DAVID JAMES ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/11/239 November 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/11/224 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

28/12/2128 December 2021 Satisfaction of charge 10 in full

View Document

28/12/2128 December 2021 Satisfaction of charge 021588820011 in full

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/11/2030 November 2020 30/06/20 UNAUDITED ABRIDGED

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

04/07/204 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/02/2026 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / TEMPLE STREET LTD / 06/12/2016

View Document

29/09/1729 September 2017 SECRETARY'S CHANGE OF PARTICULARS / THERESE BENWICK / 06/12/2016

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BEWICK / 06/12/2016

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESE BEWICK / 06/12/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM C/O MICHAEL HEAVEN & ASSOCIATES LIMITED QUADRANT COURT 48 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TH

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/10/155 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MRS THERESE BEWICK

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

08/10/148 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/10/1312 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021588820011

View Document

30/09/1330 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/10/1229 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/10/1125 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/10/1026 October 2010 CHANGE PERSON AS SECRETARY

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BEWICK / 15/05/2010

View Document

26/10/1026 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/05/1020 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/10/089 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/09/0817 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/07/0825 July 2008 GBP IC 57800/57300 19/11/07 GBP SR 500@1=500

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM, SHIRE HOUSE, HIGHLANDS ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LR

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY SALLY BEWICK

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR ROY BEVINS

View Document

04/07/084 July 2008 CAPITALS NOT ROLLED UP

View Document

03/07/083 July 2008 SECRETARY APPOINTED THERESE BENWICK

View Document

03/07/083 July 2008 DIRECTOR APPOINTED DAVID JAMES BEWICK

View Document

19/06/0819 June 2008 COMPANY NAME CHANGED SHIRE BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/06/08

View Document

29/03/0829 March 2008 ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 30/06/2008

View Document

13/12/0713 December 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/12/0713 December 2007 REREG PLC-PRI 29/11/07

View Document

13/12/0713 December 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/12/0713 December 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: HIGHLANDS ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS B90 4LR

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 COMPANY NAME CHANGED SHIRE PLC CERTIFICATE ISSUED ON 12/09/05

View Document

03/08/053 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

15/05/0415 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS; AMEND

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

24/01/0124 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 £ SR 1200@1 10/05/00

View Document

23/11/0023 November 2000 £ SR 500@1 16/11/99

View Document

08/11/008 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

10/10/0010 October 2000 ALTER ARTICLES 16/11/99

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ADOPT MEM AND ARTS 29/07/98

View Document

19/08/9819 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/11/942 November 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

05/03/945 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/937 November 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

09/11/929 November 1992 RETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/09/9116 September 1991 RETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/09/9017 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

10/09/9010 September 1990 RETURN MADE UP TO 01/09/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

18/04/9018 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9018 April 1990 ADOPT MEM AND ARTS 01/11/89

View Document

29/11/8929 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 DIRECTOR RESIGNED

View Document

03/05/893 May 1989 ADOPT MEM AND ARTS 310389

View Document

03/05/893 May 1989 NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/8919 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

20/09/8820 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 BALANCE SHEET

View Document

26/05/8826 May 1988 REREGISTRATION PRI-PLC 180588

View Document

26/05/8826 May 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

26/05/8826 May 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/05/8826 May 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/05/8826 May 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/05/8826 May 1988 AUDITORS' STATEMENT

View Document

26/05/8826 May 1988 AUDITORS' REPORT

View Document

24/05/8824 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/05/88

View Document

24/05/8824 May 1988 NC INC ALREADY ADJUSTED

View Document

18/04/8818 April 1988 NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 COMPANY NAME CHANGED EXCESSTOWN LIMITED CERTIFICATE ISSUED ON 21/03/88

View Document

04/02/884 February 1988 WD 12/01/88 AD 20/11/87--------- £ SI 5500@1=5500 £ IC 2/5502

View Document

04/02/884 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/11/87

View Document

04/02/884 February 1988 NC INC ALREADY ADJUSTED

View Document

27/01/8827 January 1988 WD 05/01/88 PD 18/11/87--------- £ SI 2@1

View Document

11/01/8811 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 REGISTERED OFFICE CHANGED ON 11/01/88 FROM: GROUND FLOOR, 10 NEWHALL STREET, BIRMINGHAM, B3 3LX

View Document

06/01/886 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8714 December 1987 NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/872 November 1987 REGISTERED OFFICE CHANGED ON 02/11/87 FROM: 183-185 BERMONDSEY STREET, LONDON, SE1 3UW

View Document

02/11/872 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 CERTIFICATE OF INCORPORATION

View Document

28/08/8728 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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