REGINALD JAMES LIMITED

Company Documents

DateDescription
09/08/249 August 2024 Final Gazette dissolved following liquidation

View Document

09/05/249 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/04/234 April 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

21/03/2321 March 2023 Appointment of a voluntary liquidator

View Document

21/03/2321 March 2023 Statement of affairs

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

02/03/232 March 2023 Registered office address changed from Withy Arms House Brownedge Lane Bamber Bridge Preston Lancashire PR5 6TA to C/O Azets Bede House Belmont Business Park Durham DH1 1TW on 2023-03-02

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES FORSHAW / 15/08/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

20/04/1620 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 5 OAK HOUSE SOUTH PRESTON OFFICE VILLAGE CUERDEN WAY PRESTON LANCASHIRE PR5 6BL UNITED KINGDOM

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR ALAN BURDETT

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR ALAN BURDETT

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BURDETT

View Document

24/03/1124 March 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

24/03/1124 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR ALAN BURDETT

View Document

24/03/1124 March 2011 24/03/11 STATEMENT OF CAPITAL GBP 1

View Document

15/12/1015 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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