Advanced company searchLink opens in new window

JAMES AND JAMES FULFILMENT LTD

Company number 07155473

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)
15 Feb 2021 AD01 Registered office address changed from James and James Fulfilment Liliput Road Brackmills Industrial Estate Northampton NN4 7DT England to James and James Fulfilment Rhosili Road Brackmills Industrial Estate Northampton NN4 7LZ on 15 February 2021
15 Feb 2021 TM01 Termination of appointment of Simon Shaun Lisser as a director on 14 December 2020
23 Sep 2020 AA Full accounts made up to 31 December 2019
16 Jun 2020 MR01 Registration of charge 071554730003, created on 11 June 2020
27 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Loan note security 06/03/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
27 May 2020 MA Memorandum and Articles of Association
05 May 2020 AP01 Appointment of Mr Simon Shaun Lisser as a director on 5 May 2020
17 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Apr 2020 TM02 Termination of appointment of Sarah Elizabeth Hyde as a secretary on 6 March 2020
02 Apr 2020 TM01 Termination of appointment of James Patrick Strachan as a director on 6 March 2020
02 Apr 2020 TM01 Termination of appointment of Peter Lawton Cowley as a director on 6 March 2020
12 Mar 2020 MR01 Registration of charge 071554730002, created on 6 March 2020
16 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
14 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
03 May 2019 MR01 Registration of charge 071554730001, created on 1 May 2019
15 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
11 Jan 2019 AP01 Appointment of Mr Neil Sant as a director on 11 January 2019
07 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
23 Feb 2018 PSC02 Notification of James and James Holdings Limited as a person with significant control on 13 February 2018
23 Feb 2018 PSC07 Cessation of James Oliver Hyde as a person with significant control on 13 February 2018
23 Feb 2018 PSC07 Cessation of James Patrick Strachan as a person with significant control on 13 February 2018
20 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
29 Jan 2018 SH06 Cancellation of shares. Statement of capital on 4 December 2017
  • GBP 1.94
29 Jan 2018 SH03 Purchase of own shares.
04 Jan 2018 AP03 Appointment of Mrs Sarah Elizabeth Hyde as a secretary on 22 December 2017