JAMES MARTIN & ASSOCIATES LTD.

Dept 302 43 Owston Road Dept 302 43 Owston Road, Doncaster, DN6 8DA, South Yorkshire
StatusACTIVE
Company No.09342426
CategoryPrivate Limited Company
Incorporated05 Dec 2014
Age9 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

JAMES MARTIN & ASSOCIATES LTD. is an active private limited company with number 09342426. It was incorporated 9 years, 5 months, 16 days ago, on 05 December 2014. The company address is Dept 302 43 Owston Road Dept 302 43 Owston Road, Doncaster, DN6 8DA, South Yorkshire.



Company Fillings

Cessation of a person with significant control

Date: 18 Apr 2024

Action Date: 22 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louis Leon Herman Comvalius

Cessation date: 2023-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Leon Herman Comvalius

Termination date: 2023-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2024

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gabri De Hoogd

Notification date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gabri De Hoogd

Appointment date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2024

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabri De Hoogd

Termination date: 2023-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gabri De Hoogd

Appointment date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 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: 11 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Niled Limited

Termination date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-01-13

Officer name: Niled Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Address

Type: AD01

New address: Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Change date: 2019-11-19

Old address: PO Box 4385 09342426: Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Default companies house registered office address applied

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: RP05

Change date: 2019-09-05

Default address: PO Box 4385, 09342426: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Louis Leon Herman Comvalius

Change date: 2018-11-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-12

Psc name: Louis Leon Herman Comvalius

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Address

Type: AD01

New address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Change date: 2016-01-13

Old address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Address

Type: AD01

New address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Old address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom

Change date: 2016-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-06

Old address: Dept 302, 43 Owston Road Carcroft Doncaster DN6 8DA

New address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-10

Officer name: Louis Leon Herman Comvalius

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-10

Officer name: Gabri De Hoogd

Documents

View document PDF

Incorporation company

Date: 05 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DM2 PROPERTY GROUP LIMITED

C/O BOOTH PARKES ASSOCIATES,GAINSBOROUGH,DN21 2EQ

Number:04514103
Status:ACTIVE
Category:Private Limited Company

FLIXIE LIMITED

29 BRAEMAR AVENUE,LONDON,SW19 8AY

Number:11713062
Status:ACTIVE
Category:Private Limited Company

GOLDEN GATE ENTERPRISES LIMITED

15 SUNNINGDALE CRESCENT,BOURNEMOUTH,BH10 5LL

Number:11667263
Status:ACTIVE
Category:Private Limited Company

KAMES ENGINEERING LTD.

2 KAMES STEADING,STIRLING,FK9 4AD

Number:SC607688
Status:ACTIVE
Category:Private Limited Company

NNN IT SOLUTIONS LTD

PACIFIC HOUSE,HARROW,HA3 8DP

Number:08621960
Status:ACTIVE
Category:Private Limited Company

ROTARY ENGINEERING UK LIMITED

FINESTRA BUILDING OLD LANE,SHEFFIELD,S20 3GZ

Number:04648787
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