
19 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4,095

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
20 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4,095

...
... and 93 more events
10 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Mar 1987
Registered office changed on 10/03/87 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

06 Mar 1987
Certificate of Incorporation

06 Mar 1987
Incorporation
17 Feb 1987
Share capital/value on formation

GRAFTON DISTRIBUTION LIMITED Charges

28 February 1992
Legal charge
Delivered: 13 March 1992
Status: Satisfied on 20 March 2008
Persons entitled: Barclays Bank PLC
Description: Land and buildings on west side of canalroad, neath, west…