Company NameGraham Jones Associates Limited
DirectorGraham Leslie Jones
Company StatusActive
Company Number04661158
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Graham Leslie Jones
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Acresfield Close
Manchester
Lancashire
M27 5WY
Secretary NameWinifred Mary Wood
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Acresfield Close
Manchester
Lancashire
M27 5WY
Secretary NameMatthew Pimbley
StatusResigned
Appointed04 March 2014(11 years after company formation)
Appointment Duration8 years, 8 months (resigned 09 November 2022)
RoleCompany Director
Correspondence Address7 Alfred Street
Monton
Eccles
Manchester
M30 9QF
Director NameMatthew Pimbley
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(13 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 November 2022)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Alfred Street
Monton
Eccles
Manchester
M30 9QF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitegj-associates.co.uk

Location

Registered Address199 Monton Road
Monton Green
Manchester
M30 9PN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Graham Jones
55.00%
Ordinary
25 at £1Matthew Pimbley
25.00%
Ordinary
20 at £1Winifred Mary Wood
20.00%
Ordinary

Financials

Year2014
Net Worth-£18,196
Cash£8,866
Current Liabilities£39,712

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 September 2023 (6 months, 4 weeks ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Filing History

9 October 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
2 September 2019Confirmation statement made on 1 September 2019 with updates (5 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
21 September 2018Confirmation statement made on 1 September 2018 with updates (5 pages)
5 March 2018Amended total exemption full accounts made up to 31 March 2017 (14 pages)
23 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
8 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
8 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 1 September 2016 with updates (7 pages)
15 February 2017Confirmation statement made on 1 September 2016 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2016Appointment of Matthew Pimbley as a director on 1 September 2016 (2 pages)
21 September 2016Appointment of Matthew Pimbley as a director on 1 September 2016 (2 pages)
29 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
26 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
4 March 2014Appointment of Matthew Pimbley as a secretary (2 pages)
4 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Appointment of Matthew Pimbley as a secretary (2 pages)
20 February 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 February 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
12 February 2013Termination of appointment of Winifred Wood as a secretary (1 page)
12 February 2013Termination of appointment of Winifred Wood as a secretary (1 page)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
9 May 2012Registered office address changed from 199 Monton Road Monton Green Manchester M27 9PN on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 199 Monton Road Monton Green Manchester M27 9PN on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 199 Monton Road Monton Green Manchester M27 9PN on 9 May 2012 (1 page)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Director's details changed for Graham Leslie Jones on 9 February 2010 (2 pages)
11 May 2010Director's details changed for Graham Leslie Jones on 9 February 2010 (2 pages)
11 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Graham Leslie Jones on 9 February 2010 (2 pages)
11 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2009Return made up to 10/02/09; full list of members (3 pages)
23 April 2009Return made up to 10/02/09; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 February 2008Return made up to 10/02/08; full list of members (2 pages)
12 February 2008Return made up to 10/02/08; full list of members (2 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 April 2007Return made up to 10/02/07; full list of members (2 pages)
27 April 2007Return made up to 10/02/07; full list of members (2 pages)
10 October 2006Registered office changed on 10/10/06 from: 199 monton road, monton green manchester lancashire M30 9PN (1 page)
10 October 2006Registered office changed on 10/10/06 from: 199 monton road, monton green manchester lancashire M30 9PN (1 page)
9 October 2006Location of debenture register (1 page)
9 October 2006Location of register of members (1 page)
9 October 2006Location of register of members (1 page)
9 October 2006Return made up to 10/02/06; full list of members (2 pages)
9 October 2006Registered office changed on 09/10/06 from: monton house monton green manchester lancashire M30 9LE (1 page)
9 October 2006Return made up to 10/02/06; full list of members (2 pages)
9 October 2006Registered office changed on 09/10/06 from: monton house monton green manchester lancashire M30 9LE (1 page)
9 October 2006Location of debenture register (1 page)
25 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
18 January 2006Return made up to 10/02/05; full list of members (2 pages)
18 January 2006Return made up to 10/02/05; full list of members (2 pages)
27 August 2004Ad 31/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 2004Ad 31/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
27 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 August 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
27 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 April 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2003Registered office changed on 04/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 February 2003Incorporation (12 pages)
10 February 2003Incorporation (12 pages)