JAMES & SPACKMAN LIMITED
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | Final Gazette dissolved via compulsory strike-off |
13/02/2413 February 2024 | Final Gazette dissolved via compulsory strike-off |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
30/01/2330 January 2023 | Total exemption full accounts made up to 2021-12-31 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
29/09/2229 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
25/01/2225 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/04/2130 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
15/03/2115 March 2021 | PSC'S CHANGE OF PARTICULARS / MR WAYNE JAMES / 17/06/2020 |
15/03/2115 March 2021 | CESSATION OF JOHN COLIN JAMES AS A PSC |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/05/206 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
04/03/204 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CESSATION OF PETER WILLIAM SPACKMAN AS A PSC |
15/02/1915 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE JAMES |
15/02/1915 February 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER SPACKMAN |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
15/02/1915 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN COLIN JAMES / 22/12/2017 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/01/1828 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/06/178 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/11/1629 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JAMES / 20/09/2016 |
29/11/1629 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / WAYNE JAMES / 20/09/2016 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/02/159 February 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/01/1329 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/01/1212 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
19/12/1119 December 2011 | VARYING SHARE RIGHTS AND NAMES |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/03/1111 March 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/02/105 February 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLIN JAMES / 01/10/2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM SPACKMAN / 01/10/2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JAMES / 01/10/2009 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/08/0928 August 2009 | REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 22A BANK STREET ASHFORD KENT TN23 1BE |
05/02/095 February 2009 | RETURN MADE UP TO 21/12/08; NO CHANGE OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/06/086 June 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/03/0713 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/03/0713 March 2007 | NEW DIRECTOR APPOINTED |
12/01/0712 January 2007 | NEW DIRECTOR APPOINTED |
12/01/0712 January 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/01/0619 January 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/01/0528 January 2005 | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
25/03/0425 March 2004 | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
30/12/0230 December 2002 | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
15/10/0215 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
03/04/023 April 2002 | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
05/10/015 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
14/03/0114 March 2001 | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
21/09/0021 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
25/02/0025 February 2000 | NEW DIRECTOR APPOINTED |
25/02/0025 February 2000 | NEW DIRECTOR APPOINTED |
25/02/0025 February 2000 | NEW SECRETARY APPOINTED |
01/02/001 February 2000 | DIRECTOR RESIGNED |
01/02/001 February 2000 | SECRETARY RESIGNED |
01/02/001 February 2000 | REGISTERED OFFICE CHANGED ON 01/02/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP |
21/12/9921 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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