GARY 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
30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

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

View Accounts

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

View Accounts

01/10/211 October 2021 Current accounting period shortened from 2022-05-31 to 2022-03-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-05-31

View Document

30/07/2130 July 2021 Appointment of Mrs Julie Elizabeth Pegram as a director on 2021-07-20

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Particulars of variation of rights attached to shares

View Document

07/07/217 July 2021 Change of share class name or designation

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Memorandum and Articles of Association

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/02/2012 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES PEGRAM

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

18/07/1618 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

09/07/159 July 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

23/07/1423 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE ELIZABETH PEGRAM / 01/06/2013

View Document

23/07/1423 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES PEGRAM / 01/06/2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

25/06/1325 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

18/07/1218 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

14/08/1114 August 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES PEGRAM / 26/05/2010

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM UNIT 2 MALGRAVES INDUSTRIAL EST LOWER DUNTON ROAD BULPHAN ESSEX RM14 3TD

View Document

17/08/1017 August 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

23/05/0623 May 2006 FIRST GAZETTE

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 3 DUNMOW GARDENS, WEST HORNDON BRENTWOOD ESSEX CM13 3NL

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 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