- 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) |
---|---|---|---|
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.
|
|
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
|
|
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
|
|
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
|
|
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 |