ROBERT JAMES SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 05653242 |
Category | Private Limited Company |
Incorporated | 13 Dec 2005 |
Age | 18 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ROBERT JAMES SYSTEMS LIMITED is an active private limited company with number 05653242. It was incorporated 18 years, 6 months, 1 day ago, on 13 December 2005. The company address is 45 Barkway Road, Royston, SG8 9EB, Hertfordshire.
Company Fillings
Confirmation statement with updates
Date: 01 Feb 2024
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Notification of a person with significant control
Date: 29 Jan 2024
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-31
Psc name: Elizabeth Houlihan
Documents
Cessation of a person with significant control
Date: 29 Jan 2024
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas James Houlihan
Cessation date: 2023-03-31
Documents
Notification of a person with significant control
Date: 29 Jan 2024
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-31
Psc name: Robert James Houlihan
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 23 Sep 2022
Action Date: 22 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-22
Psc name: Thomas James Houlihan
Documents
Change person director company with change date
Date: 23 Sep 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas James Houlihan
Change date: 2022-09-22
Documents
Change person director company with change date
Date: 23 Sep 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-22
Officer name: Robert James Houlihan
Documents
Change person director company with change date
Date: 23 Sep 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kim Beverley Houlihan
Change date: 2022-09-22
Documents
Change person director company with change date
Date: 23 Sep 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Houlihan
Change date: 2022-09-22
Documents
Change person secretary company with change date
Date: 23 Sep 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elizabeth Houlihan
Change date: 2022-09-22
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Address
Type: AD01
New address: 45 Barkway Road Royston Hertfordshire SG8 9EB
Old address: Midsummer House Old North Road Bassingbourn Royston Herts SG8 5JS
Change date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Cessation of a person with significant control
Date: 14 Sep 2018
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-31
Psc name: Robert James Houlihan
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type partial exemption
Date: 17 Aug 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: 22 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date
Date: 22 Jan 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 26 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: 22 Jan 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person secretary company with change date
Date: 30 Jan 2013
Action Date: 21 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elizabeth Spalding
Change date: 2013-01-21
Documents
Change person director company with change date
Date: 30 Jan 2013
Action Date: 21 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Spalding
Change date: 2013-01-21
Documents
Annual return company with made up date
Date: 15 Jan 2013
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date
Date: 13 Jan 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 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: 14 Jan 2011
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 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: 22 Feb 2010
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/07; full list of members
Documents
Legacy
Date: 07 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 07/09/07 from: 10-12 mulberry green harlow essex CM17 0ET
Documents
Accounts with accounts type total exemption small
Date: 25 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/06; full list of members
Documents
Legacy
Date: 17 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 17/01/06 from: 10-12 mulberry green harlow essex CM17 0ET
Documents
Legacy
Date: 17 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 13/12/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
19 ROSEHALL AVENUE,COATBRIDGE,ML5 4HY
Number: | SC617665 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES HOUSE 359 EASTERN AVENUE,ILFORD,IG2 6NE
Number: | 06613684 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 ALTMOVER ROAD,DUNGIVEN,BT47 4QE
Number: | NI653677 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMSDALE HOUSE RTM COMPANY LIMITED
C/O GRAY PROPERTY MANAGEMENT,HORNDEAN,PO8 0BZ
Number: | 05315563 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 1 & 2,OLDBURY,B69 3ES
Number: | 05795213 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 2 WELLINGTON BUILDINGS,BELFAST,BT1 6HT
Number: | NI621183 |
Status: | ACTIVE |
Category: | Private Limited Company |