ALAN JAMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewNotification of Peter Alan James Couldery as a person with significant control on 2018-12-01

View Document

26/08/2526 August 2025 NewNotification of Linda Marion Appleby as a person with significant control on 2018-12-01

View Document

21/05/2521 May 2025 Notification of Marion Shirley Couldery as a person with significant control on 2016-08-30

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

13/12/2413 December 2024 Cessation of Marion Shirley Couldery as a person with significant control on 2024-05-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/12/2325 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/01/236 January 2023 Termination of appointment of Marion Shirley Couldery as a secretary on 2022-12-06

View Document

06/01/236 January 2023 Termination of appointment of Marion Shirley Couldery as a director on 2022-12-06

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 Registered office address changed from , 81 Hove Park Road, Hove, East Sussex, BN3 6LN to 152 Bushy Hill Drive Guildford GU1 2UQ on 2020-12-22

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM 81 HOVE PARK ROAD HOVE EAST SUSSEX BN3 6LN

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

16/12/1916 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

14/11/1814 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1817 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/01/1816 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/01/172 January 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK COULDERY

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/04/1628 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/04/1628 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/12/1519 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/12/1410 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/12/1211 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 ALTER ARTICLES 30/08/2012

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/12/1115 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MRS LINDA MARION APPLEBY

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR PETER ALAN JAMES COULDERY

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MRS ANGELA MARGARET BOWLES

View Document

10/12/1010 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/12/0911 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

23/12/0823 December 2008 GBP NC 80000/200000 10/06/2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 NC INC ALREADY ADJUSTED 10/06/08

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/06/0820 June 2008 GBP SR 200@1

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9713 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/02/9313 February 1993 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

29/09/9029 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 24/12/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 35000 @ £1 18/06/88

View Document

18/02/8818 February 1988 NC INC ALREADY ADJUSTED

View Document

18/02/8818 February 1988 £ NC 500/80000 18/01/

View Document

21/01/8821 January 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

27/02/8727 February 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

12/06/8612 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

09/05/869 May 1986 RETURN MADE UP TO 29/12/85; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company