Company NameJohn Graves Direct Limited
DirectorRichard Ryan
Company StatusActive
Company Number03470461
CategoryPrivate Limited Company
Incorporation Date24 November 1997(26 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Ryan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(26 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Beeches Road
Heybridge
Maldon
Essex
CM9 4SL
Secretary NameMr Richard Ryan
StatusCurrent
Appointed07 March 2024(26 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence Address1 Beeches Road
Heybridge
Maldon
Essex
CM9 4SL
Director NameJohn Richard Graves
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 South Street
Tillingham
Maldon
Essex
CM0 7TB
Secretary NameBarbara Graves
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 South Street
Tilligham
Maldon
Essex
CM0 7TB
Director NameBarbara Graves
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(4 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 07 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 South Street
Tilligham
Maldon
Essex
CM0 7TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Beeches Road
Heybridge
Maldon
Essex
CM9 4SL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Barbara Graves
50.00%
Ordinary
1 at £1John Richard Graves
50.00%
Ordinary

Financials

Year2014
Net Worth£20,372
Cash£2
Current Liabilities£94,678

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return24 November 2023 (5 months, 3 weeks ago)
Next Return Due8 December 2024 (6 months, 3 weeks from now)

Charges

12 September 2003Delivered on: 30 September 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £63,750 due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 12 marine avenue westcliff on sea SS0 7PS. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
14 September 2001Delivered on: 21 September 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10/10A westcliff avenue westcliff on sea essex t/no.EX260841. 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.
Outstanding

Filing History

2 January 2024Confirmation statement made on 24 November 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 30 November 2022 (3 pages)
3 January 2023Confirmation statement made on 24 November 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 30 November 2021 (3 pages)
31 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 30 November 2020 (3 pages)
25 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 30 November 2019 (3 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
3 January 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
20 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
6 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
29 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 March 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 February 2013Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
23 February 2013Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 February 2011Secretary's details changed for Barbara Morris on 1 December 2009 (1 page)
1 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
1 February 2011Director's details changed for Barbara Morris on 1 December 2009 (2 pages)
1 February 2011Director's details changed for Barbara Morris on 1 December 2009 (2 pages)
1 February 2011Director's details changed for Barbara Morris on 1 December 2009 (2 pages)
1 February 2011Secretary's details changed for Barbara Morris on 1 December 2009 (1 page)
1 February 2011Secretary's details changed for Barbara Morris on 1 December 2009 (1 page)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
14 April 2010Director's details changed for John Richard Graves on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Barbara Morris on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for John Richard Graves on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Barbara Morris on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Barbara Morris on 1 October 2009 (2 pages)
14 April 2010Director's details changed for John Richard Graves on 1 October 2009 (2 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
1 November 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 November 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 February 2009Director's change of particulars / john graves / 01/11/2008 (1 page)
10 February 2009Director and secretary's change of particulars / barbara morris / 01/11/2008 (1 page)
10 February 2009Return made up to 24/11/08; full list of members (4 pages)
10 February 2009Return made up to 24/11/08; full list of members (4 pages)
10 February 2009Director and secretary's change of particulars / barbara morris / 01/11/2008 (1 page)
10 February 2009Director's change of particulars / john graves / 01/11/2008 (1 page)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 January 2008Return made up to 24/11/07; full list of members (7 pages)
23 January 2008Return made up to 24/11/07; full list of members (7 pages)
30 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
14 March 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
14 February 2007Return made up to 24/11/06; full list of members (7 pages)
14 February 2007Return made up to 24/11/06; full list of members (7 pages)
28 July 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
28 July 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
12 December 2005Return made up to 24/11/05; full list of members (7 pages)
12 December 2005Return made up to 24/11/05; full list of members (7 pages)
5 October 2005Return made up to 24/11/04; full list of members (7 pages)
5 October 2005Return made up to 24/11/04; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
7 January 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
7 January 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
9 December 2003Return made up to 24/11/03; full list of members (7 pages)
9 December 2003Return made up to 24/11/03; full list of members (7 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
18 February 2003Return made up to 24/11/02; full list of members (7 pages)
18 February 2003Return made up to 24/11/02; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
5 December 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
11 April 2002Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2002Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
21 November 2001Registered office changed on 21/11/01 from: 59B alexandra road southend on sea essex SS1 1EY (1 page)
21 November 2001Registered office changed on 21/11/01 from: 59B alexandra road southend on sea essex SS1 1EY (1 page)
21 November 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
21 November 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
21 September 2001Particulars of mortgage/charge (5 pages)
21 September 2001Particulars of mortgage/charge (5 pages)
6 February 2001Return made up to 24/11/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
6 February 2001Return made up to 24/11/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
3 December 1999Return made up to 24/11/99; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 30 November 1998 (5 pages)
3 December 1999Accounts for a small company made up to 30 November 1998 (5 pages)
3 December 1999Return made up to 24/11/99; full list of members (6 pages)
11 January 1999Return made up to 24/11/98; full list of members (6 pages)
11 January 1999Return made up to 24/11/98; full list of members (6 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997Secretary resigned (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997Director resigned (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997Director resigned (1 page)
27 November 1997New secretary appointed (2 pages)
24 November 1997Incorporation (17 pages)
24 November 1997Incorporation (17 pages)