Advanced company searchLink opens in new window

JANE JAMES AND ASSOCIATES LIMITED

Company number 07206023

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)
06 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
08 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
12 Jul 2017 CH01 Director's details changed for Mrs Jane Elizabeth James on 12 July 2017
12 Jul 2017 CH01 Director's details changed for Luisa Crook on 12 July 2017
12 Jul 2017 PSC04 Change of details for Mrs Jane Elizabeth James as a person with significant control on 12 July 2017
18 May 2017 AD01 Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 18 May 2017
06 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
15 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
08 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Jan 2015 CERTNM Company name changed hfh consulting LIMITED\certificate issued on 14/01/15
  • RES15 ‐ Change company name resolution on 2015-01-05
14 Jan 2015 CONNOT Change of name notice
30 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
14 Mar 2014 AA Accounts for a small company made up to 31 July 2013
12 Mar 2014 SH08 Change of share class name or designation
12 Mar 2014 SH10 Particulars of variation of rights attached to shares
12 Mar 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Divided 14/02/2014
25 Apr 2013 AA Accounts for a small company made up to 31 July 2012
10 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
12 Dec 2012 AD01 Registered office address changed from 9 Forest Gate Pewsham Chippenham Wiltshire SN15 3RS England on 12 December 2012
08 Jun 2012 AP01 Appointment of Luisa Crook as a director
12 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
04 Jan 2012 AA Accounts for a small company made up to 31 July 2011