JAMES MANAGEMENT LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

27/04/2327 April 2023 Application to strike the company off the register

View Document

21/02/2321 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Change of details for Mr Timothy James as a person with significant control on 2023-01-01

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

10/01/2310 January 2023 Director's details changed for Mr Timothy James on 2023-01-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

08/11/218 November 2021 Registered office address changed from 20-22 Wenlock Road London NG1 7GU England to 20-22 Wenlock Road London N1 7GU on 2021-11-08

View Document

02/11/212 November 2021 Registered office address changed from Unit 1B, the Courtyard Furlong Road Bourne End SL8 5AU England to 20-22 Wenlock Road London NG1 7GU on 2021-11-02

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/03/205 March 2020 CESSATION OF HELEN JAMES AS A PSC

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES / 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES / 10/05/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES / 10/05/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES / 04/04/2019

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 21 JUNIPER ROAD MARLOW SL7 3NX ENGLAND

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN JAMES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

06/01/176 January 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