RADLEY JAMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

18/03/2518 March 2025 Registration of charge 070393050008, created on 2025-03-18

View Document

28/02/2528 February 2025 Satisfaction of charge 070393050007 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

28/04/2328 April 2023 Registered office address changed from Buckley Watson 57a Broadway Leigh-on-Sea Essex SS9 1PE England to 57a Broadway Leigh-on-Sea SS9 1PE on 2023-04-28

View Document

28/04/2328 April 2023 Change of details for Radley James Holdings Limited as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Director's details changed for Mr Paul William Garrett on 2023-04-28

View Document

09/01/239 January 2023 Registered office address changed from 6th Floor, New London House London Street London EC3R 7LP United Kingdom to Buckley Watson 57a Broadway Leigh-on-Sea Essex SS9 1PE on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

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

View Accounts

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

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

View Accounts

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ROBINSON / 29/08/2019

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / RADLEY JAMES HOLDINGS LIMITED / 29/08/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM GARRETT / 29/08/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ROBINSON / 29/08/2019

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP UNITED KINGDOM

View Document

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

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

View Accounts

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

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

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / RADLEY JAMES HOLDINGS LIMITED / 25/07/2017

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 4TH FLOOR, ACORN HOUSE GREAT OAKS BASILDON ESSEX SS14 1EH UNITED KINGDOM

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / RADLEY JAMES HOLDINGS LIMITED / 26/07/2017

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM GARRETT / 05/06/2017

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM FRANCIS

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ROBINSON / 05/06/2017

View Document

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

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCRYMGEOURWEDDERBURN

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ROBINSON / 30/03/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GERARD FRANCIS / 30/03/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM GARRETT / 30/03/2016

View Document

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

View Accounts

25/11/1525 November 2015 DIRECTOR APPOINTED MR ALEXANDER JAMES SCRYMGEOURWEDDERBURN

View Document

19/10/1519 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070393050005

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GERARD FRANCIS / 29/09/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ROBINSON / 29/09/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM GARRETT / 29/09/2015

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR ADAM GERARD FRANCIS

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES DRYSDALE

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

25/11/1425 November 2014 SECOND FILING WITH MUD 30/09/13 FOR FORM AR01

View Document

25/11/1425 November 2014 SECOND FILING WITH MUD 30/09/14 FOR FORM AR01

View Document

17/11/1417 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070393050006

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 11/02/14 STATEMENT OF CAPITAL GBP 70000

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070393050005

View Document

03/04/143 April 2014 NC INC ALREADY ADJUSTED 27/03/2014

View Document

31/01/1431 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MISS CLAIRE ROBINSON

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM GARRETT / 09/05/2013

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ADAM DRYSDALE / 09/05/2013

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM, C/O RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750), SALISBURY FINSBURY CIRCUS, LONDON, EC2M 5QQ, ENGLAND

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM, 1-3 COLLEGE HILL, CANNON STREET, LONDON, LONDON, EC4R 2RA, ENGLAND

View Document

15/12/1215 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/11/122 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM GARRETT / 13/09/2012

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM, 46 HAYS MEWS, LONDON, W1J 5QD, UNITED KINGDOM

View Document

01/03/111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM, OAK COTTAGE UPPER RUXLEY FARM, SIDCUP, KENT, DA14 5AT, UNITED KINGDOM

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR PAUL WILLIAM GARRETT

View Document

30/06/1030 June 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR VAX BAHRAM

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MR JAMES ADAM DRYSDALE

View Document

20/05/1020 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DRYSDALE

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR VAX BAHRAM

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DRYSDALE

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MUIR

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MR JAMES ADAM DRYSDALE

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MR JAMES ADAM DRYSDALE

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM, NENA HOUSE, GROUND B 77-79 GREAT EASTERN STREET, LONDON, EC2A 3HU, UNITED KINGDOM

View Document

02/12/092 December 2009 13/10/09 STATEMENT OF CAPITAL GBP 1

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM, OAK COTTAGE UPPER RUXLEY FARM, SIDCUP, KENT, DA14 5AT, UNITED KINGDOM

View Document

13/10/0913 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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