HOWARD JAMES HOMES LIMITED
Status | DISSOLVED |
Company No. | 02219250 |
Category | Private Limited Company |
Incorporated | 09 Feb 1988 |
Age | 36 years, 3 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2011 |
Years | 13 years, 1 month, 30 days |
SUMMARY
HOWARD JAMES HOMES LIMITED is an dissolved private limited company with number 02219250. It was incorporated 36 years, 3 months, 19 days ago, on 09 February 1988 and it was dissolved 13 years, 1 month, 30 days ago, on 29 March 2011. The company address is C/O The Paris Partnership C/O The Paris Partnership, Edgware, HA8 7LW, Middlesex.
Company Fillings
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Accounts with made up date
Date: 16 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/07; change of members
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/06; full list of members
Documents
Accounts with made up date
Date: 25 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/05; full list of members
Documents
Accounts with made up date
Date: 12 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 22 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/03; full list of members
Documents
Legacy
Date: 02 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 02/09/02 from: 2 newman road bromley kent BR1 1RJ
Documents
Legacy
Date: 27 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/01; full list of members
Documents
Legacy
Date: 16 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/00; full list of members
Documents
Accounts with accounts type full
Date: 19 May 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type full
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 11 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/99; full list of members
Documents
Accounts with accounts type full
Date: 18 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 11 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/98; full list of members
Documents
Legacy
Date: 11 Aug 1998
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type full
Date: 12 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 18 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/97; no change of members
Documents
Legacy
Date: 22 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 22/04/97 from: kings house 32-40 widmere road bromley kent BR1 1RY
Documents
Accounts with accounts type full
Date: 27 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 27 Oct 1996
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/96; full list of members
Documents
Legacy
Date: 27 Oct 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 27 Oct 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type full
Date: 07 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 16 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 14/08/95; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 21 Oct 1994
Category: Annual-return
Type: 363x
Description: Return made up to 14/08/94; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 14 Sep 1993
Category: Annual-return
Type: 363x
Description: Return made up to 14/08/93; full list of members
Documents
Legacy
Date: 20 May 1993
Category: Annual-return
Type: 363x
Description: Return made up to 14/08/92; full list of members
Documents
Resolution
Date: 12 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 22 Dec 1992
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 22 Dec 1992
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/91; no change of members
Documents
Accounts with accounts type small
Date: 06 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type small
Date: 19 Apr 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type small
Date: 21 Aug 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 21 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/08/90; full list of members
Documents
Legacy
Date: 21 Aug 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 01/10 to 31/03
Documents
Legacy
Date: 13 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 02/09/89; full list of members
Documents
Legacy
Date: 14 Jul 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Feb 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Feb 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Dec 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Oct 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Aug 1988
Category: Capital
Type: PUC 2
Description: Wd 03/08/88 ad 01/04/88--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 17 Aug 1988
Category: Accounts
Type: 224
Description: Accounting reference date notified as 01/10
Documents
Legacy
Date: 12 Apr 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 12 Apr 1988
Category: Address
Type: 287
Description: Registered office changed on 12/04/88 from: 112 city road london EC1V 2NE
Documents
Certificate change of name company
Date: 18 Mar 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rydalcote LIMITED\certificate issued on 21/03/88
Documents
Miscellaneous
Date: 09 Feb 1988
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
2 IDAHO STREET,AYSLESBURY,HP18 0ZE
Number: | 11178505 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAN GENIE BIRMINGHAM LIMITED
UNIT 4 STOKE LYNE ROAD,BICESTER,OX27 9AU
Number: | 11334760 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 10952675 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINE AND RISK CONSULTANTS LIMITED
MARICO HOUSE,SOUTHAMPTON,SO43 7JB
Number: | 03767859 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 STANFORD WAY,HORSHAM,RH12 3LH
Number: | 11878504 |
Status: | ACTIVE |
Category: | Private Limited Company |
STALLINGBOROUGH ROAD HEALING LIMITED
4 CHELTENHAM WAY,CLEETHORPES,DN35 0UG
Number: | 07586321 |
Status: | ACTIVE |
Category: | Private Limited Company |