Advanced company searchLink opens in new window

JAMES HOMES LIMITED

Company number 02791990

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)
17 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
24 Dec 2020 600 Appointment of a voluntary liquidator
24 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-11
24 Dec 2020 LIQ01 Declaration of solvency
23 Dec 2020 AD01 Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 23 December 2020
30 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
08 Jun 2020 MR04 Satisfaction of charge 027919900018 in full
08 Jun 2020 MR04 Satisfaction of charge 027919900019 in full
01 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with updates
07 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
12 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
01 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with updates
05 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with updates
10 Jan 2018 MR01 Registration of charge 027919900019, created on 2 January 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
13 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
16 Aug 2017 MR01 Registration of charge 027919900018, created on 12 August 2017
16 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
02 Mar 2017 CS01 Confirmation statement made on 30 June 2016 with updates
06 Feb 2017 CH01 Director's details changed for Mr Richard James Sullivan on 6 February 2017
10 Dec 2016 MR04 Satisfaction of charge 17 in full
10 Dec 2016 MR04 Satisfaction of charge 16 in full
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000