HOWARD JAMES HOMES LIMITED

C/O The Paris Partnership C/O The Paris Partnership, Edgware, HA8 7LW, Middlesex
StatusDISSOLVED
Company No.02219250
CategoryPrivate Limited Company
Incorporated09 Feb 1988
Age36 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution29 Mar 2011
Years13 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

Gazette dissolved compulsory

Date: 29 Mar 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/07; change of members

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/98; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/97; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Oct 1996

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/96; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 27 Oct 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Oct 1995

Category: Annual-return

Type: 363x

Description: Return made up to 14/08/95; full list of members

Documents

View document PDF

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

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 21 Oct 1994

Category: Annual-return

Type: 363x

Description: Return made up to 14/08/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 1993

Category: Annual-return

Type: 363x

Description: Return made up to 14/08/93; full list of members

Documents

View document PDF

Legacy

Date: 20 May 1993

Category: Annual-return

Type: 363x

Description: Return made up to 14/08/92; full list of members

Documents

View document PDF

Resolution

Date: 12 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 1992

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1992

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/91; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/08/90; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 01/10 to 31/03

Documents

View document PDF

Legacy

Date: 13 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 02/09/89; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Feb 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Feb 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Dec 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 01/10

Documents

View document PDF

Memorandum articles

Date: 12 Apr 1988

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 12 Apr 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Feb 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Miscellaneous

Date: 09 Feb 1988

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

APEX LIVING CARE LTD

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

IELTANDAN LTD

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

SDC LAND CONSULTANTS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source