N S JAMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-05-31 |
04/10/244 October 2024 | Registered office address changed from C/O Peter Price Accountants Limited R2 Walnut Suite, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ Wales to C/O Peter Price Accountants Limited L1 Rowan Suite, Mamhilad House Mamhilad Park Estate Pontypool Torfaen NP4 0HZ on 2024-10-04 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
06/02/236 February 2023 | Registered office address changed from Office 4, Former Globe Hotel Crane Street Pontypool NP4 6LY Wales to C/O Peter Price Accountants Limited R2 Walnut Suite, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ on 2023-02-06 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-20 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
17/09/1917 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
01/04/191 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETHEL EILEEN JAMES |
01/04/191 April 2019 | CESSATION OF NEIL STEPHEN JAMES AS A PSC |
04/03/194 March 2019 | CURREXT FROM 31/03/2019 TO 31/05/2019 |
19/07/1819 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
13/12/1713 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM PARK ROYAL HOUSE HANBURY ROAD PONTYPOOL TORFAEN NP4 6LL |
12/04/1612 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
23/12/1423 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
08/04/148 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
09/04/139 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES / 01/10/2009 |
29/03/1029 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
20/03/0920 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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