DAVID JAMES AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Termination of appointment of Saifuddin Taher Hoosenally as a secretary on 2022-01-31

View Document

07/02/227 February 2022 Termination of appointment of Saifuddin Taher Hoosenally as a director on 2022-01-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

05/11/215 November 2021 Registered office address changed from 87-89 Baker Street London W1U 6RJ to 42 Upper Berkeley Street London W1H 5PW on 2021-11-05

View Document

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

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

05/10/195 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 AUDITOR'S RESIGNATION

View Document

08/02/168 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

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

View Accounts

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/08/1228 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM SUITE 6 121 GLOUCESTER PLACE LONDON W1U 6JY

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/09/1123 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SAIFUDDIN TAHER HOOSENALLY / 01/01/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAIFUDDIN TAHER HOOSENALLY / 01/01/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL SULEMAN MAYET / 31/01/2010

View Document

28/10/1028 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 9 PORTMAN STREET LONDON W1H 6DZ

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR ISMAIL SULEMAN MAYET

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR SHAIKH HAYDER

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED SAIFUDDIN TAHER HOOSENALLY

View Document

15/10/0915 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/08/0929 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/08/0827 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 16 EXECUPLACE 1 HAY HILL BERKELEY SQUARE LONDON W1J 6DH

View Document

01/10/071 October 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 SECRETARY RESIGNED

View Document

18/08/0718 August 2007 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: CHESHAM HOUSE 23 CHESHAM EXECUTIVE CENTRE 150 REGENT STREET LONDON W1B 5SJ

View Document

15/08/0315 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 603/604 THE LINEN MILL 162-168 REGENT STREET LONDON W1R 5TB

View Document

16/08/0216 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/08/9924 August 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/983 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

27/08/9827 August 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: 91 REGENT STREET LONDON W1R 7TB

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/09/9711 September 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/07/9514 July 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/07/947 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 RETURN MADE UP TO 19/07/93; CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/03/9331 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9331 March 1993 REGISTERED OFFICE CHANGED ON 31/03/93 FROM: C/O MESSRS ZAIWALLA & CO 95A CHANCERY LANE LONDON WC2A 1DT

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/12/9221 December 1992 COMPANY NAME CHANGED DAVID JAMES & SONS LIMITED CERTIFICATE ISSUED ON 22/12/92

View Document

21/12/9221 December 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/12/92

View Document

17/12/9217 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/921 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/10/9227 October 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS; AMEND

View Document

27/10/9227 October 1992 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM: 95A CHANCERY LANE LONDON WC2A 1DT

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/10/9222 October 1992 ORDER OF COURT - RESTORATION 22/10/92

View Document

05/05/925 May 1992 STRUCK OFF AND DISSOLVED

View Document

14/01/9214 January 1992 FIRST GAZETTE

View Document

07/05/917 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 DIRECTOR RESIGNED

View Document

02/04/902 April 1990 REGISTERED OFFICE CHANGED ON 02/04/90 FROM: 95A CHANCERY LANE LONDON WC2A 1DT

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

24/07/8924 July 1989 SECRETARY RESIGNED

View Document

19/07/8919 July 1989 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