JANE JAMES AND ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 07206023 |
Category | Private Limited Company |
Incorporated | 29 Mar 2010 |
Age | 14 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
JANE JAMES AND ASSOCIATES LIMITED is an active private limited company with number 07206023. It was incorporated 14 years, 2 months, 3 days ago, on 29 March 2010. The company address is The Old Post Office The Old Post Office, Chippenham, SN15 3HR, Wiltshire, England.
Company Fillings
Confirmation statement with updates
Date: 29 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Capital allotment shares
Date: 06 Dec 2022
Action Date: 19 Oct 2022
Category: Capital
Type: SH01
Date: 2022-10-19
Capital : 106 GBP
Documents
Appoint person secretary company with name date
Date: 20 Oct 2022
Action Date: 19 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-10-19
Officer name: Mr Michael Lloyd
Documents
Confirmation statement with updates
Date: 06 Oct 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Capital allotment shares
Date: 06 Jul 2022
Action Date: 04 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-04
Capital : 101 GBP
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Appoint person director company with name date
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucinda Elizabeth Lloyd
Appointment date: 2021-10-13
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Change to a person with significant control
Date: 04 Oct 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jane Elizabeth James
Change date: 2021-05-18
Documents
Change person director company with change date
Date: 04 Oct 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-18
Officer name: Mrs Jane Elizabeth James
Documents
Capital name of class of shares
Date: 28 Jun 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change to a person with significant control
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-21
Psc name: Mrs Jane Elizabeth James
Documents
Change person director company with change date
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-21
Officer name: Mrs Jane Elizabeth James
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-21
Officer name: Luisa Crook
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person director company with change date
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-12
Officer name: Mrs Jane Elizabeth James
Documents
Change person director company with change date
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-12
Officer name: Luisa Crook
Documents
Change to a person with significant control
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jane Elizabeth James
Change date: 2017-07-12
Documents
Change registered office address company with date old address new address
Date: 18 May 2017
Action Date: 18 May 2017
Category: Address
Type: AD01
Old address: 65 st Mary Street Chippenham Wiltshire SN15 3JF
New address: The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR
Change date: 2017-05-18
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Certificate change of name company
Date: 14 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hfh consulting LIMITED\certificate issued on 14/01/15
Documents
Change of name notice
Date: 14 Jan 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type small
Date: 14 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Capital name of class of shares
Date: 12 Mar 2014
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 12 Mar 2014
Category: Capital
Type: SH10
Documents
Resolution
Date: 12 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 25 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Change registered office address company with date old address
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Address
Type: AD01
Old address: 9 Forest Gate Pewsham Chippenham Wiltshire SN15 3RS England
Change date: 2012-12-12
Documents
Appoint person director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luisa Crook
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Accounts with accounts type small
Date: 04 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 24 Nov 2011
Action Date: 24 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-24
Old address: 65 St Mary Street Chippenham Wiltshire SN15 3JF England
Documents
Capital allotment shares
Date: 22 Jul 2011
Action Date: 22 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-22
Capital : 100 GBP
Documents
Legacy
Date: 30 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Change account reference date company current extended
Date: 13 Aug 2010
Action Date: 31 Jul 2011
Category: Accounts
Type: AA01
New date: 2011-07-31
Made up date: 2011-03-31
Documents
Some Companies
2 MERUS COURT,LEICESTER,LE19 1RJ
Number: | 10828350 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HIGH GREEN,CAMBRIDGE,CB22 5EG
Number: | 11632178 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAIN BRIDGE MEADOW RESIDENTS LIMITED
57 HIGH STREET,INGATESTONE,CM4 0AT
Number: | 11946234 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PRINCESS MARY HOUSE,HERTFORD,SG14 1PB
Number: | 11361173 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2A,CROUGHTON,NN13 5LX
Number: | 07044407 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 8,OXFORD STREET,BT1 3GP
Number: | NF004046 |
Status: | ACTIVE |
Category: | Other company type |