JAMES HOUSE LIMITED

Suite A 7th Floor City Gate East Suite A 7th Floor City Gate East, Nottingham, NG1 5FS
StatusDISSOLVED
Company No.09019440
CategoryPrivate Limited Company
Incorporated30 Apr 2014
Age10 years, 21 days
JurisdictionEngland Wales
Dissolution09 Nov 2018
Years5 years, 6 months, 12 days

SUMMARY

JAMES HOUSE LIMITED is an dissolved private limited company with number 09019440. It was incorporated 10 years, 21 days ago, on 30 April 2014 and it was dissolved 5 years, 6 months, 12 days ago, on 09 November 2018. The company address is Suite A 7th Floor City Gate East Suite A 7th Floor City Gate East, Nottingham, NG1 5FS.



Company Fillings

Gazette dissolved liquidation

Date: 09 Nov 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2018

Action Date: 09 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-09

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 01 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

Old address: One Redcliff Street Bristol BS1 6TP

New address: Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS

Change date: 2016-11-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Memorandum articles

Date: 19 Feb 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2015

Action Date: 07 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090194400001

Charge creation date: 2015-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 28 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 03 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2014

Action Date: 23 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-23

Capital : 5,000,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jul 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Lowndes

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Victor Lawrence Pearce

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-30

Officer name: Mr Nicholas Paul Baker

Documents

View document PDF

Incorporation company

Date: 30 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAWS CONSULTANCY LTD

72 DUNSTALL ROAD,HALESOWEN,B63 1BE

Number:11011144
Status:ACTIVE
Category:Private Limited Company

BELLE INTERIOR DESIGN LTD

PROLAB HOUSE,BRISTOL,BS5 7XE

Number:11617946
Status:ACTIVE
Category:Private Limited Company

CENTRAL CONSULTING SERVICES LTD

53 HIGH ST,DUMBARTON,G82 1LS

Number:SC465493
Status:ACTIVE
Category:Private Limited Company

DATA SERVICES CONSULTANCY LIMITED

GLEBE HOUSE 156 LONDON ROAD NORTH,REDHILL,RH1 3AA

Number:09345669
Status:ACTIVE
Category:Private Limited Company

HOURDS LIMITED

BARN CLOSE,THATCHAM,RG18 0UX

Number:00905985
Status:ACTIVE
Category:Private Limited Company

MY SUSHI LTD

C/O MI SUSHI ARCH 89 JOHMSON'S YARD,LONDON,E1 1SA

Number:11883301
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