ANTHONY JAMES REMOVALS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Registered office address changed from C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-08-07 |
06/08/256 August 2025 New | Statement of affairs |
06/08/256 August 2025 New | Appointment of a voluntary liquidator |
06/08/256 August 2025 New | Resolutions |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/04/202 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA WALLER |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WALLER |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/08/169 August 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/07/1527 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
27/07/1527 July 2015 | SAIL ADDRESS CHANGED FROM: 1 SMOLLETT PLACE WICKFORD ESSEX SS12 9SE UNITED KINGDOM |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/08/1429 August 2014 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 1 SMOLLETT PLACE WICKFORD ESSEX SS12 9SE |
16/07/1416 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/07/1315 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/08/126 August 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
06/08/126 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAM WALLER / 04/08/2012 |
04/08/124 August 2012 | REGISTERED OFFICE CHANGED ON 04/08/2012 FROM 71 GARRON LANE SOUTH OCKENDON ESSEX RM15 5JQ UNITED KINGDOM |
04/08/124 August 2012 | SAIL ADDRESS CHANGED FROM: 71 GARRON LANE SOUTH OCKENDON ESSEX RM15 5JQ UNITED KINGDOM |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
24/06/1124 June 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
25/03/1125 March 2011 | SAIL ADDRESS CREATED |
25/03/1125 March 2011 | REGISTERED OFFICE CHANGED ON 25/03/2011 FROM UNIT 5A MARSH WAY FAIRVIEW INDUSTRIAL PARK RAINHAM ESSEX RM13 8UH UNITED KINGDOM |
25/03/1125 March 2011 | SECRETARY APPOINTED MR JONATHAN WILSON |
25/03/1125 March 2011 | DIRECTOR APPOINTED MRS PAM WALLER |
11/08/1011 August 2010 | DIRECTOR APPOINTED ANTHONY JAMES WALLER |
29/07/1029 July 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
21/06/1021 June 2010 | 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