ALBERT E. JAMES & SON HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
23/06/2523 June 2025 | Confirmation statement made on 2025-05-13 with updates |
23/06/2523 June 2025 | Notification of Joseph Michael Mogg as a person with significant control on 2025-05-13 |
23/06/2523 June 2025 | Change of details for Julia Smith as a person with significant control on 2025-05-13 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2023-12-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-05-13 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Purchase of own shares. |
21/06/2321 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/11/228 November 2022 | Satisfaction of charge 111270540002 in full |
02/03/222 March 2022 | Notification of Julia Smith as a person with significant control on 2022-01-27 |
02/03/222 March 2022 | Appointment of Julia Smith as a director on 2022-01-27 |
02/03/222 March 2022 | Cessation of Ignite Capital Limited as a person with significant control on 2021-03-26 |
02/03/222 March 2022 | Cessation of Joseph Mogg as a person with significant control on 2022-01-27 |
02/03/222 March 2022 | Notification of Joseph Mogg as a person with significant control on 2021-03-26 |
03/02/223 February 2022 | Resolutions |
03/02/223 February 2022 | Memorandum and Articles of Association |
03/02/223 February 2022 | Resolutions |
02/02/222 February 2022 | Change of share class name or designation |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/11/215 November 2021 | Total exemption full accounts made up to 2020-12-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-13 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
07/03/197 March 2019 | CESSATION OF JOSEPH MICHAEL MOGG AS A PSC |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES |
09/01/199 January 2019 | REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 76 WELLINGTON STREET LEEDS LS1 2AY UNITED KINGDOM |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/05/1830 May 2018 | ADOPT ARTICLES 23/04/2018 |
24/04/1824 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111270540002 |
24/04/1824 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111270540001 |
01/03/181 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MOGG |
01/03/181 March 2018 | DIRECTOR APPOINTED MR JOSEPH MICHAEL MOGG |
28/12/1728 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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