J.F. INGRAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-04-26 with updates

View Document

28/03/2528 March 2025 Director's details changed for Ms. Suzanne Mary Doyle on 2025-03-28

View Document

28/03/2528 March 2025 Cessation of James Frederick Ingram as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Notification of Suzanne Mary Doyle as a person with significant control on 2025-03-28

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

25/11/2425 November 2024 Termination of appointment of James Frederick Ingram as a director on 2024-09-17

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Memorandum and Articles of Association

View Document

20/05/2320 May 2023 Resolutions

View Document

10/05/2310 May 2023 Registration of charge 007269340026, created on 2023-04-25

View Document

26/04/2326 April 2023 Director's details changed for James Frederick Ingram on 2023-04-26

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

15/11/2215 November 2022 Satisfaction of charge 9 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 8 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 7 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 6 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 5 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 4 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 3 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 2 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 1 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 19 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 18 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 17 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 16 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 15 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 13 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 14 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 11 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 12 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 24 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 25 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 23 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 22 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 21 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 20 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 10 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/06/211 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 DIRECTOR APPOINTED MS SUZANNE MARY DOYLE

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

18/12/1818 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

24/10/1724 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY BKL COMPANY SERVICES LIMITED

View Document

29/04/1629 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/04/1529 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/05/142 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/04/1326 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/05/1218 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/04/1128 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK INGRAM / 01/10/2009

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BKL COMPANY SERVICES LIMITED / 01/10/2009

View Document

26/04/1026 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/05/039 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 47 WINDSOR ROAD CHOBHAM SURREY GU24 8LD

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: 22 STATION ROAD VIRGINIA WATER SURREY GU25 4AE

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/03/0017 March 2000 S366A DISP HOLDING AGM 23/02/00

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 AUDITOR'S RESIGNATION

View Document

13/04/9413 April 1994 £ IC 100/53 23/12/93 £ SR 47@1=47

View Document

17/03/9417 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94 FROM: 61A, HIGH STREET, CHOBHAM, SURREY GU24 8AF

View Document

26/04/9326 April 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

29/10/9229 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 RETURN MADE UP TO 20/11/90; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 26/04/90; NO CHANGE OF MEMBERS

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 RETURN MADE UP TO 28/10/87; NO CHANGE OF MEMBERS

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

27/02/8727 February 1987

View Document

27/02/8727 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8617 December 1986 RETURN MADE UP TO 08/11/86; FULL LIST OF MEMBERS

View Document

17/12/8617 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/07/8610 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/7526 August 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/08/75

View Document

15/06/6215 June 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information