EL 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
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

09/05/259 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/10/242 October 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/01/2118 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 3 THE OLD SCHOOL HOUSE GEORGE STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5HU UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR DANIEL PERRY JAMES

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM SUITE 2 70 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5HD ENGLAND

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAN JAMES / 20/08/2015

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 2 FISHERY PASSAGE BOXMOOR HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1RF

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE JAMES / 20/08/2015

View Document

02/09/152 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052109060004

View Document

03/10/143 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1313 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1214 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/10/1113 October 2011 SECRETARY APPOINTED MR DAN JAMES

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, SECRETARY PAUL BRAYSHAW

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/101 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE JAMES / 20/08/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL BRAYSHAW / 20/08/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/08/0829 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 54 VALLEY ROAD BERKHAMSTED HERTFORDSHIRE HP4 3PZ

View Document

29/08/0829 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04

View Document

18/09/0418 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 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