JAMES&SONS GLOBAL LIMITED
Company Documents
| Date | Description | 
|---|---|
| 02/10/252 October 2025 New | Statement of capital following an allotment of shares on 2025-10-01 | 
| 02/10/252 October 2025 New | Notification of Bo Zhang as a person with significant control on 2025-10-01 | 
| 01/10/251 October 2025 New | Registered office address changed from Unit D1 Unit D1 Longford Trading Estate,Thomas Street, Stretford Manchester Greater Manchester M32 0JT United Kingdom to Unit D1 Longford Trading Estate, Thomas Street Stretford Manchester M32 0JT on 2025-10-01 | 
| 01/10/251 October 2025 New | Cessation of Jinru Ren as a person with significant control on 2025-10-01 | 
| 22/09/2522 September 2025 New | Termination of appointment of Jinru Ren as a director on 2025-09-22 | 
| 22/09/2522 September 2025 New | Registered office address changed from Unit E4 Longford Trading Estate, Thomas Street Stretford Manchester M32 0JT England to Unit D1 Unit D1 Longford Trading Estate,Thomas Street, Stretford Manchester Greater Manchester M32 0JT on 2025-09-22 | 
| 29/08/2529 August 2025 | Total exemption full accounts made up to 2024-11-30 | 
| 18/07/2518 July 2025 | Confirmation statement made on 2025-06-27 with no updates | 
| 06/02/256 February 2025 | Appointment of Ms Jinru Ren as a director on 2025-02-06 | 
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 | 
| 30/08/2430 August 2024 | Micro company accounts made up to 2023-11-30 | 
| 08/07/248 July 2024 | Confirmation statement made on 2024-06-27 with no updates | 
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 | 
| 29/08/2329 August 2023 | Micro company accounts made up to 2022-11-30 | 
| 19/07/2319 July 2023 | Notification of Jinru Ren as a person with significant control on 2022-06-24 | 
| 19/07/2319 July 2023 | Cessation of Bo Zhang as a person with significant control on 2022-06-24 | 
| 19/07/2319 July 2023 | Confirmation statement made on 2023-06-27 with no updates | 
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 | 
| 29/10/2229 October 2022 | Registered office address changed from 33 Cotton Crescent Macclesfield SK10 2BT England to Unit E4 Longford Trading Estate, Thomas Street Stretford Manchester M32 0JT on 2022-10-29 | 
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 | 
| 08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with updates | 
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 | 
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES | 
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 | 
| 25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES | 
| 31/08/1931 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 | 
| 24/06/1924 June 2019 | SECRETARY APPOINTED MRS JINRU REN | 
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 | 
| 26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES | 
| 29/08/1829 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 | 
| 04/12/174 December 2017 | REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 20 RYLANCE STREET MANCHESTER M11 3NP UNITED KINGDOM | 
| 04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES | 
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 | 
| 23/08/1723 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 | 
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 | 
| 30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | 
| 23/11/1523 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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