A JAMES AND SONS LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 STRUCK OFF AND DISSOLVED

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

02/02/122 February 2012 Annual return made up to 24 October 2011 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY PAULINE JAMES

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES JAMES / 01/12/2011

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 49 CLARENCE ROAD CHATHAM KENT ME4 5EH

View Document

11/01/1111 January 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/08/1018 August 2010 PREVEXT FROM 31/01/2010 TO 30/06/2010

View Document

09/12/099 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POVEY LITTLE SECRETARIES LIMITED / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES JAMES / 01/10/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/12/073 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

16/05/0316 May 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04

View Document

26/01/0326 January 2003 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: G OFFICE CHANGED 05/11/01 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 Incorporation

View Document

24/10/0124 October 2001 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