AND 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
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

18/01/2418 January 2024 Change of details for Mr James David Richard Zonko as a person with significant control on 2024-01-10

View Document

18/01/2418 January 2024 Cessation of Jane Marie Zonko as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of Jane Marie Zonko as a director on 2024-01-10

View Document

04/01/244 January 2024 Director's details changed for Mr James David Richard Zonko on 2024-01-04

View Document

04/01/244 January 2024 Change of details for Mr James David Richard Zonko as a person with significant control on 2024-01-04

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/06/235 June 2023 Termination of appointment of Anthony Worral as a director on 2023-04-01

View Document

02/06/232 June 2023 Appointment of Mr Anthony Worral as a director on 2023-04-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-06 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARIE ZONKO / 05/01/2017

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARIE ZONKO / 21/12/2016

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARIE ZONKO / 21/12/2016

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID RICHARD ZONKO / 21/12/2016

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 49 CREWS PARK BROSELEY WOOD TELFORD SHROPSHIRE TF12 5QQ

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID RICHARD ZONKO / 21/12/2016

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/03/159 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1526 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER STYTH

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 DIRECTOR APPOINTED MRS JANE MARIE ZONKO

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM SUNNINGDALE HOUSE STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/01/1413 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID RICHARD ZONKO / 12/12/2013

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/01/137 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

06/01/126 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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