Advanced company searchLink opens in new window

JAMES FARMS AND CONSULTANCY LIMITED

Company number 08338359

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)
15 Feb 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 300
05 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 300
01 Dec 2014 CERTNM Company name changed shoprative LIMITED\certificate issued on 01/12/14
  • RES15 ‐ Change company name resolution on 2014-11-17
01 Dec 2014 CONNOT Change of name notice
24 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Sep 2014 AD01 Registered office address changed from 11 London Road Harston Cambs CB22 7QQ to 50 High Street Soham Ely Cambridgeshire CB7 5HE on 11 September 2014
11 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
04 Aug 2014 TM01 Termination of appointment of Barry Trevor Peak as a director on 4 July 2014
04 Aug 2014 TM02 Termination of appointment of Cavendish Associates Limited as a secretary on 4 July 2014
24 Jun 2014 TM01 Termination of appointment of Caroline Bosworth as a director
13 Mar 2014 CERTNM Company name changed pjb stores LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2013-10-09
14 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 300
18 Oct 2013 CONNOT Change of name notice
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 9 October 2013
  • GBP 300
20 Dec 2012 NEWINC Incorporation