Advanced company searchLink opens in new window

ERNEST JAMES & SONS LIMITED

Company number 07750938

Filter by category

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 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2014 DS01 Application to strike the company off the register
15 Sep 2014 AP01 Appointment of Mr Mgcini Ernest Bhebhe as a director on 14 August 2014
15 Sep 2014 AD01 Registered office address changed from 12 Cooper Close Stoke Heath Bromsgrove Worcestershire B60 3PJ to 946 Bristol Road South Northfield Birmingham B31 2LQ on 15 September 2014
15 Sep 2014 TM01 Termination of appointment of Ernest James Bhebhe as a director on 1 November 2013
14 Aug 2014 AP03 Appointment of Mr Mgcini Ernest Bhebhe as a secretary on 1 August 2014
08 Aug 2014 AA Accounts made up to 31 August 2013
28 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
28 Aug 2013 TM01 Termination of appointment of Elam Sibanda as a director on 28 April 2013
28 Feb 2013 CERTNM Company name changed ernie occasion LTD\certificate issued on 28/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-27
10 Dec 2012 AP01 Appointment of Mr Ernest James Bhebhe as a director on 11 November 2012
10 Dec 2012 TM01 Termination of appointment of Mgcini Ernest Bhebhe as a director on 8 October 2012
08 Nov 2012 CH01 Director's details changed for Mr Elam Sibanda on 8 November 2012
08 Nov 2012 CH01 Director's details changed for Mgcini Ernest Bhebhe on 8 November 2012
10 Oct 2012 AA Accounts made up to 31 August 2012
06 Oct 2012 AP01 Appointment of Mr Elam Sibanda as a director on 1 October 2012
18 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
13 Aug 2012 AD01 Registered office address changed from 6 Cutworth Close Sutton Coldfield Birmingham West Midlands B76 2TA England on 13 August 2012
24 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)