GRAEME JOHN LIMITED
ABERDARE

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF44 7LA

Company number 07128717
Status Active
Incorporation Date 18 January 2010
Company Type Private Limited Company
Address 1 VICTORIA SQUARE, ABERDARE, RCT, CF44 7LA
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders. The most likely internet sites of GRAEME JOHN LIMITED are www.graemejohn.co.uk, and www.graeme-john.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Fernhill Rail Station is 2.8 miles; to Merthyr Tydfil Rail Station is 3.6 miles; to Pentre-Bach Rail Station is 3.6 miles; to Ynyswen Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graeme John Limited is a Private Limited Company. The company registration number is 07128717. Graeme John Limited has been working since 18 January 2010. The present status of the company is Active. The registered address of Graeme John Limited is 1 Victoria Square Aberdare Rct Cf44 7la. . PEARCE, Leslie is a Director of the company. REED, Steven is a Director of the company. THOMAS, Jeffrey is a Director of the company. THOMAS, Leah Julie is a Director of the company. Secretary CARTER, Gerald Francis has been resigned. Director CARTER, Gerald Francis has been resigned. Director GAIT PARKER, Rhian Shelley has been resigned. The company operates in "Solicitors".


Current Directors

Director
PEARCE, Leslie
Appointed Date: 18 January 2010
63 years old

Director
REED, Steven
Appointed Date: 18 January 2010
53 years old

Director
THOMAS, Jeffrey
Appointed Date: 18 January 2010
71 years old

Director
THOMAS, Leah Julie
Appointed Date: 01 April 2015
40 years old

Resigned Directors

Secretary
CARTER, Gerald Francis
Resigned: 02 February 2016
Appointed Date: 18 January 2010

Director
CARTER, Gerald Francis
Resigned: 02 February 2016
Appointed Date: 18 January 2010
73 years old

Director
GAIT PARKER, Rhian Shelley
Resigned: 13 May 2014
Appointed Date: 14 May 2013
57 years old

Persons With Significant Control

Mr Jeffrey Thomas
Notified on: 18 January 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lesley Pearce
Notified on: 18 January 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Reed
Notified on: 18 January 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAEME JOHN LIMITED Events

02 Feb 2017
Confirmation statement made on 18 January 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
05 Feb 2016
Statement of capital following an allotment of shares on 2 February 2016
  • GBP 502

05 Feb 2016
Termination of appointment of Gerald Francis Carter as a director on 2 February 2016
...
... and 14 more events
17 Oct 2011
Total exemption small company accounts made up to 31 March 2011
14 Feb 2011
Annual return made up to 18 January 2011 with full list of shareholders
30 Apr 2010
Current accounting period extended from 31 January 2011 to 31 March 2011
02 Mar 2010
Appointment of a director
18 Jan 2010
Incorporation

GRAEME JOHN LIMITED Charges

24 April 2015
Charge code 0712 8717 0001
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…