JAMES OF SHEPPERTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

19/06/2419 June 2024 Director's details changed for Mr James Spencer Lally on 2024-06-18

View Document

19/06/2419 June 2024 Change of details for Mr James Spencer Lally as a person with significant control on 2024-06-18

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

30/01/2430 January 2024 Director's details changed for Mr James Spencer Lally on 2023-10-30

View Document

30/01/2430 January 2024 Change of details for Mr James Spencer Lally as a person with significant control on 2023-10-30

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

26/10/2126 October 2021 Change of details for Mr James Spencer Lally as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Director's details changed for Mr James Spencer Lally on 2021-10-26

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

17/10/1917 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/195 September 2019 05/08/19 STATEMENT OF CAPITAL GBP 55100

View Document

05/09/195 September 2019 05/08/19 STATEMENT OF CAPITAL GBP 55100

View Document

05/09/195 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/195 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/195 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/195 September 2019 05/08/19 STATEMENT OF CAPITAL GBP 55100

View Document

05/09/195 September 2019 05/08/19 STATEMENT OF CAPITAL GBP 55100

View Document

12/08/1912 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 40100

View Document

12/08/1912 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 40100

View Document

12/08/1912 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 40100

View Document

12/08/1912 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 40100

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/11/1816 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

08/12/178 December 2017 CESSATION OF KATIE LALLY AS A PSC

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES SPENCER LALLY / 01/11/2017

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES SPENCER LALLY / 31/08/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPENCER LALLY / 31/08/2017

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES SPENCER LALLY / 31/08/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPENCER LALLY / 31/08/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY KATIE LALLY

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR KATIE LALLY

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR JAMES SPENCER LALLY

View Document

29/07/1529 July 2015 SECOND FILING WITH MUD 03/02/15 FOR FORM AR01

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/10/1410 October 2014 10/09/14 STATEMENT OF CAPITAL GBP 40100.00

View Document

10/10/1410 October 2014 ADOPT ARTICLES 10/09/2014

View Document

31/03/1431 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/04/138 April 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/04/1217 April 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/05/1127 May 2011 DIRECTOR APPOINTED MRS KATIE LALLY

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES LALLY

View Document

03/02/113 February 2011 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