DOUGLAS JAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

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

View Accounts

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

View Accounts

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES WALKER / 15/06/2017

View Document

15/06/1715 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LEE DAVIES / 15/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVIES / 15/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE MALCOLM WALKER / 15/06/2017

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR JASON WALKER

View Document

10/04/1710 April 2017 SECRETARY APPOINTED MR LEE DAVIES

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY SHANE WALKER

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/03/1622 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CHARLES WALKER / 03/03/2014

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN TYNAW

View Document

17/04/1217 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL WALKER / 03/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM TYNAW / 03/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVIES / 03/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

09/10/099 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED COLIN WILLIAM TYNAW

View Document

30/05/0830 May 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVIES / 01/02/2008

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVIES / 15/05/2008

View Document

27/12/0727 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 £ IC 190000/130000 01/04/07 £ SR 60000@1=60000

View Document

22/05/0722 May 2007 £ IC 70000/10000 01/04/06 £ SR 60000@1=60000

View Document

22/05/0722 May 2007 £ IC 130000/70000 01/10/06 £ SR 60000@1=60000

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 £ IC 295000/250000 01/07/05 £ SR 45000@1=45000

View Document

30/05/0630 May 2006 £ IC 355000/295000 01/04/05 £ SR 60000@1=60000

View Document

30/05/0630 May 2006 £ IC 250000/190000 01/10/05 £ SR 60000@1=60000

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 £ SR 45000@1 01/01/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/996 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 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