JAMES LADD & SONS LIMITED

Company Documents

DateDescription
19/01/2219 January 2022 Return of final meeting in a members' voluntary winding up

View Document

29/12/2029 December 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/12/2029 December 2020 SPECIAL RESOLUTION TO WIND UP

View Document

29/12/2029 December 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

20/12/2020 December 2020 REGISTERED OFFICE CHANGED ON 20/12/2020 FROM LODGE WAY HOUSE LODGE WAY HARLESTONE ROAD NORTHAMPTON NN5 7UG

View Document

27/11/2027 November 2020 CESSATION OF SHARPE & FISHER (BUILDING SUPPLIES) LIMITED AS A PSC

View Document

03/09/203 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/07/209 July 2020 ARTICLES OF ASSOCIATION

View Document

09/07/209 July 2020 ADOPT ARTICLES 22/06/2020

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH GRIMASON / 13/10/2016

View Document

21/11/1621 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MISS DEBORAH GRIMASON

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

10/06/1510 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW PIKE

View Document

24/09/1424 September 2014 CORPORATE DIRECTOR APPOINTED TP DIRECTORS LTD

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR JOHN PETER CARTER

View Document

09/06/149 June 2014 CORPORATE SECRETARY APPOINTED TPG MANAGEMENT SERVICES LIMITED

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM C/O C/O MAZARS LLP 45 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT

View Document

01/05/141 May 2014 ORDER OF COURT TO STAY WINDING UP

View Document

29/04/1429 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2014

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOPER

View Document

18/04/1318 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2013

View Document

22/03/1322 March 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

22/03/1322 March 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- S C BEVAN REPLACING A S WOOD 01/03/2013

View Document

22/03/1322 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

19/12/1219 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2012

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM LODGE WAY HOUSE HARLESTONE ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 7UG

View Document

21/12/1121 December 2011 SPECIAL RESOLUTION TO WIND UP

View Document

21/12/1121 December 2011 DECLARATION OF SOLVENCY

View Document

21/12/1121 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/06/1122 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: C/O SHARPE & FISHER LTD GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8QT

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9427 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9412 July 1994 EXEMPTION FROM APPOINTING AUDITORS 26/06/94

View Document

22/06/9422 June 1994 REGISTERED OFFICE CHANGED ON 22/06/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 RETURN MADE UP TO 31/05/92; CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

22/07/9122 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/10/9023 October 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 REGISTERED OFFICE CHANGED ON 24/11/89 FROM: 13 HILL STREET IRONBRIDGE WILTS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/12/8816 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/884 December 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

04/12/884 December 1988 SECRETARY RESIGNED

View Document

04/12/884 December 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/884 December 1988 DIRECTOR RESIGNED

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

17/10/8817 October 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED

View Document

09/08/889 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

16/04/8816 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/8730 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 RETURN MADE UP TO 25/10/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

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