JAMES AND JAMES HOLDINGS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewSatisfaction of charge 111081110001 in full

View Document

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

View Document

12/12/2412 December 2024 Registration of charge 111081110005, created on 2024-12-11

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

06/11/246 November 2024 Registration of charge 111081110004, created on 2024-10-26

View Document

29/10/2429 October 2024 Satisfaction of charge 111081110002 in full

View Document

28/10/2428 October 2024 Registration of charge 111081110003, created on 2024-10-26

View Document

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

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

View Document

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

View Document

05/03/245 March 2024 Change of details for Park Bidco Limited as a person with significant control 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

22/12/2322 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

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

View Document

26/09/2326 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

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

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

03/03/223 March 2022 Registered office address changed from Liliput Road Brackmills Industrial Estate Northampton NN4 7DT United Kingdom to James and James Rhosili Road Brackmills Industrial Estate Northampton Northamptonshire NN4 7JE on 2022-03-03

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-11 with no updates

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

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES OLIVER HYDE / 11/12/2018

View Document

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

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

27/02/1827 February 2018 SUB-DIVISION 12/02/18

View Document

27/02/1827 February 2018 13/02/18 STATEMENT OF CAPITAL GBP 10

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED PETER LAWTON COWLEY

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED JAMES PATRICK STRACHAN

View Document

23/02/1823 February 2018 SECRETARY APPOINTED SARAH ELIZABETH HYDE

View Document

21/02/1821 February 2018 ADOPT ARTICLES 12/02/2018

View Document

12/12/1712 December 2017 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