- Company Overview for JOBSON JAMES HOLDINGS LIMITED (07674271)
- Filing history for JOBSON JAMES HOLDINGS LIMITED (07674271)
- People for JOBSON JAMES HOLDINGS LIMITED (07674271)
- More for JOBSON JAMES HOLDINGS LIMITED (07674271)
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) |
---|---|---|---|
22 Mar 2019 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
22 Mar 2019 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
22 Mar 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
22 Mar 2019 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
26 Jun 2017 | PSC01 | Notification of Martin Stuart James as a person with significant control on 21 June 2016 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
19 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 10 March 2014
|
|
19 Aug 2014 | SH03 | Purchase of own shares. | |
29 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Apr 2014 | TM01 | Termination of appointment of Richard Waltier as a director | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
11 Jul 2013 | CH01 | Director's details changed for Mr Keven Richard Parker on 27 September 2012 | |
11 Jul 2013 | CH01 | Director's details changed for Mr Jonathan David Parry on 27 September 2012 | |
11 Jul 2013 | CH01 | Director's details changed for Mr Graeme Macdougall on 27 September 2012 | |
08 Mar 2013 | MEM/ARTS | Memorandum and Articles of Association |