JAMES AND JAMES HOLDINGS LIMITED

James And James Fulfilment Rhosili Road James And James Fulfilment Rhosili Road, Northampton, NN4 7JE, Northamptonshire, United Kingdom
StatusACTIVE
Company No.11108111
CategoryPrivate Limited Company
Incorporated12 Dec 2017
Age6 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

JAMES AND JAMES HOLDINGS LIMITED is an active private limited company with number 11108111. It was incorporated 6 years, 6 months, 6 days ago, on 12 December 2017. The company address is James And James Fulfilment Rhosili Road James And James Fulfilment Rhosili Road, Northampton, NN4 7JE, Northamptonshire, United Kingdom.



Company Fillings

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 Rhosili Road Brackmills Industrial Estate Northampton Northamptonshire NN4 7JE England

New address: James and James Fulfilment Rhosili Road Brackmills Industrial Estate Northampton Northamptonshire 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

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: Park Bidco Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

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: 26 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-18

Officer name: Mr Robert Jan Thompson

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

Appointment date: 2023-03-31

Officer name: Ms Emma Dempsey

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

Officer name: James Oliver Hyde

Termination date: 2023-03-31

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: 15 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-03

Old address: Liliput Road Brackmills Industrial Estate Northampton NN4 7DT United Kingdom

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

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-12-31

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

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

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

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 creation date: 2020-06-11

Charge number: 111081110002

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

Officer name: Mr Neil Martin Sant

Appointment date: 2020-05-05

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

Resolution

Date: 17 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2020

Action Date: 06 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-06

Capital : 10.15217 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Park Bidco Limited

Notification date: 2020-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-06

Psc name: James Oliver 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

Officer name: James Patrick Strachan

Termination date: 2020-03-06

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: Peter Lawton Cowley

Termination date: 2020-03-06

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

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 creation date: 2020-03-06

Charge number: 111081110001

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2019

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Oliver Hyde

Change date: 2018-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2018

Action Date: 13 Feb 2018

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2018-02-13

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Feb 2018

Action Date: 12 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-12

Officer name: Peter Lawton Cowley

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Patrick Strachan

Appointment date: 2018-02-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-12

Officer name: Sarah Elizabeth Hyde

Documents

View document PDF

Resolution

Date: 21 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL HORTICULTURE LTD

SUITE 1, 55,GLASGOW,G12 9BG

Number:SC599564
Status:ACTIVE
Category:Private Limited Company

GHOST CHANT PRODUCTIONS LIMITED

194 STANLEY ROAD,TEDDINGTON,TW11 8UE

Number:08697385
Status:ACTIVE
Category:Private Limited Company

L G GROUNDWORKS LIMITED

175 MARKET STREET,HYDE,SK14 8HY

Number:08865339
Status:ACTIVE
Category:Private Limited Company

LAM MGT READING LLP

5TH FLOOR,LONDON,W1K 6JE

Number:OC422731
Status:ACTIVE
Category:Limited Liability Partnership

MECE CIVILS LIMITED

COURTLODGE KEMSLEY STREET,GILLINGHAM,ME7 3LS

Number:06964570
Status:ACTIVE
Category:Private Limited Company

THE FEDERATION OF CRAFTS AND COMMERCE

4 5 & 6 QUAY POINT,PORTSMOUTH,PO6 3TD

Number:01770031
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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