12 14 JAMES LTD

Js & Co Accountants Js & Co Accountants, London, E5 9NA, England
StatusDISSOLVED
Company No.10716866
CategoryPrivate Limited Company
Incorporated08 Apr 2017
Age7 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 29 days

SUMMARY

12 14 JAMES LTD is an dissolved private limited company with number 10716866. It was incorporated 7 years, 1 month, 23 days ago, on 08 April 2017 and it was dissolved 1 year, 29 days ago, on 02 May 2023. The company address is Js & Co Accountants Js & Co Accountants, London, E5 9NA, England.



Company Fillings

Gazette dissolved compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2021

Action Date: 27 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2021

Action Date: 03 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-03

Charge number: 107168660004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2021

Action Date: 03 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107168660005

Charge creation date: 2021-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arie Chorzevski

Cessation date: 2021-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arie Chorzevski

Termination date: 2021-06-14

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Apr 2021

Action Date: 27 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-28

New date: 2020-04-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-10

Officer name: Mr Elimelech Shif

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-10

Officer name: Mr Elimelech Shif

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elimelech Shif

Notification date: 2021-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

New address: Js & Co Accountants 26 Theydon Road London E5 9NA

Change date: 2020-12-08

Old address: 51 Craven Park Road London N15 6AH England

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 17 Jun 2020

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 14 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arie Chorzevski

Appointment date: 2019-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 14 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arie Chorzevski

Notification date: 2019-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Old address: 76 Gladesmore Road London N15 6TD England

New address: 51 Craven Park Road London N15 6AH

Change date: 2020-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 14 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-14

Officer name: Elimelech Shif

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2020

Action Date: 14 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elimelech Shif

Termination date: 2019-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2020

Action Date: 14 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-14

Psc name: Elimelech Shif

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 13 Jan 2020

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 28 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abraham Yehuda Bresler

Termination date: 2019-12-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abraham Yehuda Bresler

Termination date: 2019-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abraham Yehuda Bresler

Cessation date: 2019-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elimelech Shif

Appointment date: 2019-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elimelech Shif

Notification date: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

Old address: 13 Grovelands Road London N15 6BT England

Change date: 2019-12-13

New address: 76 Gladesmore Road London N15 6TD

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-13

Officer name: Mr Elimelech Shif

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elimelech Shif

Termination date: 2019-10-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elimelech Shif

Termination date: 2019-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elimelech Shif

Cessation date: 2019-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abraham Yehuda Bresler

Notification date: 2019-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Address

Type: AD01

New address: 13 Grovelands Road London N15 6BT

Change date: 2019-10-23

Old address: 76 Gladesmore Road London Greater London N15 6TD England

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-23

Officer name: Mr Abraham Yehuda Bresler

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-23

Officer name: Mr Abraham Yehuda Bresler

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 28 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-28

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2019

Action Date: 28 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-29

New date: 2018-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-27

Charge number: 107168660002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107168660003

Charge creation date: 2018-07-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107168660001

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2017

Action Date: 21 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-21

Charge number: 107168660001

Documents

View document PDF

Incorporation company

Date: 08 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.R.I.K. PROPERTIES LTD

31 AMERSHAM ROAD,HIGH WYCOMBE,HP13 6QS

Number:06904875
Status:ACTIVE
Category:Private Limited Company

FIXELEVATE LIMITED

A A F ACCOUNTANCY LTD,WHITTLESFORD, CAMBRIDGE,CB22 4WL

Number:09799646
Status:ACTIVE
Category:Private Limited Company

MIKAEL ERIKSSON INVESTMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10993692
Status:ACTIVE
Category:Private Limited Company

PML MANAGEMENT CO. LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:11021294
Status:ACTIVE
Category:Private Limited Company

SOCIAL FABRIC LIMITED

5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB

Number:10518408
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE SOUTH BANK FOUNDATION LIMITED

SOUTHBANK CENTRE,LONDON,SE1 8XX

Number:03174667
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