Company NameGra-Jo Limited
DirectorJosephine Fiametta Lyle
Company StatusActive
Company Number03605176
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 8 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Josephine Fiametta Lyle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1998(1 month, 4 weeks after company formation)
Appointment Duration25 years, 6 months
RoleDeveloper
Country of ResidenceEngland
Correspondence Address37 Main Street
Dunton Bassett
Lutterworth
Leicestershire
LE17 5JN
Secretary NameMrs Josephine Fiametta Lyle
NationalityBritish
StatusCurrent
Appointed24 September 1998(1 month, 4 weeks after company formation)
Appointment Duration25 years, 6 months
RoleDeveloper
Country of ResidenceEngland
Correspondence Address37 Main Street
Dunton Bassett
Lutterworth
Leicestershire
LE17 5JN
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMartyn Emsen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(1 month, 4 weeks after company formation)
Appointment Duration10 months (resigned 25 July 1999)
RoleChef
Correspondence AddressAnvil Cottage Low Middleton Hall
Middleton St George
Darlington
County Durham
DL2 1AX
Director NameMr Graham Charles Lyle
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(1 month, 4 weeks after company formation)
Appointment Duration13 years (resigned 13 October 2011)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressSonachan House
Port Sonachan
Dalmally
Argyll
PA33 1BN
Scotland
Director NameJayne Tait
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(1 month, 4 weeks after company formation)
Appointment Duration10 months (resigned 25 July 1999)
RoleHotel Manager
Correspondence AddressAnvil Cottage Low Middleton Hall
Middleton St George
Darlington
County Durham
DL2 1AX

Location

Registered AddressFirst Floor, Hampdon House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Josephine Fiametta Lyle
100.00%
Ordinary

Accounts

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

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
12 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
29 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
26 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 September 2020Registered office address changed from 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY England to First Floor, Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 17 September 2020 (1 page)
10 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
31 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 July 2016Registered office address changed from Suite 20 the Old Offices Urlay Nook Road Eaglescliffe Stockton TS16 0LA to 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 28 July 2016 (1 page)
28 July 2016Registered office address changed from Suite 20 the Old Offices Urlay Nook Road Eaglescliffe Stockton TS16 0LA to 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 28 July 2016 (1 page)
17 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
20 August 2014Secretary's details changed for Mrs Josephine Fiametta Lyle on 12 May 2014 (1 page)
20 August 2014Secretary's details changed for Mrs Josephine Fiametta Lyle on 12 May 2014 (1 page)
20 August 2014Director's details changed for Mrs Josephine Fiametta Lyle on 12 May 2014 (2 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Director's details changed for Mrs Josephine Fiametta Lyle on 12 May 2014 (2 pages)
8 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
13 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Termination of appointment of Graham Lyle as a director (1 page)
26 September 2012Termination of appointment of Graham Lyle as a director (1 page)
26 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
31 December 2010Registered office address changed from Unit 2 Hunters Building Bowesfield Lane Stockton Cleveland TS18 3QZ on 31 December 2010 (1 page)
31 December 2010Registered office address changed from Unit 2 Hunters Building Bowesfield Lane Stockton Cleveland TS18 3QZ on 31 December 2010 (1 page)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Mrs Josephine Fiametta Lyle on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mrs Josephine Fiametta Lyle on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Graham Charles Lyle on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Graham Charles Lyle on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
17 August 2010Secretary's details changed for Josephine Fiametta Lyle on 1 October 2009 (1 page)
17 August 2010Director's details changed for Graham Charles Lyle on 1 October 2009 (2 pages)
17 August 2010Secretary's details changed for Josephine Fiametta Lyle on 1 October 2009 (1 page)
17 August 2010Director's details changed for Mrs Josephine Fiametta Lyle on 1 October 2009 (2 pages)
17 August 2010Secretary's details changed for Josephine Fiametta Lyle on 1 October 2009 (1 page)
11 May 2010Change of name notice (2 pages)
11 May 2010Company name changed ll holdings LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
11 May 2010Change of name notice (2 pages)
11 May 2010Company name changed ll holdings LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
5 May 2010Registered office address changed from 8 Kingston Street Darlington Durham DL3 6AT on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from 8 Kingston Street Darlington Durham DL3 6AT on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from 8 Kingston Street Darlington Durham DL3 6AT on 5 May 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 August 2008Return made up to 28/07/08; full list of members (4 pages)
21 August 2008Return made up to 28/07/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 28/07/07; full list of members (2 pages)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 28/07/07; full list of members (2 pages)
4 October 2007Registered office changed on 04/10/07 from: 32 houndgate darlington DL1 5RH (1 page)
4 October 2007Registered office changed on 04/10/07 from: 32 houndgate darlington DL1 5RH (1 page)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 August 2006Return made up to 28/07/06; full list of members (7 pages)
14 August 2006Return made up to 28/07/06; full list of members (7 pages)
11 October 2005Return made up to 28/07/05; full list of members (13 pages)
11 October 2005Return made up to 28/07/05; full list of members (13 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 September 2004Return made up to 28/07/04; full list of members (7 pages)
2 September 2004Return made up to 28/07/04; full list of members (7 pages)
16 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
16 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
10 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
10 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
8 October 2003Return made up to 28/07/03; full list of members (7 pages)
8 October 2003Return made up to 28/07/03; full list of members (7 pages)
12 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
12 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
13 August 2002Return made up to 28/07/02; full list of members (7 pages)
13 August 2002Return made up to 28/07/02; full list of members (7 pages)
3 July 2002Registered office changed on 03/07/02 from: 9 houndgate darlington county durham DL1 5RF (1 page)
3 July 2002Registered office changed on 03/07/02 from: 9 houndgate darlington county durham DL1 5RF (1 page)
3 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
3 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
18 September 2001Return made up to 28/07/01; full list of members (6 pages)
18 September 2001Return made up to 28/07/01; full list of members (6 pages)
18 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
18 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
3 November 2000Company name changed stanwick house/cafe martyn (tees side) LIMITED\certificate issued on 06/11/00 (2 pages)
3 November 2000Company name changed stanwick house/cafe martyn (tees side) LIMITED\certificate issued on 06/11/00 (2 pages)
14 August 2000Return made up to 28/07/00; full list of members (6 pages)
14 August 2000Return made up to 28/07/00; full list of members (6 pages)
7 September 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Return made up to 28/07/99; full list of members (6 pages)
7 September 1999Return made up to 28/07/99; full list of members (6 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
30 September 1998Company name changed galtan LIMITED\certificate issued on 01/10/98 (2 pages)
30 September 1998Company name changed galtan LIMITED\certificate issued on 01/10/98 (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998Director resigned (1 page)
28 July 1998Incorporation (12 pages)
28 July 1998Incorporation (12 pages)