JAMESURL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Accounts for a small company made up to 2024-09-30

View Document

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

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

28/06/2428 June 2024 Notification of Cpg Capital Limited as a person with significant control on 2024-06-06

View Document

28/06/2428 June 2024 Cessation of Edward Waters as a person with significant control on 2024-06-06

View Document

28/06/2428 June 2024 Cessation of Richard Anthony Lord as a person with significant control on 2024-06-06

View Document

10/06/2410 June 2024 Termination of appointment of Edward Waters as a director on 2024-06-06

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

22/02/2422 February 2024 Group of companies' accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Appointment of Mr Andrew Haynes as a director on 2023-10-01

View Document

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

View Accounts

19/09/2319 September 2023 Registration of charge 095833740003, created on 2023-09-18

View Document

29/06/2329 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

28/02/2328 February 2023 Appointment of Mr Andrew Haynes as a secretary on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Matthew James Ellcome as a secretary on 2023-02-24

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

07/12/217 December 2021 Director's details changed for Mr Edward Waters on 2017-02-27

View Document

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

View Accounts

30/06/2130 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

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

View Accounts

26/04/2026 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

04/02/204 February 2020 SECRETARY APPOINTED MR MATTHEW JAMES ELLCOME

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, SECRETARY MARTIN GIBSON

View Document

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

View Accounts

27/06/1927 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, SECRETARY ADAM BROWN

View Document

03/05/193 May 2019 SECRETARY APPOINTED MR MARTIN IAN GIBSON

View Document

27/11/1827 November 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

27/12/1727 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

08/11/168 November 2016 SECRETARY APPOINTED MR ADAM BROWN

View Document

06/11/166 November 2016 ADOPT ARTICLES 14/10/2016

View Document

25/05/1625 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 29/09/15 STATEMENT OF CAPITAL GBP 358

View Document

19/01/1619 January 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR EDWARD WATERS

View Document

23/10/1523 October 2015 ADOPT ARTICLES 29/09/2015

View Document

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095833740002

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095833740001

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 49 HOLLY HILL LANE SARISBURY GREEN SOUTHAMPTON HAMPSHIRE SO31 7AB UNITED KINGDOM

View Document

11/05/1511 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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