JAMES GROUNDWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewDirector's details changed for Mr Michael John James on 2025-10-08

View Document

08/10/258 October 2025 NewSecretary's details changed for Mrs Janet James on 2025-10-08

View Document

08/10/258 October 2025 NewCessation of Michael John James as a person with significant control on 2024-10-29

View Document

08/10/258 October 2025 NewChange of details for Janet James as a person with significant control on 2025-10-08

View Document

08/10/258 October 2025 NewNotification of Jason Carl James as a person with significant control on 2024-10-29

View Document

08/10/258 October 2025 NewConfirmation statement made on 2025-09-25 with updates

View Document

08/10/258 October 2025 NewDirector's details changed for Mrs Janet James on 2025-10-08

View Document

29/03/2529 March 2025 Micro company accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Termination of appointment of Amanda Louise James as a director on 2023-09-24

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

05/10/215 October 2021 Appointment of Mr Jason Carl James as a director on 2021-10-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA LOUISE KAVANAGH / 25/05/2019

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 70 HURN WAY CHRISTCHURCH DORSET BH23 2PD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/10/1519 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

11/05/1511 May 2015 PREVSHO FROM 24/09/2015 TO 31/03/2015

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 24 September 2014

View Document

24/04/1524 April 2015 PREVSHO FROM 30/09/2014 TO 24/09/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts for year ending 24 Sep 2014

View Accounts

17/07/1417 July 2014 DIRECTOR APPOINTED MS AMANDA LOUISE KAVANAGH

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 70 HURN WAY 70 HURN WAY CHRISTCHURCH DORSET BH23 2PD UNITED KINGDOM

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 70 HURN WAY CHRISTCHURCH DORSET BH23 2DP UNITED KINGDOM

View Document

25/09/1325 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


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