JAMES ESTATES (SOUTHERN) LIMITED

260 - 270 Butterfield Great Marlings, Luton, LU2 8DL, Bedfordshire, England
StatusACTIVE
Company No.11154386
CategoryPrivate Limited Company
Incorporated17 Jan 2018
Age6 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

JAMES ESTATES (SOUTHERN) LIMITED is an active private limited company with number 11154386. It was incorporated 6 years, 4 months, 21 days ago, on 17 January 2018. The company address is 260 - 270 Butterfield Great Marlings, Luton, LU2 8DL, Bedfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-26

Officer name: Mr James Sherry

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-26

Officer name: Mr Brendon Martin Sherry

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2023

Action Date: 26 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-26

Psc name: James Estates Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Address

Type: AD01

New address: 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL

Old address: Bedford House 64 High Street Toddington LU5 6BY England

Change date: 2023-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-01

Psc name: James Sherry

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: James Estates Holdings Limited

Notification date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111543860005

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111543860006

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111543860007

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111543860008

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2021

Action Date: 30 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-30

Charge number: 111543860007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2021

Action Date: 30 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-30

Charge number: 111543860008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2021

Action Date: 23 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-23

Charge number: 111543860006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2021

Action Date: 23 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111543860005

Charge creation date: 2021-06-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111543860001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111543860003

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111543860002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111543860004

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-20

Charge number: 111543860003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-20

Charge number: 111543860004

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendon Martin Sherry

Appointment date: 2020-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-23

Old address: 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England

New address: Bedford House 64 High Street Toddington LU5 6BY

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-03

Psc name: Mr James Sherry

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-03

Officer name: Mr James Sherry

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Sherry

Change date: 2020-01-15

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-15

Officer name: Mr James Sherry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

New address: 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL

Old address: Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England

Change date: 2020-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-19

Charge number: 111543860001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111543860002

Charge creation date: 2019-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Incorporation company

Date: 17 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACL FINISHING LIMITED

UNIT 2 24-26 FOWLER ROAD,ILFORD,IG6 3UT

Number:08408351
Status:ACTIVE
Category:Private Limited Company

GLIN MANAGEMENT LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:11203306
Status:ACTIVE
Category:Private Limited Company

IMRAN PROFESSIONAL HAIRSTYLISTS LTD

3 LANSON HOUSE,EDGWARE,HA8 6NL

Number:08335630
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEEK JAYA LIMITED

16 WARREN HEIGHTS,GRAYS,RM16 6YH

Number:11627979
Status:ACTIVE
Category:Private Limited Company

MICHELLE COFFEY LTD

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:10229066
Status:ACTIVE
Category:Private Limited Company

STANDFORD DEVELOPMENTS LIMITED

05052569: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:05052569
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