JAMES ALEXANDER LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

25/01/2125 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

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

View Accounts

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

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM COPPERFIELD HOUSE DICKENS CLOSE PETERHAM SURREY TW10 7AU

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROBIN HILARY BOOKER / 19/08/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HILARY BOOKER / 19/08/2019

View Document

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

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM C/O MOORE STEPHENS LLP CHEVIOT HOUSE 53 SHEEP STREET NORTHAMPTON NN1 2NE

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

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

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM C/O CHANTREY VELLACOTT DFK LLP 53 SHEEP STREET NORTHAMPTON NN1 2NE

View Document

24/08/1524 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

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

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/09/1419 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/09/132 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR PAUL WALLACE YOUNGMAN

View Document

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/08/1118 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM DERNGATE MEWS DERNGATE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/08/1011 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY JANE BOOKER

View Document

01/10/081 October 2008 ALTER MEM AND ARTS 15/09/2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM, MICHAEL CRAIG CONSULTANCY, BRAMHALL HOUSE 14 ACK LANE EAST, BRAMHALL STOCKPORT, CHESHIRE, SK7 2BY

View Document

05/06/085 June 2008 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

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

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: BAINBRIDGE HOUSE, 154 WARSTONE LANE, BIRMINGHAM, WEST MIDLANDS B18 6NZ

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/08/0121 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: WICKHAM HOUSE, 464 LINCOLN ROAD, ENFIELD, MIDDLESEX EN3 4AH

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 SECRETARY RESIGNED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 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