STEPHEN JAMES LIMITED

Company Documents

DateDescription
13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 AUDITOR'S RESIGNATION

View Document

26/10/1526 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BREESE / 23/08/2014

View Document

30/06/1430 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 ADOPT ARTICLES 02/12/2013

View Document

03/10/133 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/08/1230 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 SECRETARY APPOINTED MR STEVE BREESE

View Document

07/10/117 October 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED STEVE BREESE

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/09/1028 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES COLLINS / 01/10/2009

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CHARLOTTE COLLINS / 01/10/2009

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PAUL COLLINS / 01/10/2009

View Document

28/04/1028 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR LEE CAMP

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY LEE CAMP

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/08/0925 August 2009 SECRETARY RESIGNED DUNCAN COLLINS

View Document

25/08/0925 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/09 FROM: UNIT 1 MARTINBRIDGE ESTATE LINCOLN ROAD ENFIELD MIDDLESEX EN1 1SP

View Document

09/02/099 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/02/099 February 2009 DIRECTOR'S PARTICULARS BENJAMIN COLLINS

View Document

27/01/0927 January 2009 DIRECTOR AND SECRETARY APPOINTED LEE MICHAEL RICHARD CAMP

View Document

27/01/0927 January 2009 Appointment Terminate, Director And Secretary Michael Rennie Smith Logged Form

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 AUDITOR'S RESIGNATION

View Document

10/10/0310 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/038 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/034 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 70-76 LONDON ROAD ENFIELD MIDDLESEX EN2 6HU

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 COMPANY NAME CHANGED DUNCAN COLLINS (FINCHLEY) LIMITE D CERTIFICATE ISSUED ON 08/07/02

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0211 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0211 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ALTER MEM AND ARTS 11/06/99

View Document

19/08/9919 August 1999 � NC 100000/1100000 11/06/99

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 LOCATION OF DEBENTURE REGISTER

View Document

15/05/9815 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/09/957 September 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/09/942 September 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9329 August 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/08/9218 August 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/02/9228 February 1992 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

31/01/9131 January 1991 RETURN MADE UP TO 27/09/90; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/01/9030 January 1990 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8825 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

25/08/8825 August 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/875 November 1987 ADOPT MEM AND ARTS 30/09/87

View Document

27/10/8727 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/878 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

08/07/878 July 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/8616 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

16/05/8616 May 1986 RETURN MADE UP TO 16/03/86; FULL LIST OF MEMBERS

View Document

03/01/733 January 1973 CERTIFICATE OF INCORPORATION

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