ALBERT E. JAMES & SON HOLDINGS LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-05-13 with updates

View Document

23/06/2523 June 2025 Notification of Joseph Michael Mogg as a person with significant control on 2025-05-13

View Document

23/06/2523 June 2025 Change of details for Julia Smith as a person with significant control on 2025-05-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-05-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Purchase of own shares.

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Satisfaction of charge 111270540002 in full

View Document

02/03/222 March 2022 Notification of Julia Smith as a person with significant control on 2022-01-27

View Document

02/03/222 March 2022 Appointment of Julia Smith as a director on 2022-01-27

View Document

02/03/222 March 2022 Cessation of Ignite Capital Limited as a person with significant control on 2021-03-26

View Document

02/03/222 March 2022 Cessation of Joseph Mogg as a person with significant control on 2022-01-27

View Document

02/03/222 March 2022 Notification of Joseph Mogg as a person with significant control on 2021-03-26

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Memorandum and Articles of Association

View Document

03/02/223 February 2022 Resolutions

View Document

02/02/222 February 2022 Change of share class name or designation

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-13 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

07/03/197 March 2019 CESSATION OF JOSEPH MICHAEL MOGG AS A PSC

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 76 WELLINGTON STREET LEEDS LS1 2AY UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/05/1830 May 2018 ADOPT ARTICLES 23/04/2018

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111270540002

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111270540001

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MOGG

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR JOSEPH MICHAEL MOGG

View Document

28/12/1728 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information