CHARLES JAMES GROUP LTD

Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Neville Taylor as a director on 2025-01-01

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

03/04/243 April 2024 Notification of Namare Grp Ltd as a person with significant control on 2024-03-22

View Document

03/04/243 April 2024 Registered office address changed from 57 Windmill Street Gravesend DA12 1BB England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2024-04-03

View Document

03/04/243 April 2024 Appointment of Mr Neville Taylor as a director on 2024-03-22

View Document

03/04/243 April 2024 Cessation of Ryan James Willson as a person with significant control on 2024-03-22

View Document

03/04/243 April 2024 Termination of appointment of Ryan James Willson as a director on 2024-03-22

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Director's details changed for Mr Ryan James Willson on 2023-03-28

View Document

28/03/2328 March 2023 Change of details for Mr Ryan James Willson as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mr Ryan James Willson on 2023-03-28

View Document

04/01/234 January 2023 Termination of appointment of Gary Willson as a director on 2023-01-04

View Document

04/01/234 January 2023 Cessation of George Charles Anderson as a person with significant control on 2022-12-20

View Document

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

View Accounts

20/12/2220 December 2022 Termination of appointment of George Charles Anderson as a director on 2022-12-13

View Document

12/05/2212 May 2022 Change of details for Mr Ryan James Willson as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Change of details for Mr Ryan James Willson as a person with significant control on 2022-05-10

View Document

03/05/223 May 2022 Micro company accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Appointment of Mr George Charles Anderson as a director on 2022-03-24

View Document

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

View Accounts

23/11/2123 November 2021 Registered office address changed from C/O Sedulo 505 Albert House 256 - 260 Old Street London EC1V 9DD England to 57 Windmill Street Gravesend DA12 1BB on 2021-11-23

View Document

16/07/2116 July 2021 Director's details changed for Mr Christopher Gerard Anderson on 2021-07-16

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

16/07/2116 July 2021 Registered office address changed from 1 Wharfedale Road Dartford DA2 6LH England to C/O Sedulo 505 Albert House 256 - 260 Old Street London EC1V 9DD on 2021-07-16

View Document

16/07/2116 July 2021 Change of details for Mr Ryan James Willson as a person with significant control on 2021-07-16

View Document

09/06/219 June 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 DIRECTOR APPOINTED MR CHRISTOPHER GERARD ANDERSON

View Document

18/05/2118 May 2021 DIRECTOR APPOINTED MR GARY WILLSON

View Document

18/05/2118 May 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDERSON

View Document

10/03/2110 March 2021 CURRSHO FROM 31/07/2020 TO 31/12/2019

View Document

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

View Accounts

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN WILLSON

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE ANDERSON

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR RYAN JAMES WILLSON

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR GEORGE CHARLES ANDERSON

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE ANDERSON

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN WILLSON

View Document

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

View Accounts

14/10/1914 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER GERARD ANDERSON

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WILLSON

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MRS VICTORIA WILLSON

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDERSON

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 9 ST. PAULS CLOSE SWANSCOMBE DA10 0BA ENGLAND

View Document

03/08/193 August 2019 DIRECTOR APPOINTED MR GEORGE CHARLES ANDERSON

View Document

03/08/193 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER GERARD ANDERSON

View Document

12/07/1912 July 2019 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