- Company Overview for JAMES AND JAMES FULFILMENT LTD (07155473)
- Filing history for JAMES AND JAMES FULFILMENT LTD (07155473)
- People for JAMES AND JAMES FULFILMENT LTD (07155473)
- Charges for JAMES AND JAMES FULFILMENT LTD (07155473)
- More for JAMES AND JAMES FULFILMENT LTD (07155473)
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) |
---|---|---|---|
08 Apr 2024 | AP01 | Appointment of Mrs Michelle Hevey as a director on 1 April 2024 | |
05 Mar 2024 | CH01 | Director's details changed for Ms Emma Dempsey on 5 March 2024 | |
05 Mar 2024 | PSC05 | Change of details for James and James Holdings Limited as a person with significant control on 5 March 2024 | |
05 Mar 2024 | CH01 | Director's details changed for Mr Neil Martin Sant on 5 March 2024 | |
05 Mar 2024 | AD01 | Registered office address changed from James and James Fulfilment Rhosili Road Brackmills Industrial Estate Northampton NN4 7LZ England to James and James Fulfilment Rhosili Road Brackmills Industrial Estate Northampton NN4 7JE on 5 March 2024 | |
05 Mar 2024 | CH01 | Director's details changed for Mr Robert Jan Thompson on 5 March 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
24 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
27 Sep 2023 | AP01 | Appointment of Mr Robert Jan Thompson as a director on 18 September 2023 | |
31 Mar 2023 | AP01 | Appointment of Ms Emma Dempsey as a director on 31 March 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of James Oliver Hyde as a director on 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
06 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
12 Jan 2022 | MR01 | Registration of charge 071554730004, created on 10 January 2022 | |
21 Dec 2021 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
04 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
15 Feb 2021 | AD01 | Registered office address changed from James and James Fulfilment Liliput Road Brackmills Industrial Estate Northampton NN4 7DT England to James and James Fulfilment Rhosili Road Brackmills Industrial Estate Northampton NN4 7LZ on 15 February 2021 | |
15 Feb 2021 | TM01 | Termination of appointment of Simon Shaun Lisser as a director on 14 December 2020 | |
23 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Jun 2020 | MR01 | Registration of charge 071554730003, created on 11 June 2020 | |
27 May 2020 | RESOLUTIONS |
Resolutions
|
|
27 May 2020 | MA | Memorandum and Articles of Association | |
05 May 2020 | AP01 | Appointment of Mr Simon Shaun Lisser as a director on 5 May 2020 |