JAMES & SPACKMAN LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/04/2130 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MR WAYNE JAMES / 17/06/2020

View Document

15/03/2115 March 2021 CESSATION OF JOHN COLIN JAMES AS A PSC

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CESSATION OF PETER WILLIAM SPACKMAN AS A PSC

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE JAMES

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SPACKMAN

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN COLIN JAMES / 22/12/2017

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JAMES / 20/09/2016

View Document

29/11/1629 November 2016 SECRETARY'S CHANGE OF PARTICULARS / WAYNE JAMES / 20/09/2016

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/03/1111 March 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLIN JAMES / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM SPACKMAN / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JAMES / 01/10/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 22A BANK STREET ASHFORD KENT TN23 1BE

View Document

05/02/095 February 2009 RETURN MADE UP TO 21/12/08; NO CHANGE OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/06/086 June 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

21/12/9921 December 1999 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