WM & DJ JAMES DEVELOPMENT SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-04-06

View Document

11/11/2411 November 2024 Registration of charge 045014640004, created on 2024-11-08

View Document

13/08/2413 August 2024 Registration of charge 045014640003, created on 2024-08-12

View Document

06/04/246 April 2024 Annual accounts for year ending 06 Apr 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-04-06

View Document

06/04/236 April 2023 Annual accounts for year ending 06 Apr 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-06

View Document

06/04/226 April 2022 Annual accounts for year ending 06 Apr 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-06

View Document

06/04/216 April 2021 Annual accounts for year ending 06 Apr 2021

View Accounts

05/01/215 January 2021 06/04/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 Annual accounts for year ending 06 Apr 2020

View Accounts

04/04/204 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045014640002

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

20/12/1920 December 2019 06/04/19 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 Annual accounts for year ending 06 Apr 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

12/12/1812 December 2018 06/04/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 Annual accounts for year ending 06 Apr 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

23/12/1723 December 2017 06/04/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 Annual accounts for year ending 06 Apr 2017

View Accounts

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 6 April 2016

View Document

06/04/166 April 2016 Annual accounts for year ending 06 Apr 2016

View Accounts

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045014640001

View Document

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 6 April 2015

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

06/04/156 April 2015 Annual accounts for year ending 06 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 6 April 2014

View Document

06/08/146 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045014640001

View Document

06/04/146 April 2014 Annual accounts for year ending 06 Apr 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 6 April 2013

View Document

08/08/138 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

06/04/136 April 2013 Annual accounts for year ending 06 Apr 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 6 April 2012

View Document

03/09/123 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 6 April 2011

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 6 April 2010

View Document

13/09/1013 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOY JAMES / 01/10/2009

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JAMES / 01/10/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 6 April 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 6 April 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/05

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/04

View Document

26/05/0526 May 2005 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 06/04/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 4 DENBIGH CLOSE GROVE PARK ESTATE BLACKWOOD CAERPHILLY NP2 1JH

View Document

26/10/0326 October 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/021 August 2002 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