James Graven And Sons Limited CHESTERFIELD


James Graven And Sons started in year 1959 as Private Limited Company with registration number 00624131. The James Graven And Sons company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Chesterfield at 4 Hazel Court Midland Way. Postal code: S43 4FD.

At present there are 4 directors in the the firm, namely Emily J., Joshua J. and Jonathan J. and others. In addition one secretary - Jonathan J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

James Graven And Sons Limited Address / Contact

Office Address 4 Hazel Court Midland Way
Office Address2 Barlborough
Town Chesterfield
Post code S43 4FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00624131
Date of Incorporation Wed, 25th Mar 1959
Industry Other letting and operating of own or leased real estate
End of financial Year 29th March
Company age 65 years old
Account next due date Fri, 29th Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Emily J.

Position: Director

Appointed: 28 October 2022

Joshua J.

Position: Director

Appointed: 28 October 2022

Jonathan J.

Position: Secretary

Appointed: 04 July 2014

Jonathan J.

Position: Director

Appointed: 01 April 2001

Rebecca J.

Position: Director

Appointed: 03 April 1999

Timothy G.

Position: Director

Resigned: 12 August 2022

Cavendish Associates Limited

Position: Corporate Secretary

Appointed: 31 March 2012

Resigned: 04 July 2014

Georgina B.

Position: Secretary

Appointed: 27 August 2010

Resigned: 09 June 2011

Judith G.

Position: Director

Appointed: 01 April 1992

Resigned: 08 February 2006

Sarah M.

Position: Director

Appointed: 01 April 1992

Resigned: 28 February 1998

Charles G.

Position: Director

Appointed: 08 October 1991

Resigned: 13 June 1996

Timothy G.

Position: Secretary

Appointed: 08 October 1991

Resigned: 27 August 2010

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is James & Graven Limited from Chesterfield, England. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

James & Graven Limited

4 Hazel Court Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4FD, England

Legal authority Companies Act 1985
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 3717546
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-29
Balance Sheet
Cash Bank On Hand168 283161 340 186 217
Current Assets320 536268 426794 171298 069
Debtors152 253107 086794 171111 852
Net Assets Liabilities6 181 6396 199 6237 273 7017 486 602
Other Debtors36 57918 85539 16636 806
Property Plant Equipment9 6486 89112 916 83112 887 805
Other
Accumulated Depreciation Impairment Property Plant Equipment12 97215 72930 61749 886
Additions Other Than Through Business Combinations Property Plant Equipment  85 071 
Amounts Owed By Group Undertakings Participating Interests  707 364 
Amounts Owed By Related Parties11 000 707 364 
Amounts Owed To Group Undertakings5 483 9574 138 4304 643 182 
Amounts Owed To Group Undertakings Participating Interests  4 643 182349 175
Average Number Employees During Period3335
Bank Borrowings Overdrafts  5 607 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   6 011 327
Corporation Tax Payable71 99164 47351 673 
Creditors5 874 6604 579 9515 013 301747 796
Depreciation Rate Used For Property Plant Equipment   25
Disposals Investment Property Fair Value Model 1 140 000  
Disposals Property Plant Equipment   9 757
Fixed Assets12 424 40511 281 64812 916 831 
Future Minimum Lease Payments Under Non-cancellable Operating Leases672 040596 436470 428 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  1 565 000 
Increase From Depreciation Charge For Year Property Plant Equipment 2 75714 88819 269
Investment Property12 414 75711 274 75712 839 757 
Investment Property Fair Value Model12 414 75711 274 75712 839 757 
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases11 635 97610 037 0839 372 083 
Net Current Assets Liabilities-5 554 124-4 311 525-4 219 130-449 727
Other Creditors235 269267 699224 556227 914
Other Taxation Social Security Payable35 851 82 904117 702
Property Plant Equipment Gross Cost22 62022 62012 947 44812 937 691
Provisions For Liabilities Balance Sheet Subtotal688 642770 5001 424 000 
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 424 0001 426 692
Total Assets Less Current Liabilities6 870 2816 970 1238 697 70112 438 078
Trade Creditors Trade Payables47 592109 34957 05253 005
Trade Debtors Trade Receivables104 67488 23147 64175 046

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 29th Mar 2023
filed on: 4th, December 2023
Free Download (8 pages)

Company search

Advertisements