JAMES TRADING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/04/254 April 2025 Change of details for Mr Timothy James as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Director's details changed for Tim James on 2025-04-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

24/08/2324 August 2023 Change of details for Mrs Rachel Ann James as a person with significant control on 2016-04-06

View Document

24/08/2324 August 2023 Secretary's details changed for Rachel Ann James on 2023-08-24

View Document

24/08/2324 August 2023 Change of details for Mr Timothy James as a person with significant control on 2016-04-06

View Document

17/04/2317 April 2023 Certificate of change of name

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Registration of charge 073684850003, created on 2021-09-24

View Document

29/09/2129 September 2021 Registration of charge 073684850002, created on 2021-09-23

View Document

10/12/2010 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

21/01/2021 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / TIM JAMES / 01/09/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / TIM JAMES / 01/09/2019

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

20/02/1920 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIM JAMES / 01/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ANN JAMES / 01/09/2018

View Document

24/07/1824 July 2018 COMPANY NAME CHANGED JAMES VENTURE GROUP LIMITED CERTIFICATE ISSUED ON 24/07/18

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIM JAMES / 01/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ANN JAMES / 01/09/2017

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073684850001

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/04/1527 April 2015 11/08/14 STATEMENT OF CAPITAL GBP 1100

View Document

10/10/1410 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/09/1228 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 01/07/12 STATEMENT OF CAPITAL GBP 100

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM FLOW DISTRIBUTION CENTRE OLLERTON BUSINESS PARK CROW LANE CHILDS ERCALL SHROPSHIRE TF9 2EJ

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/10/1127 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 5 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MORGAN

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER COPSEY

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED RACHEL ANN JAMES

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED TIM JAMES

View Document

11/01/1111 January 2011 SECRETARY APPOINTED RACHEL ANN JAMES

View Document

07/09/107 September 2010 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