ALBERT E.JAMES & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2419 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Satisfaction of charge 007445610003 in full

View Document

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

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 007445610005

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

27/05/1827 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR PAUL THOMPSON

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES

View Document

26/04/1826 April 2018 CESSATION OF STEPHEN ROBERT JONES AS A PSC

View Document

26/04/1826 April 2018 CESSATION OF TIMOTHY JOHN JONES AS A PSC

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT E. JAMES & SON HOLDINGS LIMITED

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR JOSEPH MICHAEL MOGG

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007445610004

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007445610003

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARCE

View Document

15/04/1415 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1410 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 3976

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEOFFREY PEARCE / 25/11/2011

View Document

29/07/1329 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 4738

View Document

08/04/138 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/138 April 2013 ADOPT ARTICLES 18/02/2013

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1322 February 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY JAMES BARDWELL

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BARDWELL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEOFFREY PEARCE / 25/11/2011

View Document

27/07/1227 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN JONES / 26/07/2010

View Document

03/08/103 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM BARDWELL / 26/07/2010

View Document

12/08/0912 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: BARROW MILL BARROW STREET, BARROW GURNEY BRISTOL AVON BS48 3RU

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

07/08/967 August 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/07/9425 July 1994 RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS

View Document

10/08/9310 August 1993 RETURN MADE UP TO 26/07/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/08/915 August 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

25/10/9025 October 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

26/09/8926 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

26/09/8926 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

06/12/886 December 1988 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

22/07/8722 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/868 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

22/09/8622 September 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

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