EL JAMES LIMITED
Status | ACTIVE |
Company No. | 05210906 |
Category | Private Limited Company |
Incorporated | 20 Aug 2004 |
Age | 19 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
EL JAMES LIMITED is an active private limited company with number 05210906. It was incorporated 19 years, 9 months, 15 days ago, on 20 August 2004. The company address is 26 Lower Kings Road, Berkhamsted, HP4 2AE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 19 Aug 2022
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-11
Officer name: Daniel Perry James
Documents
Termination secretary company with name termination date
Date: 19 Aug 2022
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-08-11
Officer name: Dan James
Documents
Confirmation statement with no updates
Date: 19 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-19
Old address: 3 the Old School House George Street Hemel Hempstead Hertfordshire HP2 5HU United Kingdom
New address: 26 Lower Kings Road Berkhamsted HP4 2AE
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
Old address: Suite 2 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD England
Change date: 2018-07-24
New address: 3 the Old School House George Street Hemel Hempstead Hertfordshire HP2 5HU
Documents
Appoint person director company with name date
Date: 24 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-10
Officer name: Mr Daniel Perry James
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Address
Type: AD01
New address: Suite 2 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD
Change date: 2016-04-21
Old address: C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Change person secretary company with change date
Date: 02 Sep 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-08-20
Officer name: Mr Dan James
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Address
Type: AD01
New address: C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP
Change date: 2015-09-02
Old address: 2 Fishery Passage Boxmoor Hemel Hempstead Hertfordshire HP1 1RF
Documents
Change person director company with change date
Date: 02 Sep 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Louise James
Change date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Dec 2014
Action Date: 27 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-11-27
Charge number: 052109060004
Documents
Mortgage satisfy charge full
Date: 03 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Legacy
Date: 07 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Termination secretary company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Brayshaw
Documents
Appoint person secretary company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Dan James
Documents
Legacy
Date: 11 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emma Louise James
Change date: 2010-08-20
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / paul brayshaw / 20/08/2009
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Legacy
Date: 29 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 29/08/2008 from 54 valley road berkhamsted hertfordshire HP4 3PZ
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/06; full list of members
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/05; full list of members
Documents
Legacy
Date: 23 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/05 to 31/12/04
Documents
Legacy
Date: 18 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
CARTELL INTERNATIONAL INVESTMENT LIMITED
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 11389667 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE EAST BEACH,BLACKPOOL,FY8 5FT
Number: | 08560941 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 THE MEADOWS,UTTOXETER,ST14 8QE
Number: | 09478794 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MOOR KNOLL CLOSE,WAKEFIELD,WF3 2AZ
Number: | 09521595 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 TENTERCROFT STREET,LINCOLN,LN5 7DB
Number: | 06777339 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09980628 |
Status: | ACTIVE |
Category: | Private Limited Company |