D P JAMES LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Liquidators' statement of receipts and payments to 2024-12-12

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2023-12-12

View Document

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

View Document

13/02/2313 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Appointment of a voluntary liquidator

View Document

29/12/2229 December 2022 Resolutions

View Document

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

View Document

20/12/2220 December 2022 Statement of affairs

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

15/06/2115 June 2021 Cessation of David Paul James as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Julie Cecilia James as a director on 2021-06-15

View Document

15/06/2115 June 2021 Appointment of Mr Krishna Soma as a director on 2021-06-14

View Document

15/06/2115 June 2021 Termination of appointment of David Paul James as a director on 2021-06-15

View Document

15/06/2115 June 2021 Cessation of Julie Cecilia James as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Notification of Rutland Construction Ltd as a person with significant control on 2021-06-14

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

09/07/189 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

09/07/149 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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