JULIA JAMES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewApplication to strike the company off the register

View Document

08/02/258 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

06/02/226 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/12/203 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM PRINCE RUPERT HOUSE RED HOUSE ESTATE MOOR MONKTON YORK YO26 8JQ

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY ROSEMARY WYNN

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/03/143 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY DAISY JAMES / 15/02/2013

View Document

03/03/143 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM LAWRENCE HOUSE JAMES NICOLSON LINK YORK YO30 4WG UNITED KINGDOM

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM PRINCE RUPERT HOUSE RED HOUSE ESTATE MOOR MONKTON YORK NORTH YORKSHIRE YO26 8JQ UNITED KINGDOM

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA JAMES / 13/09/2012

View Document

15/02/1315 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 23 BLATCHFORD COURT YORK YO30 5GW UNITED KINGDOM

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/125 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 23 BLATCHFORD COURT YORK YO30 5GW UNITED KINGDOM

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY JULIA JAMES

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIA JAMES / 01/10/2009

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY DAISY JAMES / 01/10/2009

View Document

08/03/118 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA JAMES / 01/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY JAMES / 06/02/2009

View Document

12/02/0912 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIA JAMES / 06/02/2007

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 23 BLATCHFORD COURT YORK YO30 5GW UNITED KINGDOM

View Document

07/08/087 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIA JAMES / 03/12/2007

View Document

07/08/087 August 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 23 BLATCHFORD COURT, CLIFTON YORK N. YORKS YO30 5GW

View Document

07/08/087 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY JAMES / 06/02/2007

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/01/0810 January 2008 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/01/08

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 3 CONWAY CLOSE YORK YO30 5WF

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 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