JAMES AND JAMES FULFILMENT LTD

James And James Fulfilment Rhosili Road James And James Fulfilment Rhosili Road, Northampton, NN4 7JE, United Kingdom
StatusACTIVE
Company No.07155473
CategoryPrivate Limited Company
Incorporated12 Feb 2010
Age14 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

JAMES AND JAMES FULFILMENT LTD is an active private limited company with number 07155473. It was incorporated 14 years, 4 months, 4 days ago, on 12 February 2010. The company address is James And James Fulfilment Rhosili Road James And James Fulfilment Rhosili Road, Northampton, NN4 7JE, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 08 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Hevey

Appointment date: 2024-04-01

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-05

Officer name: Ms Emma Dempsey

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-05

Psc name: James and James Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-05

Officer name: Mr Neil Martin Sant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Address

Type: AD01

Old address: James and James Fulfilment Rhosili Road Brackmills Industrial Estate Northampton NN4 7LZ England

New address: James and James Fulfilment Rhosili Road Brackmills Industrial Estate Northampton NN4 7JE

Change date: 2024-03-05

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-05

Officer name: Mr Robert Jan Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Jan Thompson

Appointment date: 2023-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Dempsey

Appointment date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: James Oliver Hyde

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2022

Action Date: 10 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-10

Charge number: 071554730004

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

New address: James and James Fulfilment Rhosili Road Brackmills Industrial Estate Northampton NN4 7LZ

Old address: James and James Fulfilment Liliput Road Brackmills Industrial Estate Northampton NN4 7DT England

Change date: 2021-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Shaun Lisser

Termination date: 2020-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2020

Action Date: 11 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071554730003

Charge creation date: 2020-06-11

Documents

View document PDF

Resolution

Date: 27 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-05

Officer name: Mr Simon Shaun Lisser

Documents

View document PDF

Resolution

Date: 17 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-06

Officer name: Sarah Elizabeth Hyde

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-06

Officer name: Peter Lawton Cowley

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Patrick Strachan

Termination date: 2020-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2020

Action Date: 06 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071554730002

Charge creation date: 2020-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2019

Action Date: 01 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-01

Charge number: 071554730001

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-11

Officer name: Mr Neil Sant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: James and James Holdings Limited

Notification date: 2018-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-13

Psc name: James Oliver Hyde

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-13

Psc name: James Patrick Strachan

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Capital cancellation shares

Date: 29 Jan 2018

Action Date: 04 Dec 2017

Category: Capital

Type: SH06

Capital : 1.94 GBP

Date: 2017-12-04

Documents

View document PDF

Capital return purchase own shares

Date: 29 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Elizabeth Hyde

Appointment date: 2017-12-22

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Oliver Hyde

Change date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-18

Officer name: Mr James Patrick Strachan

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Patrick Strachan

Termination date: 2017-12-22

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Lawton Cowley

Change date: 2018-01-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2018

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Patrick Strachan

Change date: 2017-12-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jul 2017

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-25

Officer name: Salman Syed

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 15 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-15

Officer name: Mr James Oliver Hyde

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-30

Officer name: Mr James Patrick Strachan

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

Old address: Dales Manor Business Park Grove Road Sawston Cambridge CB22 3TJ

New address: James and James Fulfilment Liliput Road Brackmills Industrial Estate Northampton NN4 7DT

Change date: 2016-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Salman Syed

Appointment date: 2016-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Address

Type: AD01

Old address: Dales Manor Business Park Dales Manor Business Park, Grove Road Sawston Cambridge CB22 3TJ England

Change date: 2015-02-12

New address: Dales Manor Business Park Grove Road Sawston Cambridge CB22 3TJ

Documents

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Old address: Burlington Park 1 Station Road Foxton Cambridge CB22 6SA

Change date: 2014-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jun 2013

Action Date: 18 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-18

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2013

Action Date: 24 Apr 2013

Category: Address

Type: AD01

Old address: 1 Station Road Foxton Cambridge CB22 6SA United Kingdom

Change date: 2013-04-24

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed six works LIMITED\certificate issued on 24/04/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-12

Officer name: Mr James Patrick Strachan

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Patrick Strachan

Change date: 2013-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Oliver Hyde

Change date: 2013-02-12

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Lawton Cowley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Address

Type: AD01

Old address: 11 Fitzgerald Place Cambridge CB4 1WA United Kingdom

Change date: 2012-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Incorporation company

Date: 12 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREW PACK RESEARCH LIMITED

20 MAYFLOWER CLOSE,GLOSSOP,SK13 8UD

Number:11959776
Status:ACTIVE
Category:Private Limited Company

CORNWALL MANSIONS LIMITED

174 BATTERSEA PARK ROAD,LONDON,SW11 4ND

Number:04625797
Status:ACTIVE
Category:Private Limited Company

DRIFT CLOTHING LIMITED

4 GREENCOATS YARD,KENDAL,LA9 4XA

Number:05765362
Status:ACTIVE
Category:Private Limited Company

NE’ER-DO-WELL LTD

98A ST. JUDES ROAD,EGHAM,TW20 0DF

Number:11970757
Status:ACTIVE
Category:Private Limited Company

POP UP CATERING LIMITED

111 MANOR DRIVE NORTH,YORK,YO26 5SD

Number:07395338
Status:ACTIVE
Category:Private Limited Company
Number:05587948
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