GRANEY & JONES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGRANEY & JONES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03331666
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRANEY & JONES LTD?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is GRANEY & JONES LTD located?

    Registered Office Address
    13 Wilfrid Road
    BA16 0EU Street
    Somerset
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRANEY & JONES LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2022

    What are the latest filings for GRANEY & JONES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Jan 31, 2022

    3 pagesAA

    Registered office address changed from Unit 6 Abbey Mews Arcade 56-58 High Street Glastonbury Somerset BA6 9DY to 13 Wilfrid Road Street Somerset BA16 0EU on Dec 11, 2021

    1 pagesAD01

    Micro company accounts made up to Jan 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 11, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 11, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 11, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 11, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2017

    3 pagesAA

    Confirmation statement made on Mar 11, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    3 pagesAA

    Annual return made up to Mar 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    3 pagesAA

    Annual return made up to Mar 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    3 pagesAA

    Annual return made up to Mar 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of David Graney as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jan 31, 2013

    3 pagesAA

    Annual return made up to Mar 11, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    4 pagesAA

    Who are the officers of GRANEY & JONES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Alison Anne
    13 Wilfrid Road
    BA16 0EU Street
    Somerset
    Secretary
    13 Wilfrid Road
    BA16 0EU Street
    Somerset
    British52063320001
    JONES, Gavin
    13 Wilfrid Road
    BA16 0EU Street
    Somerset
    Director
    13 Wilfrid Road
    BA16 0EU Street
    Somerset
    EnglandBritishPlumber52063280001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    GRANEY, David Reginald
    10 Orchard View
    Ham Street Baltonsborough
    BA6 8QW Glastonbury
    Somerset
    Director
    10 Orchard View
    Ham Street Baltonsborough
    BA6 8QW Glastonbury
    Somerset
    EnglandBritishPlumber52218160003
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of GRANEY & JONES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gavin Jones
    Wilfrid Road
    BA16 0EU Street
    13
    Somerset
    England
    Apr 06, 2016
    Wilfrid Road
    BA16 0EU Street
    13
    Somerset
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Reginald Graney
    Wilfrid Road
    BA16 0EU Street
    13
    Somerset
    England
    Apr 06, 2016
    Wilfrid Road
    BA16 0EU Street
    13
    Somerset
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does GRANEY & JONES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 20, 2003
    Delivered On Jul 04, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10 latimer street leicester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 2003Registration of a charge (395)
    Mortgage
    Created On Oct 29, 1999
    Delivered On Nov 16, 1999
    Satisfied
    Amount secured
    £25,000 due from the company to the chargee
    Short particulars
    27 northload street glastonbury somerset.
    Persons Entitled
    • Mark Foster
    Transactions
    • Nov 16, 1999Registration of a charge (395)
    • Jun 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Aug 17, 1999
    Delivered On Aug 20, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 27 northload street glastonbury somerset.t/no ST151127.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 20, 1999Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0