D P JAMES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Liquidators' statement of receipts and payments to 2024-12-12 |
18/02/2418 February 2024 | Liquidators' statement of receipts and payments to 2023-12-12 |
03/11/233 November 2023 | Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-11-03 |
13/02/2313 February 2023 | Notice to Registrar of Companies of Notice of disclaimer |
29/12/2229 December 2022 | Resolutions |
29/12/2229 December 2022 | Appointment of a voluntary liquidator |
29/12/2229 December 2022 | Resolutions |
20/12/2220 December 2022 | Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield NG18 1EX to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2022-12-20 |
20/12/2220 December 2022 | Statement of affairs |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-05 with updates |
15/06/2115 June 2021 | Cessation of David Paul James as a person with significant control on 2021-06-15 |
15/06/2115 June 2021 | Termination of appointment of Julie Cecilia James as a director on 2021-06-15 |
15/06/2115 June 2021 | Appointment of Mr Krishna Soma as a director on 2021-06-14 |
15/06/2115 June 2021 | Termination of appointment of David Paul James as a director on 2021-06-15 |
15/06/2115 June 2021 | Cessation of Julie Cecilia James as a person with significant control on 2021-06-15 |
15/06/2115 June 2021 | Notification of Rutland Construction Ltd as a person with significant control on 2021-06-14 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
12/08/2012 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
09/07/189 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/08/1718 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/07/165 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/07/1527 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | CURRSHO FROM 31/07/2015 TO 31/03/2015 |
09/07/149 July 2014 | 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