JAMES ASSOCIATES LONDON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/01/2530 January 2025 | Confirmation statement made on 2025-01-19 with updates |
| 05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 02/12/242 December 2024 | Director's details changed for Mr Peter James Bowerman on 2024-12-02 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-19 with updates |
| 08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 15/06/2315 June 2023 | Director's details changed for Mr Peter James Bowerman on 2023-06-09 |
| 15/06/2315 June 2023 | Change of details for Mr Peter James Bowerman as a person with significant control on 2023-06-09 |
| 15/06/2315 June 2023 | Registered office address changed from Sudbury Stables Sudbury Road Downham Essex CM11 1LB to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2023-06-15 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-01-19 with updates |
| 01/02/231 February 2023 | Director's details changed for Mr Peter James Bowerman on 2023-01-18 |
| 01/02/231 February 2023 | Change of details for Mr Peter James Bowerman as a person with significant control on 2023-01-18 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/01/2227 January 2022 | Confirmation statement made on 2022-01-19 with updates |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
| 17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
| 19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/03/1624 March 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/03/1517 March 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/02/1413 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/04/134 April 2013 | APPOINTMENT TERMINATED, SECRETARY GARY WHITE |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/02/135 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 23/12/1223 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 23/01/1223 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/02/1111 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
| 15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 01/02/101 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
| 01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BOWERMAN / 19/01/2010 |
| 11/02/0911 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
| 05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/02/086 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
| 21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 01/03/071 March 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
| 04/12/064 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 09/11/069 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 27/01/0627 January 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
| 19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 12/01/0512 January 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
| 11/01/0511 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 21/01/0421 January 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
| 06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 25/06/0325 June 2003 | REGISTERED OFFICE CHANGED ON 25/06/03 FROM: C/O CARLTON HOUSE 101NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP |
| 07/04/037 April 2003 | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
| 17/10/0217 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 19/02/0219 February 2002 | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
| 11/12/0111 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 26/03/0126 March 2001 | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
| 07/03/017 March 2001 | NEW SECRETARY APPOINTED |
| 07/03/017 March 2001 | SECRETARY RESIGNED |
| 06/03/016 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/12/0011 December 2000 | REGISTERED OFFICE CHANGED ON 11/12/00 FROM: 332 HIGH ROAD LEYTON LONDON E10 5PW |
| 24/10/0024 October 2000 | STRIKE-OFF ACTION DISCONTINUED |
| 19/10/0019 October 2000 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
| 19/10/0019 October 2000 | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS |
| 19/10/0019 October 2000 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 19/10/0019 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 25/07/0025 July 2000 | FIRST GAZETTE |
| 10/02/9910 February 1999 | NEW SECRETARY APPOINTED |
| 10/02/9910 February 1999 | NEW DIRECTOR APPOINTED |
| 10/02/9910 February 1999 | DIRECTOR RESIGNED |
| 10/02/9910 February 1999 | SECRETARY RESIGNED |
| 20/01/9920 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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