Advanced company searchLink opens in new window

JAMES ALEXANDER LIMITED

Company number 03823091

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
09 Oct 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
19 Aug 2019 PSC04 Change of details for Mr Robin Hilary Booker as a person with significant control on 19 August 2019
19 Aug 2019 CH01 Director's details changed for Mr Robin Hilary Booker on 19 August 2019
19 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
19 Aug 2019 AD01 Registered office address changed from Copperfield House Dickens Close Peterham Surrey TW10 7AU to 6 Northweald Lane Royal Park Gate Kingston upon Thames Surrey KT2 5GW on 19 August 2019
26 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
26 Oct 2017 AD01 Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to Copperfield House Dickens Close Peterham Surrey TW10 7AU on 26 October 2017
18 Oct 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
04 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
24 Aug 2015 AD01 Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 24 August 2015
26 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
02 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012