JAMES AND REUBEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Appointment of Mrs Lindsey Beaumont as a director on 2025-04-07

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/02/2420 February 2024 Change of details for Mr Daniel James Beaumont as a person with significant control on 2020-01-02

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/02/219 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 DIRECTOR APPOINTED MR DANIEL JAMES BEAUMONT

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BEAUMONT

View Document

25/02/2025 February 2020 CESSATION OF JAMES BEAUMONT AS A PSC

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BEAUMONT

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BEAUMONT

View Document

31/10/1831 October 2018 CESSATION OF PATRICIA BEAUMONT AS A PSC

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BEAUMONT

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA BEAUMONT

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM HIGH LEE BARN SOWERBY LANE LUDDENDENFOOT HALIFAX WEST YORKSHIRE HX2 6LB ENGLAND

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM HIGH LEE BARN LUDDENDEN FOOT HALIFAX HX2 6LR

View Document

07/07/167 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/09/144 September 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

04/09/144 September 2014 SAIL ADDRESS CREATED

View Document

04/09/144 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA BEAUMONT

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/03/1321 March 2013 15/02/13 STATEMENT OF CAPITAL GBP 118

View Document

21/03/1321 March 2013 ADOPT ARTICLES 15/02/2013

View Document

06/07/126 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/01/1113 January 2011 22/12/10 STATEMENT OF CAPITAL GBP 15

View Document

09/07/109 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BEAUMONT / 11/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BEAUMONT / 11/06/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/09/0911 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/08/0924 August 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/0811 June 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