JACOB GRAFF LIMITED - WALTHAM ABBEY
Company Profile | Company Filings |
Overview
JACOB GRAFF LIMITED is a Private Limited Company from WALTHAM ABBEY ENGLAND and has the status: Active.
JACOB GRAFF LIMITED was incorporated 24 years ago on 04/02/2000 and has the registered number: 03919441. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
JACOB GRAFF LIMITED was incorporated 24 years ago on 04/02/2000 and has the registered number: 03919441. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
JACOB GRAFF LIMITED - WALTHAM ABBEY
This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
6 GREGORY MEWS
WALTHAM ABBEY
EN9 1JX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
KITCHEN CHOICE LIMITED (until 20/08/2007)
KITCHEN CHOICE LIMITED (until 20/08/2007)
WOODSTOCK OVERSEAS LIMITED (until 18/10/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALEXANDER MITCHELL | Jun 1949 | British | Director | 2003-05-20 | CURRENT |
GARY LEWIS HYAMS | Nov 1949 | British | Director | 2003-05-20 | CURRENT |
GARY LEWIS HYAMS | Secretary | 2018-03-14 | CURRENT | ||
TRANSCROFT CONSULTANCY LIMITED | Corporate Secretary | 2007-04-28 UNTIL 2018-09-24 | RESIGNED | ||
MR JONATHAN ROBERT WYLD | Nov 1944 | British | Director | 2000-02-04 UNTIL 2000-04-03 | RESIGNED |
PETER WILLIS-FLEMING | Aug 1938 | British | Director | 2000-03-31 UNTIL 2003-05-20 | RESIGNED |
RICHARD JOHN CHARLES MAWSON | May 1964 | British | Director | 2000-03-31 UNTIL 2003-05-20 | RESIGNED |
NON-EXECUTIVE DIRECTOR MICHAEL JAMES MARCAR | Oct 1958 | British | Director | 2000-03-31 UNTIL 2003-05-20 | RESIGNED |
ERWIN STEPHEN PETER MARCAR | Feb 1945 | British | Director | 2000-03-31 UNTIL 2003-05-20 | RESIGNED |
MARTIN GEOFFREY VICKERS | Dec 1947 | Secretary | 2000-02-04 UNTIL 2000-04-03 | RESIGNED | |
CLIFFORD VIVIAN SMITH | British | Secretary | 2000-03-31 UNTIL 2000-09-30 | RESIGNED | |
BRIAN RICHARD SMITH | Jun 1950 | British | Secretary | 2000-09-30 UNTIL 2001-03-07 | RESIGNED |
MR BRIAN BRAKE | Jan 1946 | British | Secretary | 2001-03-08 UNTIL 2003-05-20 | RESIGNED |
MR MARTIN HOWARD STONE | May 1949 | British | Secretary | 2003-05-20 UNTIL 2007-04-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gary Lewis Hyams | 2016-06-08 | 11/1949 | Waltham Abbey | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - JACOB GRAFF LIMITED | 2023-04-13 | 31-03-2023 | £114,112 equity |
Accounts Submission | 2022-04-26 | 31-03-2022 | £-114,112 equity |
Accounts Submission | 2021-04-28 | 31-03-2021 | £-114,112 equity |
Accounts Submission | 2020-05-05 | 31-03-2020 | £-114,112 equity |
Accounts Submission | 2019-10-22 | 31-03-2019 | £-114,112 equity |
Micro-entity Accounts - JACOB GRAFF LIMITED | 2018-09-25 | 31-03-2018 | £115,112 equity |
Jacob Graff Limited,Ltd - AccountsLtd - Accounts | 2017-12-29 | 31-03-2017 | £509 Cash £130,421 equity |
Abbreviated Company Accounts - JACOB GRAFF LIMITED | 2017-01-03 | 31-03-2016 | £2,431 Cash £-130,894 equity |
Abbreviated Company Accounts - JACOB GRAFF LIMITED | 2015-10-01 | 31-12-2014 | £3,884 Cash £-132,059 equity |
Abbreviated Company Accounts - JACOB GRAFF LIMITED | 2014-09-30 | 31-12-2013 | £2,899 Cash £-132,680 equity |