Advanced company searchLink opens in new window

JAMES FREDERICKS LIMITED

Company number 07222717

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2014 DS01 Application to strike the company off the register
09 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 40
20 Feb 2014 SH08 Change of share class name or designation
20 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
29 Jan 2014 TM01 Termination of appointment of Richard Daws as a director
18 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
28 May 2012 CH01 Director's details changed for David Fredrick Mash on 28 May 2012
24 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
22 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Nov 2011 AD01 Registered office address changed from 29 Chartwell Drive Barming Maidstone Kent ME16 0WR England on 21 November 2011
10 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
14 May 2010 TM01 Termination of appointment of Ninamarie Lemke as a director
14 May 2010 AP01 Appointment of David Fredrick Mash as a director
14 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)