Advanced company searchLink opens in new window

BRIAN JAMES HOLDINGS LIMITED

Company number 01236832

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2016 3.6 Receiver's abstract of receipts and payments to 21 December 2015
06 Jan 2016 AD01 Registered office address changed from 35 Newhall Street Birmingham B3 3PU to Flat 6 Kensington Oval Lichfield Staffordshire WS13 6NR on 6 January 2016
04 Jan 2016 RM02 Notice of ceasing to act as receiver or manager
03 Aug 2015 TM01 Termination of appointment of Stephen James Dodd as a director on 12 April 2013
05 May 2015 3.6 Receiver's abstract of receipts and payments to 24 March 2015
12 Jan 2015 RM02 Notice of ceasing to act as receiver or manager
03 Apr 2014 3.6 Receiver's abstract of receipts and payments to 24 March 2014
23 Apr 2013 3.6 Receiver's abstract of receipts and payments to 24 March 2013
25 Apr 2012 3.6 Receiver's abstract of receipts and payments to 24 March 2012
20 Jun 2011 3.3 Statement of Affairs in administrative receivership following report to creditors
14 Jun 2011 3.10 Administrative Receiver's report
14 Jun 2011 LQ01 Notice of appointment of receiver or manager
09 May 2011 LQ01 Notice of appointment of receiver or manager
07 Apr 2011 AD01 Registered office address changed from Brian James Superstore Walsall Road Bridgtown Cannock WS11 1BP on 7 April 2011
03 Feb 2011 AR01 Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2011-02-03
  • GBP 100.11
03 Oct 2010 AA Accounts for a medium company made up to 31 December 2009
03 Aug 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 30/06/2010
03 Aug 2010 SH08 Change of share class name or designation
03 Aug 2010 SH02 Sub-division of shares on 30 June 2010
03 Aug 2010 SH01 Statement of capital following an allotment of shares on 6 July 2010
  • GBP 100.11
24 Jun 2010 AP01 Appointment of Mr Simon John Foulkes as a director
10 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 15