Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > JOHN GRAHAM CONSTRUCTION LIMITED
Company Information for

JOHN GRAHAM CONSTRUCTION LIMITED

5 BALLYGOWAN ROAD, HILLSBOROUGH, COUNTY DOWN, BT26 6HX,
Company Registration Number
NI003503
Private Limited Company
Active

Company Overview

About John Graham Construction Ltd
JOHN GRAHAM CONSTRUCTION LIMITED was founded on 1955-03-29 and has its registered office in Hillsborough. The organisation's status is listed as "Active". John Graham Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JOHN GRAHAM CONSTRUCTION LIMITED
 
Legal Registered Office
5 BALLYGOWAN ROAD
HILLSBOROUGH
COUNTY DOWN
BT26 6HX
Other companies in BT26
 
Previous Names
JOHN GRAHAM (DROMORE) LIMITED31/07/2012
Filing Information
Company Number NI003503
Company ID Number NI003503
Date formed 1955-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB390813838  
Last Datalog update: 2024-04-06 11:36:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN GRAHAM CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOHN GRAHAM CONSTRUCTION LIMITED
The following companies were found which have the same name as JOHN GRAHAM CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN GRAHAM CONSTRUCTION (HEALTHCARE) LIMITED 5 BALLYGOWAN ROAD HILLSBOROUGH BT26 6HX Active Company formed on the 2016-08-15

Company Officers of JOHN GRAHAM CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR JOHN MCDONALD
Company Secretary 2000-01-20
ALAN KERNOHAN BILL
Director 1994-01-21
ANDREW KERR BILL
Director 1997-07-01
RONALD JOSEPH CLARKE
Director 2007-06-26
MICHAEL EDWARD JAMES GRAHAM
Director 1994-01-21
LEO JOSEPH MARTIN
Director 2009-03-31
COURTNEY PETER MCCORMICK
Director 2014-09-16
ALISTAIR JOHN MCDONALD
Director 2007-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN HENRY CREIGHTON
Director 2007-08-22 2014-09-16
COLIN JOHN GRAHAM
Director 2000-01-20 2007-03-30
DAVID SAMUEL WATTERS
Director 2004-01-06 2007-03-30
ROBERT WILSON MARK
Director 2000-01-20 2004-02-11
JAMES E GRAHAM
Director 2000-01-20 2001-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN KERNOHAN BILL JOHN GRAHAM CONSTRUCTION (HEALTHCARE) LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
ALAN KERNOHAN BILL CONSTRUCTION EMPLOYERS FEDERATION LIMITED Director 2012-06-08 CURRENT 1945-09-06 Active
ALAN KERNOHAN BILL JOHN GRAHAM HOLDINGS LIMITED Director 2007-03-30 CURRENT 2006-01-24 Active
ALAN KERNOHAN BILL MOSS LANE HOLDINGS LIMITED Director 2006-11-17 CURRENT 2005-01-11 Active
ANDREW KERR BILL HUB SW DALBEATTIE DBFM CO LIMITED Director 2015-08-01 CURRENT 2015-05-15 Active
ANDREW KERR BILL HUB SW DALBEATTIE HOLDCO LIMITED Director 2015-08-01 CURRENT 2015-05-15 Active
ANDREW KERR BILL GIP MANAGEMENT SERVICES LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
ANDREW KERR BILL CORRIE MAINS MAUCHLINE LIMITED Director 2012-11-05 CURRENT 2008-06-13 Active
ANDREW KERR BILL GRAHAM GAMBRO LIMITED Director 2011-11-24 CURRENT 1997-05-06 Dissolved 2015-02-13
ANDREW KERR BILL GIP ONE LIMITED Director 2009-03-12 CURRENT 2009-03-12 Active - Proposal to Strike off
ANDREW KERR BILL GRAHAM INVESTMENT PROJECTS LIMITED Director 2009-01-13 CURRENT 2009-01-13 Active
ANDREW KERR BILL GRAHAM ASSET MANAGEMENT LIMITED Director 2008-11-25 CURRENT 2008-11-25 Active
ANDREW KERR BILL J G D (ORMEAU) LIMITED Director 2007-07-08 CURRENT 2007-03-15 Dissolved 2016-04-05
ANDREW KERR BILL JOHN GRAHAM HOLDINGS LIMITED Director 2007-03-30 CURRENT 2006-01-24 Active
ANDREW KERR BILL JOHN GRAHAM DEVELOPMENTS LIMITED Director 2007-03-30 CURRENT 2006-09-22 Active
ANDREW KERR BILL JOHN GRAHAM PROPERTY INVESTMENTS LIMITED Director 2007-03-30 CURRENT 2006-01-23 Active
ANDREW KERR BILL MOSS LANE HOLDINGS LIMITED Director 2006-10-24 CURRENT 2005-01-11 Active
ANDREW KERR BILL MOSS LANE DEVELOPMENTS LIMITED Director 2006-10-24 CURRENT 2005-01-14 Active
ANDREW KERR BILL WEBBS YARD RESIDENTS ASSOCIATION LIMITED Director 2006-03-14 CURRENT 2003-10-23 Active
ANDREW KERR BILL WELLINGTON SQUARE PHASE FOUR MANAGEMENT COMPANY LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active
ANDREW KERR BILL G.G.F. DEVELOPMENTS LIMITED Director 2003-06-19 CURRENT 2002-04-26 Active
ANDREW KERR BILL NORTHWIN (BALMORAL AND WELLINGTON) LIMITED Director 2000-09-06 CURRENT 2000-09-06 Active
ANDREW KERR BILL NORTHWIN DEVELOPMENTS (BELFAST) LIMITED Director 2000-07-07 CURRENT 2000-05-05 Active
ANDREW KERR BILL NORTHWIN HOLDINGS (BELFAST) LIMITED Director 2000-07-07 CURRENT 2000-05-05 Active
RONALD JOSEPH CLARKE JOHN GRAHAM CONSTRUCTION (HEALTHCARE) LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
RONALD JOSEPH CLARKE KIER GRAHAM DEFENCE LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
MICHAEL EDWARD JAMES GRAHAM GRAHAM ASSET MANAGEMENT LIMITED Director 2009-05-26 CURRENT 2008-11-25 Active
MICHAEL EDWARD JAMES GRAHAM GRAHAM INVESTMENT PROJECTS LIMITED Director 2009-05-26 CURRENT 2009-01-13 Active
MICHAEL EDWARD JAMES GRAHAM JOHN GRAHAM HOLDINGS LIMITED Director 2007-03-30 CURRENT 2006-01-24 Active
MICHAEL EDWARD JAMES GRAHAM MOSS LANE HOLDINGS LIMITED Director 2006-10-24 CURRENT 2005-01-11 Active
MICHAEL EDWARD JAMES GRAHAM IRISH WATERWAYS LIMITED Director 2001-06-30 CURRENT 1967-09-19 Active
COURTNEY PETER MCCORMICK JOHN GRAHAM HOLDINGS LIMITED Director 2014-09-16 CURRENT 2006-01-24 Active
COURTNEY PETER MCCORMICK GIP ONE LIMITED Director 2014-09-16 CURRENT 2009-03-12 Active - Proposal to Strike off
COURTNEY PETER MCCORMICK J G D (MOIRA) LIMITED Director 2010-07-01 CURRENT 2006-10-19 Dissolved 2016-03-22
COURTNEY PETER MCCORMICK J G D (ORMEAU) LIMITED Director 2010-07-01 CURRENT 2007-03-15 Dissolved 2016-04-05
COURTNEY PETER MCCORMICK GRAHAM ASSET MANAGEMENT LIMITED Director 2010-07-01 CURRENT 2008-11-25 Active
COURTNEY PETER MCCORMICK J G D (MOSSVALE) LIMITED Director 2010-07-01 CURRENT 2006-10-18 Active
COURTNEY PETER MCCORMICK NORTHWIN HOLDINGS (BELFAST) LIMITED Director 2010-07-01 CURRENT 2000-05-05 Active
COURTNEY PETER MCCORMICK NORTHWIN (BALMORAL AND WELLINGTON) LIMITED Director 2010-07-01 CURRENT 2000-09-06 Active
COURTNEY PETER MCCORMICK JGD (LAGAN MILLS) LIMITED Director 2010-07-01 CURRENT 2006-10-18 Active
COURTNEY PETER MCCORMICK J G D (THE MOUNT) LIMITED Director 2010-07-01 CURRENT 2006-10-19 Active - Proposal to Strike off
COURTNEY PETER MCCORMICK J G D (MARKET SQUARE) LIMITED Director 2010-07-01 CURRENT 2006-10-19 Active
COURTNEY PETER MCCORMICK JOHN GRAHAM DEVELOPMENTS LIMITED Director 2009-05-26 CURRENT 2006-09-22 Active
COURTNEY PETER MCCORMICK JOHN GRAHAM PROPERTY INVESTMENTS LIMITED Director 2009-05-26 CURRENT 2006-01-23 Active
COURTNEY PETER MCCORMICK GRAHAM INVESTMENT PROJECTS LIMITED Director 2009-05-26 CURRENT 2009-01-13 Active
ALISTAIR JOHN MCDONALD IRISH WATERWAYS LIMITED Director 2006-01-24 CURRENT 1967-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-08-25APPOINTMENT TERMINATED, DIRECTOR MARK GIBSON
2023-07-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-05-17CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2022-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-02AP01DIRECTOR APPOINTED MR GARY HOLMES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JOSEPH CLARKE
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 54999.974975
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 54999.974975
2016-03-07AR0115/02/16 ANNUAL RETURN FULL LIST
2015-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 54999.974975
2015-02-25AR0115/02/15 ANNUAL RETURN FULL LIST
2014-09-23AP01DIRECTOR APPOINTED MR COURTNEY PETER MCCORMICK
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HENRY CREIGHTON
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 54999.974975
2014-02-25AR0115/02/14 ANNUAL RETURN FULL LIST
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-01AR0115/02/13 ANNUAL RETURN FULL LIST
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN MCDONALD / 01/03/2013
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOSEPH CLARKE / 01/03/2013
2012-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-31RES15CHANGE OF NAME 30/07/2012
2012-07-31CERTNMCompany name changed john graham (dromore) LIMITED\certificate issued on 31/07/12
2012-02-15AR0115/02/12 FULL LIST
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOSEPH CLARKE / 15/02/2012
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KERNOHAN BILL / 15/02/2012
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN MCDONALD / 15/02/2012
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO JOSEPH MARTIN / 15/02/2012
2011-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR JOHN MCDONALD / 01/05/2011
2011-03-11AR0117/02/11 FULL LIST
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HENRY CREIGHTON / 22/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN MCDONALD / 22/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD JAMES GRAHAM / 22/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOSEPH CLARKE / 22/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KERR BILL / 22/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KERNOHAN BILL / 22/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO JOSEPH MARTIN / 22/09/2010
2010-04-09AR0117/02/10 FULL LIST
2010-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM LAGAN MILLS DROMORE CO DOWN BT25 1AS
2009-04-17296(NI)CHANGE OF DIRS/SEC
2009-03-23296(NI)CHANGE OF DIRS/SEC
2009-02-26371S(NI)20/01/09 ANNUAL RETURN SHUTTLE
2009-02-22AC(NI)31/03/08 ANNUAL ACCTS
2008-06-24411A(NI)MORTGAGE SATISFACTION
2008-02-05371S(NI)20/01/08 ANNUAL RETURN SHUTTLE
2008-01-07AC(NI)31/03/07 ANNUAL ACCTS
2007-08-30296(NI)CHANGE OF DIRS/SEC
2007-07-26296(NI)CHANGE OF DIRS/SEC
2007-07-26296(NI)CHANGE OF DIRS/SEC
2007-02-20371S(NI)20/01/07 ANNUAL RETURN SHUTTLE
2007-01-10AC(NI)31/03/06 ANNUAL ACCTS
2006-12-22402(NI)PARS RE MORTAGE
2006-08-09402(NI)PARS RE MORTAGE
2006-04-04371S(NI)20/01/06 ANNUAL RETURN SHUTTLE
2006-03-02402(NI)PARS RE MORTAGE
2006-02-15AC(NI)31/03/05 ANNUAL ACCTS
2006-02-06402(NI)PARS RE MORTAGE
2005-11-24402(NI)PARS RE MORTAGE
2005-11-24402(NI)PARS RE MORTAGE
2005-11-24402(NI)PARS RE MORTAGE
2005-11-24402(NI)PARS RE MORTAGE
2005-11-24402(NI)PARS RE MORTAGE
2005-11-24402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

42 - Civil engineering
421 - Construction of roads and railways
42130 - Construction of bridges and tunnels

42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects

Licences & Regulatory approval
We could not find any licences issued to JOHN GRAHAM CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN GRAHAM CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2006-12-22 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2006-08-04 Satisfied NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2006-03-02 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2006-02-06 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2005-11-22 Satisfied O'KANE BROTHERS (WOODWORKING) LIMITED
MORTGAGE OR CHARGE 2005-11-22 Satisfied O'KANE BROTHERS (WOODWORKING) LIMITED
MORTGAGE OR CHARGE 2005-11-22 Satisfied O'KANE BROTHERS (WOODWORKING) LIMITED
MORTGAGE OR CHARGE 2005-11-22 Satisfied O'KANE BROTHERS (WOODWORKING) LIMITED
MORTGAGE OR CHARGE 2005-11-22 Satisfied O'KANE BROTHERS (WOODWORKING) LIMITED
MORTGAGE OR CHARGE 2005-11-22 Satisfied O'KANE BROTHERS (WOODWORKING) LIMITED
MORTGAGE OR CHARGE 2005-11-22 Satisfied O'KANE BROTHERS (WOODWORKING) LIMITED
MORTGAGE OR CHARGE 1998-03-27 Satisfied THE INSURANCE
MORTGAGE OR CHARGE 1998-02-20 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1998-01-16 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1986-04-15 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1986-04-15 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1982-03-31 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1982-03-31 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1982-03-22 Satisfied NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN GRAHAM CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of JOHN GRAHAM CONSTRUCTION LIMITED registering or being granted any patents
Domain Names

JOHN GRAHAM CONSTRUCTION LIMITED owns 1 domain names.

graham.co.uk  

Trademarks
We have not found any records of JOHN GRAHAM CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHN GRAHAM CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-12 GBP £728,939 External Fees
South Gloucestershire Council 2016-11 GBP £1,001,834 External Fees
South Gloucestershire Council 2016-10 GBP £872,853 External Fees
Gloucestershire County Council 2016-10 GBP £52,459
South Gloucestershire Council 2016-9 GBP £489,602 External Fees
Gloucestershire County Council 2016-8 GBP £28,801
South Gloucestershire Council 2016-8 GBP £965,447 External Fees
South Gloucestershire Council 2016-7 GBP £706,459 External Fees
South Gloucestershire Council 2016-6 GBP £1,050,532 External Fees
South Gloucestershire Council 2016-5 GBP £648,064 External Fees
South Gloucestershire Council 2016-4 GBP £1,462,885 External Fees
South Gloucestershire Council 2016-3 GBP £1,014,503 External Fees
Somerset County Council 2016-3 GBP £112,479
South Gloucestershire Council 2016-2 GBP £784,525 External Fees
South Gloucestershire Council 2016-1 GBP £575,837 External Fees
Somerset County Council 2016-1 GBP £58,304
South Gloucestershire Council 2015-12 GBP £297,546 External Fees
Somerset County Council 2015-12 GBP £127,321
Somerset County Council 2015-11 GBP £19,168
South Gloucestershire Council 2015-11 GBP £838,193 External Fees
Somerset County Council 2015-10 GBP £100,797
Durham County Council 2015-10 GBP £37,001 Professional fees
South Gloucestershire Council 2015-10 GBP £277,457 External Fees
Suffolk County Council 2015-9 GBP £300 Income from Services Provided
South Tyneside Council 2014-12 GBP £608,232 Capital Advisors & Specialist Services Fees
London Borough of Enfield 2014-11 GBP £5,510 Refunds
South Tyneside Council 2014-10 GBP £442,338 Specialist Services
Durham County Council 2014-9 GBP £238,813 Professional fees
London Borough of Hillingdon 2014-8 GBP £35,799
London Borough of Hillingdon 2014-7 GBP £49,264
Royal Borough of Greenwich 2014-6 GBP £516,707
Royal Borough of Greenwich 2014-5 GBP £846,031
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Contract Bonds
Royal Borough of Greenwich 2014-4 GBP £558,819
Royal Borough of Greenwich 2014-3 GBP £981,074
Royal Borough of Greenwich 2014-2 GBP £769,824
Royal Borough of Greenwich 2014-1 GBP £408,379
Royal Borough of Greenwich 2013-12 GBP £830,726
South Tyneside Council 2013-11 GBP £585,291
Royal Borough of Greenwich 2013-11 GBP £357,221
Durham County Council 2013-11 GBP £47,698
Royal Borough of Greenwich 2013-10 GBP £1,145,175
South Tyneside Council 2013-10 GBP £1,164,885
Royal Borough of Greenwich 2013-9 GBP £2,136,423
South Tyneside Council 2013-9 GBP £802,575
Durham County Council 2013-8 GBP £250,001
South Tyneside Council 2013-8 GBP £1,222,042
Durham County Council 2013-7 GBP £234,397
Royal Borough of Greenwich 2013-7 GBP £1,022,062
Durham County Council 2013-6 GBP £180,251
South Tyneside Council 2013-6 GBP £771,694
Royal Borough of Greenwich 2013-6 GBP £802,795
Durham County Council 2013-5 GBP £151,465
South Tyneside Council 2013-5 GBP £1,028,560
Royal Borough of Greenwich 2013-5 GBP £454,661
South Tyneside Council 2013-4 GBP £999,424
Royal Borough of Greenwich 2013-4 GBP £556,744
Durham County Council 2013-4 GBP £400,139
Durham County Council 2013-3 GBP £181,720 Professional fees
South Tyneside Council 2013-3 GBP £910,871
Royal Borough of Greenwich 2013-3 GBP £392,711
South Tyneside Council 2013-2 GBP £1,254,052
Durham County Council 2013-1 GBP £174,119 Professional Fees
South Tyneside Council 2013-1 GBP £2,998,083
Durham County Council 2012-12 GBP £99,144 Professional Fees
Durham County Council 2012-11 GBP £113,873 Professional Fees
South Tyneside Council 2012-11 GBP £2,500,536
South Tyneside Council 2012-10 GBP £1,511,673
Durham County Council 2012-10 GBP £77,469 Professional Fees
South Tyneside Council 2012-9 GBP £1,866,064
South Tyneside Council 2012-8 GBP £2,722,222
Shropshire Council 2010-12 GBP £780,000
Shropshire Council 2010-10 GBP £400,000
Northamptonshire County Council 2010-8 GBP £488,839

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
North East Procurement Organisation Building construction work 2013/12/20

The projects let under the Framework Agreement may be of a Construct Only or a Design and Construct nature with regards to development, refurbishment or remodelling of existing properties owned and / or used by the framework users, new build projects or a combination of all these aspects inclusive of any external work associated with these projects, including demolition.

Linc-Cymru Housing Association Engineering works and construction works 2013/01/09 GBP

Framework agreement with six contractors.

Outgoings
Business Rates/Property Tax
No properties were found where JOHN GRAHAM CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by JOHN GRAHAM CONSTRUCTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0085444999Electric conductors for a voltage 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2016-07-0085444999Electric conductors for a voltage 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2016-04-0084313900Parts of machinery of heading 8428, n.e.s.
2015-08-0090251920Thermometers and pyrometers, not combined with other instruments, electronic
2015-06-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2015-06-0090259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2015-04-0185122000Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539)
2015-04-0085122000Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539)
2014-11-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2014-09-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2014-08-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2014-07-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2014-04-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2014-04-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2014-03-0168029390Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones)
2014-03-0190251920Thermometers and pyrometers, not combined with other instruments, electronic
2014-01-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2013-11-0190154010Electronic photogrammetrical surveying instruments and appliances
2013-05-0125309000Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s.
2013-02-0185414010Light-emitting diodes, incl. laser diodes
2013-01-0125309000Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s.
2013-01-0173081000Bridges and bridge-sections, of iron or steel
2013-01-0184134000Concrete pumps
2012-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-11-0173089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
JOHN GRAHAM CONSTRUCTION LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 55,600

CategoryAward Date Award/Grant
Operational Evaluation of Graham Head Office Building : Small Business Research Initiative 2012-05-01 £ 55,600

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded JOHN GRAHAM CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.