BRANDON 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 |
---|---|
12/05/2512 May 2025 | Registered office address changed from Jubilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY United Kingdom to St Thomas House Liston Road Marlow SL7 1DP on 2025-05-12 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-24 with updates |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-12-31 |
01/07/241 July 2024 | Registered office address changed from 1st Floor Liston Exchange Cromwell Gardens Marlow Bucks SL7 1BG United Kingdom to Jubilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY on 2024-07-01 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-24 with updates |
25/01/2425 January 2024 | Change of details for Brandon James Holdings Ltd as a person with significant control on 2021-06-23 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/07/237 July 2023 | Total exemption full accounts made up to 2022-12-31 |
20/06/2320 June 2023 | Termination of appointment of Ravi Dev Narendra Vekaria as a director on 2023-03-01 |
06/03/236 March 2023 | Registration of charge 088599010002, created on 2023-02-28 |
24/02/2324 February 2023 | Confirmation statement made on 2023-01-24 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/12/221 December 2022 | Registered office address changed from St Thomas House Liston Road Marlow SL7 1DP England to 1st Floor Liston Exchange Cromwell Gardens Marlow Bucks SL7 1BG on 2022-12-01 |
06/10/226 October 2022 | Satisfaction of charge 088599010001 in full |
08/02/228 February 2022 | Confirmation statement made on 2022-01-24 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/10/215 October 2021 | Current accounting period shortened from 2022-01-31 to 2021-12-31 |
22/06/2122 June 2021 | Appointment of Mr Ravi Vekaria as a director on 2021-06-22 |
22/06/2122 June 2021 | Termination of appointment of Sanjay Jadhav as a director on 2021-06-22 |
16/03/2116 March 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/11/2016 November 2020 | DIRECTOR APPOINTED MRS HANNAH KEMP |
30/09/2030 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFF KEMP / 28/09/2020 |
30/09/2030 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFF KEMP / 28/09/2020 |
11/09/2011 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/01/2027 January 2020 | CESSATION OF CLIFFORD DAVID KEMP AS A PSC |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
25/10/1925 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | VARYING SHARE RIGHTS AND NAMES |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
27/11/1827 November 2018 | VARYING SHARE RIGHTS AND NAMES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
20/07/1820 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 088599010001 |
12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM BUPA HOUSE 1ST FLOOR HIGH ROAD LONDON E18 2QL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
30/11/1730 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE CAPLAN / 25/05/2016 |
30/04/1630 April 2016 | DISS40 (DISS40(SOAD)) |
28/04/1628 April 2016 | DIRECTOR APPOINTED CLIFF KEMP |
28/04/1628 April 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
19/04/1619 April 2016 | FIRST GAZETTE |
24/10/1524 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/03/155 March 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
24/01/1424 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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