SANDERSON JAMES LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Statement of affairs |
02/01/252 January 2025 | Registered office address changed from C/O Fergus & Fergus 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP to 126 New Walk Leicester LE1 7JA on 2025-01-02 |
02/01/252 January 2025 | Appointment of a voluntary liquidator |
02/01/252 January 2025 | Resolutions |
26/06/2426 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
19/06/2419 June 2024 | Termination of appointment of Zahir Aziz as a director on 2024-06-19 |
09/05/249 May 2024 | Director's details changed for Mr Him Shun Yip on 2024-05-09 |
07/05/247 May 2024 | Appointment of Mr Zahir Aziz as a director on 2024-05-07 |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-16 with no updates |
30/10/2330 October 2023 | Termination of appointment of Zahir Aziz as a director on 2023-10-27 |
20/10/2320 October 2023 | Termination of appointment of Dean Cody Sanderson as a director on 2023-10-20 |
18/10/2318 October 2023 | Notification of Zuzu Properties Limited as a person with significant control on 2022-10-31 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
19/12/2219 December 2022 | Cessation of Zahir Aziz as a person with significant control on 2022-10-31 |
19/12/2219 December 2022 | Termination of appointment of Collette Sanderson as a secretary on 2022-12-19 |
19/12/2219 December 2022 | Cessation of Dean Cody Sanderson as a person with significant control on 2022-10-13 |
17/11/2217 November 2022 | Notification of Zahir Aziz as a person with significant control on 2022-10-13 |
26/10/2226 October 2022 | Appointment of Mr Him Shun Yip as a director on 2022-10-13 |
26/10/2226 October 2022 | Appointment of Mr Zahir Aziz as a director on 2022-10-13 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2021-11-22 with no updates |
30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/06/2028 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/12/1516 December 2015 | Annual return made up to 22 November 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
22/01/1522 January 2015 | Annual return made up to 22 November 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
16/12/1316 December 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
04/01/134 January 2013 | Annual return made up to 22 November 2012 with full list of shareholders |
04/01/134 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN CODY SANDERSON / 23/11/2011 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/12/1119 December 2011 | Annual return made up to 22 November 2011 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/01/1120 January 2011 | Annual return made up to 22 November 2010 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN CODY SANDERSON / 01/10/2009 |
11/01/1011 January 2010 | Annual return made up to 22 November 2009 with full list of shareholders |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
23/03/0923 March 2009 | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM C/O FERGUS & FERGUS 24 OSWALD ROA CHORLTON CUM HARDY MANCHESTER M21 9LP |
18/03/0918 March 2009 | DISS40 (DISS40(SOAD)) |
17/03/0917 March 2009 | SECRETARY APPOINTED MRS COLLETTE SANDERSON |
17/03/0917 March 2009 | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | APPOINTMENT TERMINATED SECRETARY BEVERLEY HEALEY |
17/02/0917 February 2009 | FIRST GAZETTE |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
24/08/0724 August 2007 | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
11/04/0611 April 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
24/02/0624 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/07/0513 July 2005 | SECRETARY RESIGNED |
13/07/0513 July 2005 | NEW SECRETARY APPOINTED |
13/07/0513 July 2005 | DIRECTOR RESIGNED |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
29/11/0429 November 2004 | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
09/03/049 March 2004 | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS |
17/09/0317 September 2003 | COMPANY NAME CHANGED PHILIP JAMES (LEVENSHULME) LTD CERTIFICATE ISSUED ON 17/09/03 |
04/04/034 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
21/03/0321 March 2003 | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS |
04/12/014 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
03/12/013 December 2001 | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS |
25/01/0125 January 2001 | ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/09/01 |
25/01/0125 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/01/0125 January 2001 | SECRETARY RESIGNED |
22/11/0022 November 2000 | SECRETARY RESIGNED |
22/11/0022 November 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SANDERSON JAMES LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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