This company is commonly known as James Charles Estate Agency Ltd. The company was founded 14 years ago and was given the registration number 06992930. The firm's registered office is in SUTTON COLDFIELD. You can find them at Station House, Midland Drive, Sutton Coldfield, West Midlands. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | JAMES CHARLES ESTATE AGENCY LTD |
---|---|---|
Company Number | : | 06992930 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 August 2009 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Southcote Grove, Birmingham, England, B38 8ED | Director | 17 August 2009 | Active |
Ms Cindy Caroline Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Mayberry Close, Birmingham, United Kingdom, B14 4PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-20 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-03 | Resolution | Resolution. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-10 | Officers | Change person director company with change date. | Download |
2019-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-10 | Officers | Change person director company with change date. | Download |
2018-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-02 | Officers | Change person director company with change date. | Download |
2017-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Officers | Change person director company with change date. | Download |
2016-09-06 | Address | Change registered office address company with date old address new address. | Download |
2016-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.