D.JAMES PROJECTS & DESIGN LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

16/01/2416 January 2024 Change of details for Mr. Dunstan James as a person with significant control on 2024-01-16

View Document

16/01/2416 January 2024 Registered office address changed from 13 Holmes Avenue London E17 5JX England to 8 Brettenham Avenue London E17 5DG on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Mr Dunstan John James on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Mr Dunstan John James on 2024-01-16

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

02/03/192 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNSTAN JOHN JAMES / 01/03/2019

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 42 ALLERTON HOUSE PROVOST ESTATE LONDON N1 7QX

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 1 NAVARINO GROVE HACKNEY LONDON E8 1AJ

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNSTAN JOHN JAMES / 22/02/2014

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM C/O 483 GREEN LANES 483 GREEN LANES LONDON LONDON N13 4BS UNITED KINGDOM

View Document

27/02/1427 February 2014 Annual return made up to 3 August 2013 with full list of shareholders

View Document

26/02/1426 February 2014 DISS40 (DISS40(SOAD))

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY CORPORATE GUARDIANS LTD

View Document

03/08/123 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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