JAMES AND JAMES FULFILMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewFull accounts made up to 2025-03-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

12/12/2412 December 2024 Registration of charge 071554730007, created on 2024-12-11

View Document

06/11/246 November 2024 Registration of charge 071554730006, created on 2024-10-26

View Document

01/11/241 November 2024 Registration of charge 071554730005, created on 2024-10-26

View Document

29/10/2429 October 2024 Satisfaction of charge 071554730003 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 071554730004 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 071554730001 in full

View Document

18/07/2418 July 2024 Full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Appointment of Mrs Michelle Hevey as a director on 2024-04-01

View Document

05/03/245 March 2024 Director's details changed for Ms Emma Dempsey on 2024-03-05

View Document

05/03/245 March 2024 Registered office address changed from James and James Fulfilment Rhosili Road Brackmills Industrial Estate Northampton NN4 7LZ England to James and James Fulfilment Rhosili Road Brackmills Industrial Estate Northampton NN4 7JE on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Mr Neil Martin Sant on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Mr Robert Jan Thompson on 2024-03-05

View Document

05/03/245 March 2024 Change of details for James and James Holdings Limited as a person with significant control on 2024-03-05

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

24/10/2324 October 2023 Full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Appointment of Mr Robert Jan Thompson as a director on 2023-09-18

View Document

31/03/2331 March 2023 Termination of appointment of James Oliver Hyde as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Ms Emma Dempsey as a director on 2023-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

12/01/2212 January 2022 Registration of charge 071554730004, created on 2022-01-10

View Document

21/12/2121 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071554730003

View Document

27/05/2027 May 2020 ALTER ARTICLES 06/03/2020

View Document

27/05/2027 May 2020 ARTICLES OF ASSOCIATION

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR SIMON SHAUN LISSER

View Document

17/04/2017 April 2020 ALTER ARTICLES 06/03/2020

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES STRACHAN

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, SECRETARY SARAH HYDE

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER COWLEY

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071554730002

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071554730001

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR NEIL SANT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/08/187 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES AND JAMES HOLDINGS LIMITED

View Document

23/02/1823 February 2018 CESSATION OF JAMES OLIVER HYDE AS A PSC

View Document

23/02/1823 February 2018 CESSATION OF JAMES PATRICK STRACHAN AS A PSC

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1829 January 2018 04/12/17 STATEMENT OF CAPITAL GBP 1.94

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER HYDE / 01/01/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK STRACHAN / 18/12/2017

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAWTON COWLEY / 01/01/2018

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES PATRICK STRACHAN / 18/12/2017

View Document

04/01/184 January 2018 SECRETARY APPOINTED MRS SARAH ELIZABETH HYDE

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY JAMES STRACHAN

View Document

27/08/1727 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

17/07/1717 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR SALMAN SYED

View Document

24/02/1724 February 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER HYDE / 15/02/2015

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK STRACHAN / 30/11/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM DALES MANOR BUSINESS PARK GROVE ROAD SAWSTON CAMBRIDGE CB22 3TJ

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR SALMAN SYED

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM DALES MANOR BUSINESS PARK DALES MANOR BUSINESS PARK, GROVE ROAD SAWSTON CAMBRIDGE CB22 3TJ ENGLAND

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM BURLINGTON PARK 1 STATION ROAD FOXTON CAMBRIDGE CB22 6SA

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/06/1324 June 2013 SUB-DIVISION 18/06/13

View Document

24/04/1324 April 2013 COMPANY NAME CHANGED SIX WORKS LIMITED CERTIFICATE ISSUED ON 24/04/13

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 1 STATION ROAD FOXTON CAMBRIDGE CB22 6SA UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PATRICK STRACHAN / 12/02/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK STRACHAN / 12/02/2013

View Document

12/02/1312 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER HYDE / 12/02/2013

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR PETER LAWTON COWLEY

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 11 FITZGERALD PLACE CAMBRIDGE CB4 1WA UNITED KINGDOM

View Document

13/02/1213 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

12/02/1012 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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