DAVID JAMES CONSTRUCTION LTD

Company Documents

DateDescription
20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/11/2420 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/10/236 October 2023 Registered office address changed from 89 Drayton Road Irthlingborough Northamptonshire NN9 5TQ to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-10-06

View Document

06/10/236 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/10/236 October 2023 Statement of affairs

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Appointment of a voluntary liquidator

View Document

05/10/235 October 2023 Resolutions

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR GITTA TYLER

View Document

09/10/149 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/02/1421 February 2014 COMPANY NAME CHANGED TYLER PARKINS LTD CERTIFICATE ISSUED ON 21/02/14

View Document

21/02/1421 February 2014 17/02/14 STATEMENT OF CAPITAL GBP 2

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR DAVID RICHARD PARKINS

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR JAMES ANDREW PARKINS

View Document

21/11/1321 November 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/09/124 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GITTA RANI PARKINS / 04/09/2012

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