B. JAMES PROPERTIES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/02/2420 February 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Memorandum and Articles of Association

View Document

20/02/2320 February 2023 Cessation of Polly Watson as a person with significant control on 2023-02-20

View Document

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

View Document

20/02/2320 February 2023 Notification of Vivienne Dawn James as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Notification of William Hywel Huw James as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Termination of appointment of Polly Watson as a director on 2023-02-20

View Document

20/02/2320 February 2023 Appointment of Mrs Vivienne Dawn James as a director on 2023-02-20

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

20/02/2320 February 2023 Appointment of Mr William Hywel Huw James as a director on 2023-02-20

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/01/2118 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POLLY WATSON

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

18/01/2118 January 2021 CESSATION OF EDWARD JAMES AS A PSC

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED MRS POLLY WATSON

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES

View Document

18/01/2118 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

05/09/195 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

28/02/1928 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/06/1625 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR EDWARD JAMES

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR POLLY JAMES

View Document

23/06/1123 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM THE LODGE DARENTH HILL DARTFORD DA2 7QR UNITED KINGDOM

View Document

29/07/1029 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MISS POLLY ANN SOPHIE JAMES

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 69 CLAPHAM COMMON SOUTH SIDE LONDON SW4 9DA

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY VIVIENNE JAMES

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES

View Document

27/05/1027 May 2010 Annual return made up to 9 June 2009 with full list of shareholders

View Document

27/05/1027 May 2010 Annual return made up to 9 June 2008 with full list of shareholders

View Document

26/05/1026 May 2010 Annual return made up to 9 June 2007 with full list of shareholders

View Document

09/02/109 February 2010 DISS40 (DISS40(SOAD))

View Document

08/02/108 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

26/01/0926 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/07/0227 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

09/06/999 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information