-
GRANVILLE ASSOCIATES LTD - JAYAR COMPONENTS LIMITED, Jayar House Motorway Industrial Estate, Forstal Road, Aylesford, United Kingdom
Company Information
- Company registration number
- 07881835
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- JAYAR COMPONENTS LIMITED
- Jayar House Motorway Industrial Estate
- Forstal Road
- Aylesford
- Kent
- ME20 7AF JAYAR COMPONENTS LIMITED, Jayar House Motorway Industrial Estate, Forstal Road, Aylesford, Kent, ME20 7AF UK
Management
- Managing Directors
- DE CAMBORNE LUCY, Caroline Jane
- RATCLIFFE, John
- RATCLIFFE, Nicholas James
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-12-14
- Age Of Company 2011-12-14 12 years
- SIC/NACE
- 46900
Ownership
- Beneficial Owners
- Jayar Components Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PETT FARM LIMITED
- Filing of Accounts
- Due Date: 2021-10-31
- Last Date: 2020-01-31
- Annual Return
- Due Date: 2021-12-28
- Last Date: 2020-12-14
-
GRANVILLE ASSOCIATES LTD Company Description
- GRANVILLE ASSOCIATES LTD is a ltd registered in United Kingdom with the Company reg no 07881835. Its current trading status is "live". It was registered 2011-12-14. It was previously called PETT FARM LIMITED. It has declared SIC or NACE codes as "46900". It has 3 directors It can be contacted at Jayar Components Limited .
Get GRANVILLE ASSOCIATES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Granville Associates Ltd - JAYAR COMPONENTS LIMITED, Jayar House Motorway Industrial Estate, Forstal Road, Aylesford, United Kingdom
- 2011-12-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GRANVILLE ASSOCIATES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-01-07) - CS01
-
legacy (2021-09-04) - GUARANTEE2
-
legacy (2021-09-04) - PARENT_ACC
keyboard_arrow_right 2020
-
legacy (2020-11-24) - GUARANTEE2
-
legacy (2020-11-24) - AGREEMENT2
-
legacy (2020-11-24) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-11-24) - AA
keyboard_arrow_right 2019
-
legacy (2019-10-23) - PARENT_ACC
-
legacy (2019-10-23) - AGREEMENT2
-
legacy (2019-10-23) - GUARANTEE2
-
appoint-person-director-company-with-name-date (2019-01-28) - AP01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-10-23) - AA
-
confirmation-statement-with-updates (2019-12-18) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-19) - CS01
-
change-person-director-company-with-change-date (2018-12-19) - CH01
-
legacy (2018-11-01) - PARENT_ACC
-
legacy (2018-11-01) - GUARANTEE2
-
legacy (2018-11-01) - AGREEMENT2
-
accounts-with-accounts-type-total-exemption-full (2018-09-10) - AA
-
legacy (2018-09-10) - GUARANTEE2
keyboard_arrow_right 2017
-
legacy (2017-09-22) - PARENT_ACC
-
confirmation-statement-with-no-updates (2017-12-19) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-09-22) - AA
-
legacy (2017-07-17) - AGREEMENT2
-
confirmation-statement-with-updates (2017-01-03) - CS01
-
legacy (2017-07-17) - GUARANTEE2
keyboard_arrow_right 2016
-
legacy (2016-08-31) - GUARANTEE2
-
legacy (2016-10-04) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-10-04) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
-
accounts-with-accounts-type-dormant (2015-08-19) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-02) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-11-05) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-02-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-02) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-20) - AR01
-
appoint-person-director-company-with-name (2013-10-22) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-10-22) - AD01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-01-24) - AA01
-
certificate-change-of-name-company (2012-01-18) - CERTNM
-
change-of-name-notice (2012-01-18) - CONNOT
keyboard_arrow_right 2011
-
incorporation-company (2011-12-14) - NEWINC