WINSTON JAMES LIMITED

Company Documents

DateDescription
05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILLER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MILLER / 24/07/2017

View Document

26/05/1726 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR GUY ROGER STANFORD

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR PAUL RAYMOND CALLIS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/165 August 2016 COMPANY NAME CHANGED EBP SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/08/16

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/04/169 April 2016 COMPANY NAME CHANGED MILLER LEGAL LIMITED CERTIFICATE ISSUED ON 09/04/16

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM WEST LEA DALTON LANE HALSHAM HULL ENGLAND HU12 0DG

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR DARREN PEACOCK

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

07/04/137 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

22/08/1122 August 2011 COMPANY NAME CHANGED NJM LEGAL LIMITED CERTIFICATE ISSUED ON 22/08/11

View Document

01/08/111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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