Advanced company searchLink opens in new window

FOX AND JAMES ASSOCIATES LIMITED

Company number 10562491

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)
19 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 28 October 2024
08 Nov 2024 AD01 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Jt Maxwell Limited Albert Street Unit 2.01 Hollinwood Business Centre Hollinwood Failsworth OL8 3QL on 8 November 2024
07 Apr 2024 AD01 Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 7 April 2024
30 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 28 October 2023
04 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 28 October 2022
08 Nov 2021 LIQ02 Statement of affairs
08 Nov 2021 600 Appointment of a voluntary liquidator
08 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-29
29 Jul 2021 AA Micro company accounts made up to 31 January 2021
22 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
22 Oct 2020 AA Micro company accounts made up to 31 January 2020
31 Jan 2020 AD01 Registered office address changed from 10 Holt Castle Barns Holt Heath Worcester Worcestershire WR6 6NJ England to 85 First Floor Great Portland Street London W1W 7LT on 31 January 2020
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
24 Oct 2019 AA Micro company accounts made up to 31 January 2019
08 Mar 2019 AD01 Registered office address changed from 10 10 Holt Castle Barns Holt Heath Worcester WR6 6NJ England to 10 Holt Castle Barns Holt Heath Worcester Worcestershire WR6 6NJ on 8 March 2019
08 Mar 2019 AD01 Registered office address changed from The Courtyard Battenhall Place Battenhall Worcester Worcestershire WR5 2DT United Kingdom to 10 10 Holt Castle Barns Holt Heath Worcester WR6 6NJ on 8 March 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
12 Oct 2018 AA Micro company accounts made up to 31 January 2018
19 Jan 2018 AD01 Registered office address changed from 29 Foregate Street Worcester Worcestershire WR1 1DS England to The Courtyard Battenhall Place Battenhall Worcester Worcestershire WR5 2DT on 19 January 2018
13 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
13 Jan 2018 AD01 Registered office address changed from 29 Foregate Street Worcester Worcestershire WR1 1DS England to 29 Foregate Street Worcester Worcestershire WR1 1DS on 13 January 2018
13 Jan 2018 SH01 Statement of capital following an allotment of shares on 16 January 2017
  • GBP 100
13 Jan 2018 TM01 Termination of appointment of Gary James as a director on 29 November 2017
13 Jan 2018 AD01 Registered office address changed from Regus Unit 115-119, Fort Dunlop, Fort Parkway. Birmingham B24 9FE England to 29 Foregate Street Worcester Worcestershire WR1 1DS on 13 January 2018
11 Jan 2018 PSC07 Cessation of Gary James as a person with significant control on 29 November 2017