J. AND A. CAMERAS LIMITED

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022

View Document

25/01/2225 January 2022 Statement of capital on 2022-01-25

View Document

25/01/2225 January 2022

View Document

25/01/2225 January 2022 Resolutions

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/06/2016 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBINSON / 08/06/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NEWMAN / 08/06/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN PUGSLEY / 08/06/2020

View Document

08/06/208 June 2020 SECRETARY'S CHANGE OF PARTICULARS / DENISE ELIZABETH PUGSLEY / 08/06/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARY DENMAN / 08/06/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ELIZABETH PUGSLEY / 08/06/2020

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM GAMMON WALK BARNSTAPLE DEVON EX31 1DJ ENGLAND

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / STONEBLUE LIMITED / 07/02/2020

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

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

View Accounts

23/07/1923 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

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

View Accounts

04/09/184 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBINSON / 15/03/2018

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / STONEBLUE LIMITED / 15/03/2018

View Document

21/03/1821 March 2018 SECRETARY'S CHANGE OF PARTICULARS / DENISE ELIZABETH PUGSLEY / 15/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ELIZABETH PUGSLEY / 15/03/2018

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 47 BOUTPORT STREET BARNSTAPLE DEVON EX31 1SQ

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NEWMAN / 15/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN PUGSLEY / 15/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARY DENMAN / 15/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/08/1714 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/03/1611 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/03/1530 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/03/1411 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/03/1321 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/03/1212 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/03/1117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ELIZABETH PUGSLEY / 04/03/2011

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DENISE ELIZABETH PUGSLEY / 05/03/2011

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ELIZABETH PUGSLEY / 05/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBINSON / 05/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NEWMAN / 05/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH NEWMAN / 05/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN PUGSLEY / 05/03/2010

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 30 BEAR STREET BARNSTAPLE DEVON EX32 7DD

View Document

17/03/0417 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/00

View Document

24/10/0024 October 2000 ACC. REF. DATE SHORTENED FROM 01/07/01 TO 31/01/01

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 85 BOUTPORT STREET BARNSTAPLE DEVON EX31 1SR

View Document

24/07/0024 July 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 01/07/00

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

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

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

08/05/948 May 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

25/04/9325 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9325 April 1993 RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 SHARES AGREEMENT OTC

View Document

06/04/926 April 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

15/04/9115 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 REGISTERED OFFICE CHANGED ON 15/04/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/03/915 March 1991 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