JAMES ESTATES (SOUTHERN) LIMITED
Status | ACTIVE |
Company No. | 11154386 |
Category | Private Limited Company |
Incorporated | 17 Jan 2018 |
Age | 6 years, 4 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 04 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111543860005
Documents
Mortgage satisfy charge full
Date: 04 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111543860006
Documents
Mortgage satisfy charge full
Date: 04 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111543860007
Documents
Mortgage satisfy charge full
Date: 04 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111543860008
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 11 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111543860001
Documents
Mortgage satisfy charge full
Date: 11 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111543860003
Documents
Mortgage satisfy charge full
Date: 11 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111543860002
Documents
Mortgage satisfy charge full
Date: 11 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111543860004
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
UNIT 2 24-26 FOWLER ROAD,ILFORD,IG6 3UT
Number: | 08408351 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
16 WARREN HEIGHTS,GRAYS,RM16 6YH
Number: | 11627979 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |