Advanced company searchLink opens in new window

JAMES AND GILES LIMITED

Company number 05856175

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)
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
09 May 2022 AD01 Registered office address changed from 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD on 9 May 2022
17 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
19 Nov 2020 MR04 Satisfaction of charge 058561750001 in full
24 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
06 May 2020 AP01 Appointment of Mr Alexander Dailey as a director on 5 May 2020
06 May 2020 TM01 Termination of appointment of Jamie Peter Erasmus as a director on 5 May 2020
14 Apr 2020 AD01 Registered office address changed from 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 14 April 2020
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2019 to 30 June 2019
08 Jul 2019 TM01 Termination of appointment of Giles Henry Pengel Sutton as a director on 4 July 2019
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 1.33
25 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
18 Jun 2019 AP01 Appointment of Mr Jamie Peter Erasmus as a director on 17 June 2019
28 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
08 May 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
28 Jun 2017 PSC01 Notification of Giles Henry Sutton as a person with significant control on 1 June 2016