JAMES ANDREW INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Registration of charge 012927380007, created on 2023-09-11

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/01/2324 January 2023 Appointment of Joseph Harry Lawrence Weston as a director on 2023-01-09

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANGELA SUSAN FRANCES SONING / 09/07/2019

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

21/12/1721 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/12/2017

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVEY MURRAY SONING

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY DEBRA EATOCK

View Document

12/07/1712 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

26/06/1626 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

04/01/164 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KLEINMAN / 05/04/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANGELA SUSAN FRANCES SONING / 05/04/2015

View Document

23/12/1423 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

20/01/1420 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR JEREMY HOWARD GREY

View Document

10/07/1310 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

11/03/1311 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/03/1311 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK SONING / 10/01/2013

View Document

10/01/1310 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

02/02/122 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBRA SHIRLEY EATOCK / 02/02/2012

View Document

11/01/1211 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

24/06/1124 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

18/05/1118 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/01/1118 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

03/06/103 June 2010 DIRECTOR APPOINTED ANDREW MARK SONING

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROY SOMERSTON

View Document

19/01/1019 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY SOMERSTON / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY MURRAY SONING / 01/10/2009

View Document

28/07/0928 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 72/75 MARYLEBONE HIGH STREET LONDON W1U 5JW

View Document

09/07/089 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

12/01/0812 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0812 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0810 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

22/06/0522 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 S366A DISP HOLDING AGM 30/09/03

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/01/0030 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9824 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9824 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/04/9615 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9622 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 REGISTERED OFFICE CHANGED ON 19/12/95 FROM: 11 WATERLOO PLACE LONDON SW1Y 4AU

View Document

11/12/9511 December 1995 COMPANY NAME CHANGED JAMES ANDREW BADGER LIMITED CERTIFICATE ISSUED ON 12/12/95

View Document

05/12/955 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/04/9428 April 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

07/04/937 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

22/02/9322 February 1993 ALTER MEM AND ARTS 08/02/93

View Document

22/02/9322 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/9222 December 1992 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

17/03/9217 March 1992 NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/90

View Document

03/03/913 March 1991 £ NC 100/100000 20/02/91

View Document

03/03/913 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/02/91

View Document

16/01/9116 January 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/89

View Document

18/05/9018 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/88

View Document

15/08/8915 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8920 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

16/12/8816 December 1988 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

03/11/883 November 1988 WD 21/10/88 AD 21/09/88--------- £ SI 90@1=90 £ IC 10/100

View Document

01/11/881 November 1988 NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/886 October 1988 ALTER MEM AND ARTS 220988

View Document

18/03/8818 March 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 CHARGEABLE TRANS STATEMENT

View Document

17/07/8717 July 1987 CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD

View Document

17/07/8717 July 1987 REREGISTRATION UNLTD-LTD 220487

View Document

07/07/877 July 1987 NEW DIRECTOR APPOINTED

View Document

26/05/8726 May 1987 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

26/05/8726 May 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/12/868 December 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/12/7630 December 1976 CERTIFICATE OF INCORPORATION

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