C. JAMES AND COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Cessation of Suzanne Kenna as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Notification of Suzanne Kenna as a person with significant control on 2022-12-04

View Document

17/08/2317 August 2023 Notification of Suzanne Kenna as a person with significant control on 2023-08-17

View Document

09/08/239 August 2023 Cessation of Simon Hayes as a person with significant control on 2023-08-01

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Registered office address changed from 190-192 High Street Colliers Wood London SW19 2BN to 141 Kingston Road London SW19 1LJ on 2022-11-24

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Termination of appointment of Simon Hayes as a director on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of Simon Hayes as a secretary on 2022-03-04

View Document

04/03/224 March 2022 Appointment of Ms Suzanne Kenna as a director on 2022-03-04

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/04/1322 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR STUART MURRAY

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM UNIT 8 ELMS INDUSTRIAL ESTATE CHURCH ROAD, HAROLD WOOD ROMFORD ESSEX RM3 0JU UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 4 ELMS HOUSE CHURCH ROAD HAROLD WOOD ROMFORD ESSEX RM3 0JU

View Document

09/03/119 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAYES / 23/12/2009

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 141 KINGSTON ROAD LONDON SW19 1LJ

View Document

22/12/0822 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 SECRETARY RESIGNED

View Document

09/01/959 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/12/947 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/947 December 1994 Incorporation

View Document

07/12/947 December 1994 Incorporation

View Document


More Company Information


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