Advanced company searchLink opens in new window

JESSIE AND JAMES LIMITED

Company number 07270397

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)
19 Feb 2015 AD01 Registered office address changed from 6a Nore Farm Avenue Emsworth Hampshire PO10 7NA to Larch House Parklands Business Park Denmead Hampshire PO7 6XP on 19 February 2015
19 Feb 2015 CH01 Director's details changed for Jessica Richard on 1 February 2015
19 Feb 2015 CH01 Director's details changed for James Mckenzie New on 1 February 2015
19 Feb 2015 CH02 Director's details changed for Jdi Investments Limited on 11 November 2014
18 Sep 2014 MR01 Registration of charge 072703970001, created on 18 September 2014
16 Aug 2014 AP02 Appointment of Jdi Investments Limited as a director on 22 July 2014
15 Aug 2014 SH02 Sub-division of shares on 22 July 2014
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 133.50
03 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-03
14 Nov 2013 AA Accounts for a dormant company made up to 30 June 2013
03 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
01 Aug 2012 AA Accounts for a dormant company made up to 30 June 2012
07 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
10 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011
17 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
15 Dec 2011 CH01 Director's details changed for James Mckenzie New on 17 October 2011
15 Dec 2011 CH01 Director's details changed for Jessica Richard on 17 October 2011
24 Oct 2011 AD01 Registered office address changed from 109 Clive Road Dulwich London SE21 8DB England on 24 October 2011
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2010 NEWINC Incorporation