Advanced company searchLink opens in new window

JAMES CLEANING SERVICES LTD

Company number 04516487

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)
24 Feb 2015 CAP-SS Solvency Statement dated 02/02/15
26 Jan 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Laurence Onwufuju
02 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 622,710
24 Apr 2014 SH01 Statement of capital following an allotment of shares on 25 August 2013
  • GBP 622,710
24 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Sep 2013 AD01 Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 17 September 2013
02 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
10 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
25 Jan 2012 AD01 Registered office address changed from 1a Northgate Rochester Kent ME1 1LS United Kingdom on 25 January 2012
16 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
24 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 August 2010
30 Sep 2010 SH01 Statement of capital following an allotment of shares on 26 July 2010
  • GBP 463,650
21 Sep 2010 AD01 Registered office address changed from Unit 2 Forest Hill Industrial Estate Perry Vale London SE23 2LX on 21 September 2010
23 Aug 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
28 Jul 2010 AP01 Appointment of Mr Laurence Onwufuju as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 26/01/2015
28 Jul 2010 TM01 Termination of appointment of Jennifer Onwufuju as a director
26 Apr 2010 AP03 Appointment of Miss Sheila Devi as a secretary
26 Apr 2010 TM02 Termination of appointment of Richard Hodges as a secretary
18 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
05 Dec 2009 SH01 Statement of capital following an allotment of shares on 18 May 2009
  • GBP 101
01 Oct 2009 363a Return made up to 21/08/09; full list of members
22 Jun 2009 288a Director appointed jennifer onwufuju
22 Jun 2009 288b Appointment terminated director laurence onwufuju