JAMES ALLEN & SONS LIMITED

Company Documents

DateDescription
12/11/2312 November 2023 Final Gazette dissolved following liquidation

View Document

12/11/2312 November 2023 Final Gazette dissolved following liquidation

View Document

12/08/2312 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

15/12/2215 December 2022 Appointment of a voluntary liquidator

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Statement of affairs

View Document

14/12/2214 December 2022 Registered office address changed from 2 st. Chads Road Leeds LS16 5JL England to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2022-12-14

View Document

26/09/2226 September 2022 Director's details changed for Mr James Patrick Allen on 2022-09-13

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

28/01/2228 January 2022 Registered office address changed from 46 Tower Street Harrogate HG1 1HS England to 2 st. Chads Road Leeds LS16 5JL on 2022-01-28

View Document

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114302090001

View Document

09/04/209 April 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

02/01/202 January 2020 ADOPT ARTICLES 13/12/2019

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY HELEN BARTLE

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE ELIZABETH BRUCE

View Document

23/10/1923 October 2019 22/10/19 STATEMENT OF CAPITAL GBP 30

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANDREW RUSHFIRTH

View Document

23/10/1923 October 2019 CESSATION OF PURPLE BRICKS COMPANY LIMITED AS A PSC

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JAYNE ALLEN

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MRS AMANDA JAYNE ALLEN

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MS CLARE ELIZABETH BRUCE

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MRS TRACEY HELEN BARTLE

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR ANDREW PAUL BARTLE

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA ALLEN

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR PHILLIP ANDREW RUSHFIRTH

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL BARTLE

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURPLE BRICKS COMPANY LIMITED

View Document

04/10/194 October 2019 CESSATION OF AMANDA JAYNE ALLEN AS A PSC

View Document

04/10/194 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 3

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1825 June 2018 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