IAN JAMES ASSOCIATES LIMITED

05489850
RAMSBURY HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY

Documents

Documents
Date Category Description Pages
09 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
24 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
17 Aug 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Oct 2020 accounts Annual Accounts 4 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 4 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 accounts Annual Accounts 4 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2018 accounts Annual Accounts 3 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2016 accounts Annual Accounts 3 Buy now
01 Jul 2016 annual-return Annual Return 6 Buy now
30 Oct 2015 accounts Annual Accounts 3 Buy now
30 Jun 2015 annual-return Annual Return 6 Buy now
30 Jun 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
05 Dec 2014 accounts Annual Accounts 3 Buy now
01 Jul 2014 annual-return Annual Return 6 Buy now
26 Nov 2013 accounts Annual Accounts 3 Buy now
02 Jul 2013 annual-return Annual Return 6 Buy now
21 Jan 2013 accounts Annual Accounts 4 Buy now
08 Nov 2012 officers Change of particulars for director (Ian Malkin) 2 Buy now
08 Nov 2012 officers Change of particulars for director (Caroline Sara Malkin) 2 Buy now
08 Nov 2012 officers Change of particulars for secretary (Caroline Sara Malkin) 2 Buy now
03 Jul 2012 annual-return Annual Return 6 Buy now
13 Dec 2011 accounts Annual Accounts 4 Buy now
05 Jul 2011 annual-return Annual Return 6 Buy now
05 Jul 2011 officers Change of particulars for director (Caroline Sara Malkin) 2 Buy now
05 Jul 2011 officers Change of particulars for director (Ian Malkin) 2 Buy now
04 Jul 2011 officers Change of particulars for secretary (Caroline Sara Malkin) 2 Buy now
06 Oct 2010 accounts Annual Accounts 6 Buy now
07 Jul 2010 annual-return Annual Return 5 Buy now
06 Jul 2010 officers Change of particulars for director (Caroline Sara Malkin) 2 Buy now
06 Jul 2010 address Move Registers To Sail Company 1 Buy now
06 Jul 2010 address Change Sail Address Company With Old Address 1 Buy now
06 Jul 2010 officers Change of particulars for director (Ian Malkin) 2 Buy now
06 Jul 2010 address Move Registers To Sail Company 1 Buy now
06 Jul 2010 officers Change of particulars for director (Ian Malkin) 2 Buy now
06 Jul 2010 address Change Sail Address Company 1 Buy now
06 Jul 2010 officers Change of particulars for director (Caroline Sara Malkin) 2 Buy now
07 Nov 2009 accounts Annual Accounts 6 Buy now
01 Jul 2009 annual-return Return made up to 24/06/09; full list of members 4 Buy now
10 Dec 2008 accounts Annual Accounts 6 Buy now
01 Jul 2008 annual-return Return made up to 24/06/08; full list of members 4 Buy now
08 Nov 2007 accounts Annual Accounts 6 Buy now
03 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Jul 2007 officers Director's particulars changed 1 Buy now
02 Jul 2007 address Registered office changed on 02/07/07 from: one the sidings, station road woolhampton reading RG7 5SL 1 Buy now
02 Jul 2007 annual-return Return made up to 24/06/07; full list of members 3 Buy now
02 Jul 2007 address Registered office changed on 02/07/07 from: 130 high street hungerford berkshire RG17 0DL 1 Buy now
24 Nov 2006 accounts Annual Accounts 6 Buy now
30 Jun 2006 annual-return Return made up to 24/06/06; full list of members 2 Buy now
03 May 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 May 2006 officers Director's particulars changed 1 Buy now
20 Oct 2005 officers Secretary resigned 1 Buy now
23 Sep 2005 officers Secretary resigned 1 Buy now
23 Sep 2005 officers New secretary appointed 1 Buy now
02 Sep 2005 address Registered office changed on 02/09/05 from: 3 kingfisher close aldermaston reading RG7 4UY 1 Buy now
02 Sep 2005 accounts Accounting reference date extended from 30/06/06 to 31/07/06 1 Buy now
02 Sep 2005 capital Ad 24/06/05--------- £ si 98@1=98 £ ic 2/100 2 Buy now
26 Jul 2005 officers Director resigned 1 Buy now
26 Jul 2005 officers Secretary resigned 1 Buy now
05 Jul 2005 address Registered office changed on 05/07/05 from: 9 lewis street pontyclun rhondda cynon taff CF72 9AD 1 Buy now
05 Jul 2005 officers New director appointed 2 Buy now
05 Jul 2005 officers New secretary appointed;new director appointed 2 Buy now
24 Jun 2005 incorporation Incorporation Company 13 Buy now