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)
04 Jan 2018 AP03 Appointment of Mrs Sarah Elizabeth Hyde as a secretary on 22 December 2017
04 Jan 2018 CH01 Director's details changed for Mr James Oliver Hyde on 1 January 2018
04 Jan 2018 CH01 Director's details changed for Mr James Patrick Strachan on 18 December 2017
04 Jan 2018 TM02 Termination of appointment of James Patrick Strachan as a secretary on 22 December 2017
04 Jan 2018 CH01 Director's details changed for Mr Peter Lawton Cowley on 1 January 2018
04 Jan 2018 PSC04 Change of details for Mr James Patrick Strachan as a person with significant control on 18 December 2017
27 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
17 Jul 2017 SH03 Purchase of own shares.
  • ANNOTATION Clarification expunged due to refund by revenue
08 May 2017 TM01 Termination of appointment of Salman Syed as a director on 25 April 2017
24 Feb 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
15 Feb 2017 CH01 Director's details changed for Mr James Oliver Hyde on 15 February 2015
15 Feb 2017 CH01 Director's details changed for Mr James Patrick Strachan on 30 November 2016
15 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
07 Sep 2016 AD01 Registered office address changed from Dales Manor Business Park Grove Road Sawston Cambridge CB22 3TJ to James and James Fulfilment Liliput Road Brackmills Industrial Estate Northampton NN4 7DT on 7 September 2016
12 May 2016 AP01 Appointment of Mr Salman Syed as a director on 1 May 2016
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
25 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
12 Feb 2015 AD01 Registered office address changed from Dales Manor Business Park Dales Manor Business Park, Grove Road Sawston Cambridge CB22 3TJ England to Dales Manor Business Park Grove Road Sawston Cambridge CB22 3TJ on 12 February 2015
16 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
06 May 2014 AD01 Registered office address changed from Burlington Park 1 Station Road Foxton Cambridge CB22 6SA on 6 May 2014
12 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
30 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
24 Jun 2013 SH02 Sub-division of shares on 18 June 2013