FRANCESCA 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
26/05/2526 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

12/05/2512 May 2025 Change of details for Ms Natalie Catherine Whitworth as a person with significant control on 2016-04-06

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-04-05

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/01/245 January 2024 Micro company accounts made up to 2023-04-05

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-04-05

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

30/04/2230 April 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MS NATALIE CATHERINE WHITWORTH / 29/03/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE CATHERINE SULLIVAN / 16/11/2014

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MS NATALIE CATHERINE WHITWORTH / 29/03/2019

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM KD TOWER PLAZA SUITE 9 COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE CATHERINE WHITWORTH / 29/03/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE CATHERINE WHITWORTH / 29/03/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

24/02/1924 February 2019 PSC'S CHANGE OF PARTICULARS / MS NATALIE CATHERINE SULLIVAN / 24/02/2019

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE CATHERINE SULLIVAN / 08/01/2019

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

26/05/1626 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/05/1514 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

19/07/1419 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE CATHERINE SULLIVAN / 19/07/2014

View Document

19/07/1419 July 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 7 LANSDOWNE TERRACE GOSFORTH NEWCASTLE UPON TYNE NE3 1HN

View Document

24/05/1324 May 2013 08/05/13 NO MEMBER LIST

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

06/08/126 August 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE CATHERINE SULLIVAN / 11/06/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

15/09/1115 September 2011 08/05/11 NO CHANGES

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

19/08/1019 August 2010 PREVSHO FROM 31/05/2010 TO 05/04/2010

View Document

17/08/1017 August 2010 08/05/10 NO CHANGES

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

11/08/0911 August 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE BRITON / 01/07/2009

View Document

06/06/086 June 2008 APPOINTMENT TERMINATE, SECRETARY JL NOMINEES TWO LIMITED LOGGED FORM

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR JL NOMINEES ONE LIMITED

View Document

06/06/086 June 2008 DIRECTOR APPOINTED NATALIE CATHERINE BRITON

View Document

08/05/088 May 2008 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