AND JAMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-11 with updates |
20/08/2420 August 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-11 with updates |
18/01/2418 January 2024 | Change of details for Mr James David Richard Zonko as a person with significant control on 2024-01-10 |
18/01/2418 January 2024 | Cessation of Jane Marie Zonko as a person with significant control on 2024-01-10 |
10/01/2410 January 2024 | Termination of appointment of Jane Marie Zonko as a director on 2024-01-10 |
04/01/244 January 2024 | Director's details changed for Mr James David Richard Zonko on 2024-01-04 |
04/01/244 January 2024 | Change of details for Mr James David Richard Zonko as a person with significant control on 2024-01-04 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
05/06/235 June 2023 | Termination of appointment of Anthony Worral as a director on 2023-04-01 |
02/06/232 June 2023 | Appointment of Mr Anthony Worral as a director on 2023-04-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-06 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/10/1921 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES |
26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
20/10/1720 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
06/01/176 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARIE ZONKO / 05/01/2017 |
03/01/173 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARIE ZONKO / 21/12/2016 |
03/01/173 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARIE ZONKO / 21/12/2016 |
03/01/173 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID RICHARD ZONKO / 21/12/2016 |
22/12/1622 December 2016 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 49 CREWS PARK BROSELEY WOOD TELFORD SHROPSHIRE TF12 5QQ |
22/12/1622 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID RICHARD ZONKO / 21/12/2016 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/01/1621 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/03/159 March 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/02/1526 February 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
02/02/152 February 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER STYTH |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/01/1527 January 2015 | DIRECTOR APPOINTED MRS JANE MARIE ZONKO |
12/01/1512 January 2015 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM SUNNINGDALE HOUSE STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/01/1413 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
09/01/149 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID RICHARD ZONKO / 12/12/2013 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
07/01/137 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
06/01/126 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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