Advanced company searchLink opens in new window

JAMES DUNCAN LIMITED

Company number 07796919

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)
08 Dec 2017 MR01 Registration of charge 077969190003, created on 8 December 2017
11 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
17 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
29 Oct 2016 CH01 Director's details changed for Mr Duncan Guiler Murray on 24 October 2016
29 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 TM01 Termination of appointment of Rebecca Clare Morrison Corley as a director on 11 May 2016
16 May 2016 TM01 Termination of appointment of James Alexander Morrison Corley as a director on 11 May 2016
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000,000
17 Nov 2015 CH01 Director's details changed for Mr Duncan Guiler Murray on 4 October 2015
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000,000
11 Dec 2013 MR01 Registration of charge 077969190002
29 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000,000
29 Oct 2013 CH01 Director's details changed for James Earl Murray on 4 October 2013
29 Oct 2013 CH01 Director's details changed for Mr Duncan Guiler Murray on 4 October 2013
11 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
01 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 Nov 2011 AD01 Registered office address changed from Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT United Kingdom on 18 November 2011
18 Nov 2011 AA01 Current accounting period extended from 31 October 2012 to 31 March 2013
18 Nov 2011 AP01 Appointment of Duncan Guiler Murray as a director
18 Nov 2011 AP01 Appointment of James Murray as a director
18 Nov 2011 AP01 Appointment of James Alexander Morrison Corley as a director