- Company Overview for JOBSON JAMES FINANCIAL SERVICES LIMITED (02811969)
- Filing history for JOBSON JAMES FINANCIAL SERVICES LIMITED (02811969)
- People for JOBSON JAMES FINANCIAL SERVICES LIMITED (02811969)
- Charges for JOBSON JAMES FINANCIAL SERVICES LIMITED (02811969)
- More for JOBSON JAMES FINANCIAL SERVICES LIMITED (02811969)
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) |
---|---|---|---|
28 Sep 2012 | TM02 | Termination of appointment of Gary Teper as a secretary | |
07 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 May 2011 | SH01 |
Statement of capital following an allotment of shares on 13 May 2011
|
|
25 May 2011 | RESOLUTIONS |
Resolutions
|
|
25 May 2011 | RESOLUTIONS |
Resolutions
|
|
24 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 May 2011 | TM01 | Termination of appointment of Brian Jobson as a director | |
20 May 2011 | TM01 | Termination of appointment of Martin James as a director | |
20 May 2011 | AP03 | Appointment of Mr Gary Teper as a secretary | |
20 May 2011 | AP01 | Appointment of Mr Paul Gerard Mcguckin as a director | |
20 May 2011 | AP01 | Appointment of Mr Michael Raymond Ian Lilwall as a director | |
20 May 2011 | AP01 | Appointment of Sir David Howarth Seymour Howard as a director | |
18 May 2011 | AD01 | Registered office address changed from 55 Calthorpe Road Edgbaston Birmingham B15 1TH United Kingdom on 18 May 2011 | |
04 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Richard John Venner on 23 April 2010 | |
13 May 2010 | CH01 | Director's details changed for Miles Clifford William Goodworth on 23 April 2010 | |
13 May 2010 | CH01 | Director's details changed for Carol Ann Smith on 23 April 2010 | |
13 Apr 2010 | TM02 | Termination of appointment of Brian Jobson as a secretary | |
26 Nov 2009 | AA01 | Current accounting period shortened from 31 July 2010 to 31 March 2010 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
06 Oct 2009 | AP01 | Appointment of Mr Martin Stuart James as a director |