JAMES & UZZELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

17/09/2317 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Change of details for Aabm Limited as a person with significant control on 2021-04-26

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Director's details changed for Mrs Emma Louise Hughes on 2021-07-19

View Document

30/07/2130 July 2021 Director's details changed for Mrs Alison Jayne Uzzell on 2021-07-19

View Document

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

View Accounts

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

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

16/09/1816 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/09/1724 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

26/01/1726 January 2017 01/01/17 STATEMENT OF CAPITAL GBP 30

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 01/01/16 STATEMENT OF CAPITAL GBP 25

View Document

03/02/163 February 2016 ADOPT ARTICLES 21/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 18/06/15 STATEMENT OF CAPITAL GBP 25

View Document

13/01/1513 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 22

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 01/01/14 STATEMENT OF CAPITAL GBP 20

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON JAYNE UZZELL / 18/09/2013

View Document

18/09/1318 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE GRIFFITHS / 01/06/2013

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 01/01/13 STATEMENT OF CAPITAL GBP 20

View Document

21/01/1321 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1321 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 15

View Document

21/01/1321 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 5

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1120 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MRS EMMA LOUISE GRIFFITHS

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD JAMES / 13/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM AXIS 15 AXIS COURT, MALLARD WAY SWANSEA VALE SWANSEA SA7 0AJ

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0917 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/09/0823 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISON UZZELL / 01/01/2008

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES / 01/01/2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

18/12/0718 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/09/0728 September 2007 SHARE CLASSIFICATION 26/07/07

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/09/0620 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 42 ST JAMES CRESCENT SWANSEA SA1 6DR

View Document

20/09/0620 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0614 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

18/04/0618 April 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0325 June 2003 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9814 December 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: CARNGLAS CHAMBERS CARNGLAS ROAD SKETTY SWANSEA SA2 9DH

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 COMPANY NAME CHANGED RUSTICPATCH LIMITED CERTIFICATE ISSUED ON 12/11/98

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 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