Advanced company searchLink opens in new window

JAMES CONVENIENCE RETAIL LIMITED

Company number 09433287

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)
25 Feb 2019 PSC07 Cessation of Rebecca Jane James as a person with significant control on 22 February 2019
25 Feb 2019 PSC04 Change of details for Mr Jonathan Martin James as a person with significant control on 22 February 2019
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
15 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
03 Jan 2018 AA Group of companies' accounts made up to 1 April 2017
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
20 Jul 2017 AP01 Appointment of Mr Mark John Titterton as a director on 6 July 2017
23 Mar 2017 CS01 Confirmation statement made on 11 February 2017 with updates
17 Nov 2016 AA Group of companies' accounts made up to 2 April 2016
16 Jun 2016 AA01 Previous accounting period shortened from 2 April 2016 to 31 March 2016
16 Jun 2016 AD01 Registered office address changed from 10 Napier Court, Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ England to Hazel Court Midland Way Barlborough Chesterfield Derbyshire S43 4FD on 16 June 2016
17 May 2016 MR01 Registration of charge 094332870005, created on 17 May 2016
06 Apr 2016 MR01 Registration of charge 094332870004, created on 5 April 2016
01 Apr 2016 MR01 Registration of charge 094332870003, created on 23 March 2016
30 Mar 2016 MR01 Registration of charge 094332870002, created on 29 March 2016
16 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
16 Feb 2016 AD01 Registered office address changed from 10 10 Napier Court, Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ England to 10 Napier Court, Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ on 16 February 2016
19 Jan 2016 AA01 Current accounting period extended from 28 February 2016 to 2 April 2016
08 Apr 2015 AD01 Registered office address changed from 50 High Street Soham Ely Cambs CB7 5HE England to 10 10 Napier Court, Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ on 8 April 2015
03 Mar 2015 MR01 Registration of charge 094332870001, created on 26 February 2015
11 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-11
  • GBP 1,000