B. JAMES PROPERTIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Total exemption full accounts made up to 2024-03-31 |
28/03/2528 March 2025 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with updates |
26/03/2426 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-06-30 |
20/02/2420 February 2024 | Current accounting period shortened from 2024-06-30 to 2024-03-31 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Resolutions |
22/06/2322 June 2023 | Resolutions |
22/06/2322 June 2023 | Memorandum and Articles of Association |
20/02/2320 February 2023 | Cessation of Polly Watson as a person with significant control on 2023-02-20 |
20/02/2320 February 2023 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Wood Street Swanley Village Swanley Kent BR8 7PA to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 2023-02-20 |
20/02/2320 February 2023 | Notification of Vivienne Dawn James as a person with significant control on 2023-02-20 |
20/02/2320 February 2023 | Notification of William Hywel Huw James as a person with significant control on 2023-02-20 |
20/02/2320 February 2023 | Termination of appointment of Polly Watson as a director on 2023-02-20 |
20/02/2320 February 2023 | Appointment of Mrs Vivienne Dawn James as a director on 2023-02-20 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with updates |
20/02/2320 February 2023 | Appointment of Mr William Hywel Huw James as a director on 2023-02-20 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/01/2118 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POLLY WATSON |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES |
18/01/2118 January 2021 | CESSATION OF EDWARD JAMES AS A PSC |
18/01/2118 January 2021 | DIRECTOR APPOINTED MRS POLLY WATSON |
18/01/2118 January 2021 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES |
18/01/2118 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
05/09/195 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
28/02/1928 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/06/1625 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/06/1411 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1317 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/01/1224 January 2012 | DIRECTOR APPOINTED MR EDWARD JAMES |
24/01/1224 January 2012 | APPOINTMENT TERMINATED, DIRECTOR POLLY JAMES |
23/06/1123 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
28/03/1128 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
17/02/1117 February 2011 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM THE LODGE DARENTH HILL DARTFORD DA2 7QR UNITED KINGDOM |
29/07/1029 July 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR APPOINTED MISS POLLY ANN SOPHIE JAMES |
11/06/1011 June 2010 | REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 69 CLAPHAM COMMON SOUTH SIDE LONDON SW4 9DA |
11/06/1011 June 2010 | APPOINTMENT TERMINATED, SECRETARY VIVIENNE JAMES |
11/06/1011 June 2010 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES |
27/05/1027 May 2010 | Annual return made up to 9 June 2009 with full list of shareholders |
27/05/1027 May 2010 | Annual return made up to 9 June 2008 with full list of shareholders |
26/05/1026 May 2010 | Annual return made up to 9 June 2007 with full list of shareholders |
09/02/109 February 2010 | DISS40 (DISS40(SOAD)) |
08/02/108 February 2010 | 30/06/09 TOTAL EXEMPTION FULL |
24/11/0924 November 2009 | FIRST GAZETTE |
26/01/0926 January 2009 | 30/06/08 TOTAL EXEMPTION FULL |
22/01/0822 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
15/12/0615 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
25/06/0425 June 2004 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
05/12/035 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
15/06/0315 June 2003 | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
11/10/0211 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
27/07/0227 July 2002 | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS |
14/03/0214 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00 |
20/06/0120 June 2001 | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS |
29/06/0029 June 2000 | RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS |
30/06/9930 June 1999 | REGISTERED OFFICE CHANGED ON 30/06/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
30/06/9930 June 1999 | NEW DIRECTOR APPOINTED |
30/06/9930 June 1999 | NEW SECRETARY APPOINTED |
18/06/9918 June 1999 | DIRECTOR RESIGNED |
18/06/9918 June 1999 | SECRETARY RESIGNED |
09/06/999 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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