PHILIP JAMES LIMITED

Company Documents

DateDescription
25/11/1525 November 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/08/1525 August 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/08/1419 August 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2014

View Document

05/09/135 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2013

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 3 HEANOR STREET LEICESTER LE1 4DB

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES

View Document

06/07/126 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/07/126 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/07/126 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

13/01/1213 January 2012 Annual return made up to 1 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW POOLE

View Document

15/12/1015 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/05/105 May 2010 CURRSHO FROM 05/04/2011 TO 31/03/2011

View Document

15/12/0915 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND LOWE / 30/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH JAMES / 30/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES / 30/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POOLE / 30/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EAGLING / 30/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LOUISE SPARE / 30/10/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PRICE

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHARON RACHAEL / 02/08/2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SHARON RACHAEL / 30/08/2008

View Document

02/09/082 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 SECRETARY APPOINTED SHARON LOUISE RACHAEL

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY VALERIE RUSSELL

View Document

14/11/0714 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

05/11/965 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 AUDITOR'S RESIGNATION

View Document

22/08/9622 August 1996 SECRETARY RESIGNED

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

09/11/949 November 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

16/11/9316 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

12/11/9212 November 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

08/11/918 November 1991 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 FULL GROUP ACCOUNTS MADE UP TO 05/04/91

View Document

04/04/914 April 1991 FULL GROUP ACCOUNTS MADE UP TO 05/04/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED

View Document

14/12/8914 December 1989 FULL GROUP ACCOUNTS MADE UP TO 05/04/89

View Document

14/12/8914 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 FULL GROUP ACCOUNTS MADE UP TO 05/04/88

View Document

28/11/8828 November 1988 RETURN MADE UP TO 06/10/88; NO CHANGE OF MEMBERS

View Document

12/01/8812 January 1988 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

04/11/864 November 1986 ANNUAL RETURN MADE UP TO 16/10/86

View Document

04/11/864 November 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

22/04/7022 April 1970 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