JAMES & THOMAS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

05/06/255 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

02/06/242 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

09/07/219 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR ANDREW HECTOR FRASER

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GREENFIELD

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT MARSHALL

View Document

01/12/161 December 2016 SECRETARY APPOINTED MR ANDREW HECTOR FRASER

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR SAMUEL PATRICK DONALD KERSHAW

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WHIGHAM

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/08/1420 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARSHALL / 01/01/2014

View Document

20/08/1420 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LEE RICHARD GREENFIELD / 01/01/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COWIE WHIGHAM / 01/01/2014

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MARSHALL / 01/01/2014

View Document

12/08/1312 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY PRITCHARD

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR JOHN COWIE WHIGHAM

View Document

13/09/1213 September 2012 FACILITIES AGREEMENT 21/08/2012

View Document

10/09/1210 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/08/1230 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/08/1215 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEE RICHARD GREENFIELD / 01/01/2012

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 5 October 2011

View Document

08/05/128 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/05/128 May 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR GUY TURNER

View Document

10/02/1210 February 2012 CURRSHO FROM 05/10/2012 TO 30/09/2012

View Document

08/02/128 February 2012 PREVSHO FROM 30/11/2011 TO 05/10/2011

View Document

14/10/1114 October 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

12/10/1112 October 2011 ADOPT ARTICLES 05/10/2010

View Document

12/10/1112 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/1112 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/10/1112 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/10/1110 October 2011 SECRETARY APPOINTED MR ROBERT MARSHALL

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR BARRY PRITCHARD

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY JILL THOMAS

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR CAROL THOMAS

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH THOMAS

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR JILL THOMAS

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM EAST LANE WEST HORSLEY SURREY KT24 6HQ

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR PHILIP LEE RICHARD GREENFIELD

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR ROBERT JAMES MARSHALL

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR GUY PETER TURNER

View Document

22/09/1122 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/08/112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/08/103 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 07/06/08; CHANGE OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

04/08/974 August 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 07/06/95; CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

31/08/9331 August 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

09/07/909 July 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

11/08/8911 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

18/07/8918 July 1989 RETURN MADE UP TO 10/06/89; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

13/07/8813 July 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

06/10/866 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

24/09/8624 September 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

01/12/581 December 1958 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