DAVID JAMES & PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewDirector's details changed for Mr Stewart Peter Waters on 2025-07-30

View Document

01/08/251 August 2025 NewSecretary's details changed for Stewart Waters on 2025-07-30

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Consolidation of shares on 2024-06-14

View Document

27/06/2427 June 2024 Sub-division of shares on 2024-06-14

View Document

26/06/2426 June 2024 Cancellation of shares. Statement of capital on 2024-06-14

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

19/06/2419 June 2024 Change of share class name or designation

View Document

19/06/2419 June 2024 Memorandum and Articles of Association

View Document

18/06/2418 June 2024 Director's details changed for Mr Gareth Michael Davies on 2024-06-14

View Document

14/06/2414 June 2024 Appointment of Mr Gareth Michael Davies as a director on 2024-06-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Satisfaction of charge 083754270001 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 083754270002 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 083754270003 in full

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Registered office address changed from Hartley House Badminton Road Old Sodbury Bristol BS37 6LX England to Well House the Chipping Wotton-Under-Edge GL12 7AD on 2022-11-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Termination of appointment of Richard William Nancekivell as a director on 2021-10-07

View Document

12/10/2112 October 2021 Cessation of Richard William Nancekivell as a person with significant control on 2021-10-07

View Document

22/07/2122 July 2021 Director's details changed for Matthew Blaken on 2021-06-22

View Document

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

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083754270003

View Document

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

View Accounts

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083754270002

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

01/12/171 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

23/05/1723 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083754270001

View Document

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

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

19/02/1619 February 2016 SECRETARY'S CHANGE OF PARTICULARS / STEWART WATERS / 20/01/2016

View Document

19/02/1619 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM NANCEKIVELL / 20/01/2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART PETER WATERS / 20/01/2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BLAKEN / 20/01/2016

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM HARTELY HOUSE BADMINTON ROAD OLD SODBURY BRISTOL BS37 6LX

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

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

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

30/05/1330 May 2013 ADOPT ARTICLES 16/04/2013

View Document

09/04/139 April 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

05/03/135 March 2013 COMPANY NAME CHANGED D J & PARTNERS LIMITED CERTIFICATE ISSUED ON 05/03/13

View Document

05/03/135 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1325 January 2013 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