JAMES CHARLES LIMITED

Company Documents

DateDescription
15/05/1815 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1819 February 2018 APPLICATION FOR STRIKING-OFF

View Document

11/02/1811 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

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

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

12/02/1712 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

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

View Accounts

31/05/1631 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

10/03/1610 March 2016 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

21/02/1621 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

13/06/1513 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

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

View Accounts

26/02/1526 February 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/06/142 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

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

View Accounts

19/02/1419 February 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

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

View Accounts

27/05/1327 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JAMES DIGBY / 25/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON NOREEN SHRIMPTON / 25/05/2012

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CRAIG JAMES DIGBY / 25/05/2012

View Document

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 14 FALL CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 9XR

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

20/06/1120 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

07/06/107 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 312B HIGH STREET ORPINGTON KENT BR6 ONG

View Document

13/05/0313 May 2003 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