JAMES ANDREW INTERNATIONAL SERVICES LTD

Company Documents

DateDescription
20/06/2520 June 2025 Resolutions

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

19/06/2519 June 2025 Change of details for Harvey Murray Soning as a person with significant control on 2025-06-11

View Document

17/06/2517 June 2025 Certificate of change of name

View Document

17/06/2517 June 2025 Appointment of Mr Mark Kleinman as a director on 2025-06-11

View Document

17/06/2517 June 2025 Statement of capital following an allotment of shares on 2025-06-11

View Document

17/06/2517 June 2025 Notification of Mark Kleinman as a person with significant control on 2025-06-11

View Document

05/03/255 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

31/05/2331 May 2023 Termination of appointment of W K Trustees Limited as a director on 2023-03-28

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

12/05/2212 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

07/05/207 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVEY MURRAY SONING

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

12/07/1612 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 73/75 MORTIMER STREET LONDON W1W 7SQ

View Document

30/01/1430 January 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / W K TRUSTEES LIMITED / 29/01/2014

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/08/132 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

25/10/1225 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/08/128 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

04/08/114 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/09/101 September 2010 DIRECTOR APPOINTED HARVEY MURRAY SONING

View Document

19/08/1019 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / W K TRUSTEES LIMITED / 02/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 73-75 MORTIMER STREET LONDON W1W 7SQ

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / W K TRUSTEES LIMITED / 02/08/2008

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM C/O WESTON KAY 73-75 MORTIMER STREET LONDON W1W 7SQ

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY W K NOMINEES LIMITED

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 RENUM OF AUDITORS 16/11/06

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 COMPANY NAME CHANGED CORANDENE LIMITED CERTIFICATE ISSUED ON 06/09/01

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

02/08/012 August 2001 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