JAMES ANDREW BUSINESS SPACE LTD.

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

22/05/2422 May 2024 Application to strike the company off the register

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

06/12/216 December 2021 Accounts for a dormant company made up to 2021-09-30

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY DEBRA EATOCK

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/04/1628 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/06/152 June 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KLEINMAN / 03/04/2014

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/06/1412 June 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 73/75 MORTIMER STREET LONDON W1W 7SQ

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR KAY LEONARD

View Document

12/04/1312 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOWARD GREY / 03/04/2012

View Document

18/04/1218 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY MURRAY SONING / 03/04/2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/02/122 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBRA SHIRLEY EATOCK / 02/02/2012

View Document

15/04/1115 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAMIAN SONING

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN BENJAMIN SONING / 01/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY LEONARD / 01/10/2009

View Document

28/04/1028 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOWARD GREY / 15/10/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MARK KLEINMAN

View Document

20/04/0920 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM C/O WESTON KAY 73-75 MORTIMER STREET LONDON W1W 7SQ

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAY LEONARD / 03/04/2009

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED JEREMY HOWARD GREY

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED KAY LEONARD

View Document

11/03/0911 March 2009 COMPANY NAME CHANGED TEMPLEWOOD BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 12/03/09

View Document

02/03/092 March 2009 DIRECTOR APPOINTED DAMIAN BENJAMIN SONING

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 S366A DISP HOLDING AGM 30/09/03

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 72/75 MARYLEBONE HIGH STREET LONDON W1U 5JW

View Document

10/06/0310 June 2003 COMPANY NAME CHANGED JAMES ANDREW BUILDING SERVICES L IMITED CERTIFICATE ISSUED ON 10/06/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9816 June 1998 COMPANY NAME CHANGED MILLPLOY LIMITED CERTIFICATE ISSUED ON 17/06/98

View Document

13/06/9813 June 1998 NEW SECRETARY APPOINTED

View Document

13/06/9813 June 1998 SECRETARY RESIGNED

View Document

24/05/9824 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 EXEMPTION FROM APPOINTING AUDITORS 14/10/97

View Document

26/10/9726 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

21/04/9721 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 EXEMPTION FROM APPOINTING AUDITORS 23/12/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 REGISTERED OFFICE CHANGED ON 19/12/95 FROM: 11 WATERLOO PLACE LONDON SW1Y 4AU

View Document

05/12/955 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/957 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

07/11/957 November 1995 EXEMPTION FROM APPOINTING AUDITORS 27/10/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 EXEMPTION FROM APPOINTING AUDITORS 27/11/94

View Document

01/12/941 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

03/06/943 June 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 EXEMPTION FROM APPOINTING AUDITORS 28/04/94

View Document

10/05/9410 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

05/07/935 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

24/06/9324 June 1993 EXEMPTION FROM APPOINTING AUDITORS 16/12/92

View Document

21/04/9221 April 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

21/04/9221 April 1992 EXEMPTION FROM APPOINTING AUDITORS 31/12/91

View Document

21/04/9221 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED

View Document

13/06/9013 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/06/906 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/906 June 1990 REGISTERED OFFICE CHANGED ON 06/06/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/06/906 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9022 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9022 May 1990 ALTER MEM AND ARTS 18/04/90

View Document

03/04/903 April 1990 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