JAMES REED & PARTNERS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

17/03/2317 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, SECRETARY JOAN EDMUNDS

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/12/1719 December 2017 COMPANY NAME CHANGED TEMPJOBS LIMITED CERTIFICATE ISSUED ON 19/12/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

20/04/1620 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

25/04/1425 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

22/04/1322 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/01/1328 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

21/08/1221 August 2012 ADOPT ARTICLES 14/08/2012

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM ACADEMY COURT THIRD FLOOR 94 CHANCERY LANE LONDON WC2A 1DT

View Document

23/04/1223 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/04/1121 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW REED / 21/04/2011

View Document

21/04/1121 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JOAN EDMUNDS / 21/04/2011

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

19/04/1019 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK BEAL

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09

View Document

02/06/092 June 2009 CURRSHO FROM 31/12/2009 TO 30/06/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/07

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM ACADEMY COURT 94 CHANCERY LANE LONDON WC2A 1DT

View Document

21/04/0821 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/05

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

04/01/064 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: CALIFORNIA 120 COOMBE LANE LONDON SW20 0BA

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/025 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/00

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: CANNON HOUSE 112-120 COOMBE LANE RAYNES PARK LONDON SW20 0BA

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: 6TH FLOOR TOLWORTH TOWER TOLWORTH SURREY KT6 7DN

View Document

23/04/0123 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: 145 KENSINGTON CHURCH STREET LONDON W8 7LP

View Document

23/11/0023 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 COMPANY NAME CHANGED TRUSHELFCO (NO.2631) LIMITED CERTIFICATE ISSUED ON 09/05/00

View Document

17/04/0017 April 2000 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