TIMOTHY JAMES & PARTNERS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Kaie Vaiksaar as a secretary on 2025-07-31

View Document

19/06/2519 June 2025 Appointment of Mr Richard John Armstrong as a director on 2025-05-30

View Document

19/06/2519 June 2025 Termination of appointment of Fabian Alexander David Ohlin as a director on 2025-05-30

View Document

19/06/2519 June 2025 Termination of appointment of Timothy James Whiting as a director on 2025-05-30

View Document

19/06/2519 June 2025 Termination of appointment of Ian Gordon Gibson as a director on 2025-05-30

View Document

19/06/2519 June 2025 Appointment of Mr Steven Allan Skelding as a director on 2025-05-30

View Document

19/06/2519 June 2025 Appointment of Ms Samantha Jane Hay as a director on 2025-05-30

View Document

19/06/2519 June 2025 Appointment of Mr Christopher Joseph Phipson as a director on 2025-05-30

View Document

19/06/2519 June 2025 Appointment of Mr Ian Timothy Fowler as a director on 2025-05-30

View Document

07/05/257 May 2025 Registered office address changed from 16 Babmaes Street London SW1Y 6AH England to Shell Mex House 80 Strand London WC2R 0DT on 2025-05-07

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

30/10/2430 October 2024 Director's details changed for Mr Fabian Alexander David Ohlin on 2024-10-30

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Memorandum and Articles of Association

View Document

10/01/2410 January 2024 Director's details changed for Mrs Dawn Lindsey Buckland on 2021-04-05

View Document

10/01/2410 January 2024 Director's details changed for Mr Timothy James Whiting on 2021-04-05

View Document

08/01/248 January 2024 Appointment of Miss Kaie Vaiksaar as a secretary on 2024-01-02

View Document

08/01/248 January 2024 Termination of appointment of Sophie Louise Christopher as a secretary on 2024-01-02

View Document

08/01/248 January 2024 Termination of appointment of Geoffrey Nicholas Tucker as a director on 2024-01-02

View Document

08/01/248 January 2024 Termination of appointment of Charles David Owen Jillings as a director on 2024-01-02

View Document

08/01/248 January 2024 Appointment of Mr Fabian Alexander David Ohlin as a director on 2024-01-02

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

26/05/2326 May 2023 Full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Termination of appointment of David Graham Welch as a director on 2023-05-24

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

01/12/221 December 2022 Appointment of Philip Adrian Steer as a director on 2022-11-30

View Document

10/11/2210 November 2022 Termination of appointment of Christopher Richard Bryans as a director on 2022-11-03

View Document

19/05/2219 May 2022 Full accounts made up to 2021-12-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

01/12/211 December 2021 Full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/03/209 March 2020 DIRECTOR APPOINTED GEOFFREY NICHOLAS TUCKER

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BELLAMY

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM WELCH / 02/03/2020

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR IAN GORDON GIBSON

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

03/02/203 February 2020 SECRETARY APPOINTED SOPHIE LOUISE CHRISTOPHER

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR DAVID GRAHAM WELCH

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA TORPEY

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR JOHN EDWARD BELLAMY

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR CHARLES DAVID OWEN JILLINGS

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, SECRETARY ANGELA MARIE TORPEY

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 01/05/2017

View Document

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MRS DAWN LINDSEY BUCKLAND

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 12/08/2015

View Document

15/12/1515 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIE TORPEY / 01/09/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 01/09/2015

View Document

20/10/1520 October 2015 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARIE TORPEY / 01/09/2015

View Document

10/07/1510 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 247 TOTTENHAM COURT ROAD LONDON W1T 7QX

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 01/01/2015

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

23/04/1523 April 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIE TORPEY / 30/10/2014

View Document

30/10/1430 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARIE TORPEY / 30/10/2014

View Document

12/09/1412 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN HART

View Document

19/12/1319 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 217 TOTTENHAM COURT ROAD LONDON W1T7QX UNITED KINGDOM

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM THE GARDEN FLOOR 43 PORTLAND PLACE LONDON W1B 1QH

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 217 TOTTENHAM COURT ROAD LONDON W1T7QX UNITED KINGDOM

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031381480009

View Document

04/01/134 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM WHITING

View Document

11/02/1111 February 2011 SECRETARY APPOINTED ANGELA MARIE TORPEY

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIE TORPEY / 15/12/2010

View Document

12/01/1112 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HART / 15/12/2010

View Document

10/01/1110 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

07/09/107 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 04/08/2010

View Document

17/03/1017 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/03/1017 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/03/1017 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/03/1017 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/03/1017 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/03/104 March 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 01/10/2009

View Document

24/09/0924 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/08/097 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA TORPEY / 19/01/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 £ NC 90300/90000 14/11/06

View Document

14/03/0714 March 2007 NC DEC ALREADY ADJUSTED 14/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0523 February 2005 ARTICLES OF ASSOCIATION

View Document

22/02/0522 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

08/09/028 September 2002 £ NC 50300/90300 16/12/

View Document

08/09/028 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/028 September 2002 NC INC ALREADY ADJUSTED 16/12/01

View Document

08/09/028 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0220 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0220 August 2002 £ NC 50200/50300 10/12/01

View Document

20/08/0220 August 2002 NC INC ALREADY ADJUSTED 10/12/01

View Document

20/08/0220 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0210 April 2002 NC INC ALREADY ADJUSTED 31/08/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/016 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: THE GARDEN FLOOR 43 PORTLAND PLACE LONDON W1N 4LD

View Document

21/03/0121 March 2001 S-DIV 28/02/01

View Document

21/03/0121 March 2001 ADOPT ARTICLES 28/02/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 S366A DISP HOLDING AGM 15/01/01

View Document

30/01/0130 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: THE COACH HOUSE 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

23/12/9923 December 1999 ALTERARTICLES07/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/07/989 July 1998 NC INC ALREADY ADJUSTED 25/06/98

View Document

09/07/989 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/98

View Document

09/07/989 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/989 July 1998 ALTER MEM AND ARTS 25/06/98

View Document

09/07/989 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/06/98

View Document

09/07/989 July 1998 RE SHARES 25/06/98

View Document

09/07/989 July 1998 £ NC 10100/10200 25/06/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/987 January 1998 SECRETARY RESIGNED

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

26/01/9726 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: 10/12 RUSSELL SQUARE LONDON WC1B 5EL

View Document

30/08/9630 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/968 August 1996 NC INC ALREADY ADJUSTED 01/01/96

View Document

08/08/968 August 1996 ALTER MEM AND ARTS 01/01/96

View Document

08/08/968 August 1996 £ NC 10000/10100 01/01/

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/9515 December 1995 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