JAMES JAMES OF WEST KIRBY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/07/2429 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

05/04/245 April 2024 Cessation of Roy Stanley Rotheram as a person with significant control on 2019-01-19

View Document

05/04/245 April 2024 Notification of Panorama Kitchens (Holdings) Limited as a person with significant control on 2019-01-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Change of details for Mr Roy Stanley Rotheram as a person with significant control on 2019-01-19

View Document

05/12/235 December 2023 Director's details changed for Ms Maria Allison Challis on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr Roy Stanley Rotheram on 2023-05-01

View Document

05/12/235 December 2023 Secretary's details changed for Mr Roy Stanley Rotheram on 2023-05-01

View Document

29/09/2329 September 2023 Registered office address changed from 19-21 Grange Road West Kirby Wirral CH48 4DY England to Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 2023-09-29

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

28/03/2328 March 2023 Director's details changed for Mrs Maria Allison Challis on 2022-09-21

View Document

28/03/2328 March 2023 Change of details for Mr Roy Stanley Rotheram as a person with significant control on 2022-08-18

View Document

28/03/2328 March 2023 Secretary's details changed for Mr Roy Stanley Rotheram on 2022-08-18

View Document

28/03/2328 March 2023 Director's details changed for Mr Roy Stanley Rotheram on 2022-08-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

29/03/2229 March 2022 Director's details changed for Mrs Maria Allison Challis on 2021-06-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/04/2126 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES

View Document

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / MR ROY STANLEY ROTHERAM / 29/03/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM REGUS, 253, MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER M22 5TG ENGLAND

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 8 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JW

View Document

06/01/206 January 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

10/04/1910 April 2019 CESSATION OF VANESSA ANN SHARP AS A PSC

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY ROTHERAM

View Document

10/04/1910 April 2019 CESSATION OF DOMINIQUE MCLAUGHLIN AS A PSC

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ANNE CHALLIS / 13/02/2019

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MRS MARIA ANNE CHALLIS

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE MCLAUGHLIN

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY DOMINIQUE MCLAUGHLIN

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR ROY STANLEY ROTHERAM

View Document

24/01/1924 January 2019 SECRETARY APPOINTED MR ROY STANLEY ROTHERAM

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR VANESSA SHARP

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9TL

View Document

13/04/1513 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOMINIQUE MCLAUGHLIN / 28/02/2015

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS DOMINIQUE MCLAUGHLIN / 28/02/2015

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/04/148 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/04/1311 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/04/124 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MRS DOMINIQUE MCLAUGHLIN

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DOMINIQUE BOOTH / 20/09/2010

View Document

20/04/1120 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 SECRETARY'S CHANGE OF PARTICULARS / DOMINIQUE BOOTH / 16/07/2007

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

24/07/0624 July 2006 COMPANY NAME CHANGED DOYLESTER TWENTY THREE LIMITED CERTIFICATE ISSUED ON 24/07/06

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 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