THE JAMES GROUP LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

08/11/238 November 2023 Registration of charge 052966790003, created on 2023-11-02

View Document

19/09/2319 September 2023 Registration of charge 052966790002, created on 2023-09-14

View Document

31/08/2331 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

31/10/2231 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

29/11/2129 November 2021 Director's details changed for Mr Lee James Bootle on 2021-11-29

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

30/07/2130 July 2021 Previous accounting period extended from 2020-10-31 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

01/09/201 September 2020 AUDITOR'S RESIGNATION

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

24/07/1824 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

27/07/1727 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

15/08/1615 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

21/12/1521 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

16/07/1516 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

25/11/1425 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/11/1121 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES BOOTLE / 03/03/2011

View Document

24/11/1024 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE TAYLOR

View Document

02/12/092 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 COMPANY NAME CHANGED KVB HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/07/07

View Document

16/02/0616 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 NC INC ALREADY ADJUSTED 05/05/05

View Document

18/05/0518 May 2005 £ NC 1000/75000 05/05/

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 COMPANY NAME CHANGED ADONFORM LIMITED CERTIFICATE ISSUED ON 15/03/05

View Document

25/11/0425 November 2004 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