JAMES AND 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
20/10/2520 October 2025 NewRegistration of charge 086998560001, created on 2025-10-17

View Document

30/09/2530 September 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

29/09/2529 September 2025 NewConfirmation statement made on 2025-09-20 with updates

View Document

29/09/2529 September 2025 NewDirector's details changed for Mr Zlatko James on 2025-09-29

View Document

15/08/2515 August 2025 Amended total exemption full accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Memorandum and Articles of Association

View Document

31/12/2431 December 2024 Resolutions

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

03/09/243 September 2024 Change of details for Zlatko Kennet James as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Change of details for Zlatko Kennet James as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Registered office address changed from 126 New King's Road Fulham London SW6 4LZ to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2024-09-02

View Document

10/01/2410 January 2024 Certificate of change of name

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

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

View Accounts

02/10/232 October 2023 Sub-division of shares on 2023-09-19

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

18/09/2318 September 2023 Change of details for Mr Zlatko Kennet James as a person with significant control on 2023-09-18

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

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

View Accounts

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

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM OFFICE 3.04 THOMAS HOUSE 84 ECCLESTON SQUARE LONDON SW1V 1PX UNITED KINGDOM

View Document

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

View Accounts

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM STUDIO 12 THOMAS HOUSE 84 ECCLESTON SQUARE LONDON SW1V 1PX UNITED KINGDOM

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZLATKO JAMES / 08/01/2018

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM OFFICE 617 WEWORK OFFICE SPACE, SOUTHBANK 22 UPPER GROUND LONDON SE1 9PD ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZLATKO JAMES / 05/09/2017

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM OFFICE 426 22 UPPER GROUND FLOOR LONDON SE1 9PD UNITED KINGDOM

View Document

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

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 5B BURSTON ROAD PUTNEY LONDON SW15 6AR UNITED KINGDOM

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 96 BICKLEY STREET LONDON SW17 9NE

View Document

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

View Accounts

07/10/157 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

19/06/1519 June 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

29/09/1429 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

29/01/1429 January 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

20/09/1320 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information