JAMES-DAVID LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/1330 December 2013 APPLICATION FOR STRIKING-OFF

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/04/136 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/04/129 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HIBBERT / 14/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MICHELLE SHAW / 14/03/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

13/04/9613 April 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

05/03/965 March 1996 EXEMPTION FROM APPOINTING AUDITORS 19/01/96

View Document

27/06/9527 June 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/02/951 February 1995 EXEMPTION FROM APPOINTING AUDITORS 16/01/95

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94 FROM: G OFFICE CHANGED 23/06/94 ASTLEY HOUSE 2A MARKET STREET HEANOR DERBYSHIRE, DE7 7NR

View Document

23/06/9323 June 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993

View Document

12/11/9212 November 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

12/11/9212 November 1992

View Document

01/10/921 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992

View Document

30/09/9230 September 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED

View Document

30/09/9230 September 1992

View Document

30/09/9230 September 1992

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991

View Document

27/06/9127 June 1991 REGISTERED OFFICE CHANGED ON 27/06/91 FROM: G OFFICE CHANGED 27/06/91 11A GROSVENOR RD RIPLEY DERBYSHIRE DE5 3JE

View Document

13/05/9113 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

01/03/911 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 ADOPT MEM AND ARTS 14/02/91

View Document

01/03/911 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 � NC 100/10000 14/02/

View Document

04/10/904 October 1990 COMPANY NAME CHANGED MONK'S MEAD LIMITED CERTIFICATE ISSUED ON 05/10/90

View Document

14/03/9014 March 1990 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