JAMES AND CO PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Micro company accounts made up to 2024-06-30

View Document

27/11/2427 November 2024 Director's details changed for Isy Hawes on 2024-11-27

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Appointment of Isy Hawes as a director on 2023-04-01

View Document

28/04/2328 April 2023 Director's details changed for Isy Hawes on 2023-04-28

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-06-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Registered office address changed from C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd United Kingdom to C/O Farrow Accounting & Tax Limited, Unit T13, Tideway Yard 125 Mortlake High Street London SW14 8SN on 2022-01-19

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/07/2031 July 2020 COMPANY NAME CHANGED IGNITION ASSOCIATES LIMITED CERTIFICATE ISSUED ON 31/07/20

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD ARTHUR HAWES / 07/12/2018

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/03/1414 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/12/1320 December 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD ARTHUR HAWES / 29/12/2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE HAWES / 29/12/2011

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE MARIE HAWES / 29/12/2011

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE HAWES / 20/02/2008

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 106 HELSTON ROAD PENRYN CORNWALL TR10 8NG

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 COMPANY NAME CHANGED BLACKFISH FILMS LIMITED CERTIFICATE ISSUED ON 22/06/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 S366A DISP HOLDING AGM 28/04/03

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0213 March 2002 £ NC 1000/250000 07/03/02

View Document

13/03/0213 March 2002 NC INC ALREADY ADJUSTED 07/03/02

View Document

13/03/0213 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/027 March 2002 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