JAMIE BRIGGS REMOVALS AND STORAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Total exemption full accounts made up to 2024-06-30 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/02/2412 February 2024 | Total exemption full accounts made up to 2023-06-30 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-26 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/12/225 December 2022 | Notification of Jwb Holdings Limited as a person with significant control on 2022-07-01 |
05/12/225 December 2022 | Cessation of Jamie Patrick Briggs as a person with significant control on 2022-07-01 |
05/12/225 December 2022 | Cessation of Julie Ann Briggs as a person with significant control on 2022-07-01 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-26 with updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-26 with no updates |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/02/2111 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
22/12/2022 December 2020 | PREVEXT FROM 31/03/2020 TO 30/06/2020 |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
11/11/1911 November 2019 | REGISTERED OFFICE CHANGED ON 11/11/2019 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW |
17/07/1917 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
25/06/1825 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
14/11/1714 November 2017 | PSC'S CHANGE OF PARTICULARS / JULIE ANN BRIGGS / 01/07/2017 |
14/11/1714 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMIE PATRICK BRIGGS / 01/07/2017 |
07/08/177 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
11/11/1611 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN BRIGGS / 11/11/2016 |
11/11/1611 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PATRICK BRIGGS / 11/11/2016 |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/12/1510 December 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/05/1528 May 2015 | PREVEXT FROM 28/02/2015 TO 31/03/2015 |
05/01/155 January 2015 | Annual return made up to 26 November 2014 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/06/143 June 2014 | PREVSHO FROM 31/03/2014 TO 28/02/2014 |
23/01/1423 January 2014 | Annual return made up to 26 November 2013 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/11/1227 November 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1220 February 2012 | Annual return made up to 26 November 2011 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXFORDSHIRE OX15 6HW |
10/03/1110 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/12/102 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN BRIGGS / 01/10/2010 |
02/12/102 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN BRIGGS / 01/10/2010 |
02/12/102 December 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
02/12/102 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PATRICK BRIGGS / 01/10/2010 |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/12/0915 December 2009 | Annual return made up to 26 November 2009 with full list of shareholders |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/06/092 June 2009 | APPOINTMENT TERMINATE, DIRECTOR JAMES BRIGGS LOGGED FORM |
01/06/091 June 2009 | APPOINTMENT TERMINATED DIRECTOR JAMES BRIGGS |
12/12/0812 December 2008 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/11/0730 November 2007 | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/01/0726 January 2007 | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/01/0627 January 2006 | NEW DIRECTOR APPOINTED |
08/12/058 December 2005 | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/0516 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/12/0421 December 2004 | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/02/0418 February 2004 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
19/12/0319 December 2003 | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS |
10/12/0210 December 2002 | SECRETARY RESIGNED |
10/12/0210 December 2002 | DIRECTOR RESIGNED |
10/12/0210 December 2002 | NEW DIRECTOR APPOINTED |
10/12/0210 December 2002 | REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
10/12/0210 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/11/0226 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JAMIE BRIGGS REMOVALS AND STORAGE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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