BRANDON JAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Registered office address changed from Jubilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY United Kingdom to St Thomas House Liston Road Marlow SL7 1DP on 2025-05-12

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Registered office address changed from 1st Floor Liston Exchange Cromwell Gardens Marlow Bucks SL7 1BG United Kingdom to Jubilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY on 2024-07-01

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

25/01/2425 January 2024 Change of details for Brandon James Holdings Ltd as a person with significant control on 2021-06-23

View Document

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

View Accounts

07/07/237 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Termination of appointment of Ravi Dev Narendra Vekaria as a director on 2023-03-01

View Document

06/03/236 March 2023 Registration of charge 088599010002, created on 2023-02-28

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

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

View Accounts

01/12/221 December 2022 Registered office address changed from St Thomas House Liston Road Marlow SL7 1DP England to 1st Floor Liston Exchange Cromwell Gardens Marlow Bucks SL7 1BG on 2022-12-01

View Document

06/10/226 October 2022 Satisfaction of charge 088599010001 in full

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

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

View Accounts

05/10/215 October 2021 Current accounting period shortened from 2022-01-31 to 2021-12-31

View Document

22/06/2122 June 2021 Appointment of Mr Ravi Vekaria as a director on 2021-06-22

View Document

22/06/2122 June 2021 Termination of appointment of Sanjay Jadhav as a director on 2021-06-22

View Document

16/03/2116 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/11/2016 November 2020 DIRECTOR APPOINTED MRS HANNAH KEMP

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / CLIFF KEMP / 28/09/2020

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / CLIFF KEMP / 28/09/2020

View Document

11/09/2011 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CESSATION OF CLIFFORD DAVID KEMP AS A PSC

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/11/1827 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088599010001

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM BUPA HOUSE 1ST FLOOR HIGH ROAD LONDON E18 2QL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

30/11/1730 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE CAPLAN / 25/05/2016

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED CLIFF KEMP

View Document

28/04/1628 April 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

24/10/1524 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/03/155 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/01/1424 January 2014 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