- Company Overview for JAMES AND JAMES FULFILMENT LTD (07155473)
- Filing history for JAMES AND JAMES FULFILMENT LTD (07155473)
- People for JAMES AND JAMES FULFILMENT LTD (07155473)
- Charges for JAMES AND JAMES FULFILMENT LTD (07155473)
- More for JAMES AND JAMES FULFILMENT LTD (07155473)
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
|
|
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
|
|
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
|
|
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 |