This company is commonly known as James & Thomas Limited. The company was founded 65 years ago and was given the registration number 00615881. The firm's registered office is in NOTTINGHAM. You can find them at 80 Mount Street, , Nottingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | JAMES & THOMAS LIMITED |
---|---|---|
Company Number | : | 00615881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1958 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80 Mount Street, Nottingham, NG1 6HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Mount Street, Nottingham, NG1 6HH | Secretary | 25 November 2016 | Active |
80, Mount Street, Nottingham, NG1 6HH | Director | 13 March 2018 | Active |
80, Mount Street, Nottingham, NG1 6HH | Director | 27 September 2016 | Active |
80, Mount Street, Nottingham, United Kingdom, NG1 6HH | Secretary | 05 October 2011 | Active |
31 Nightingale Crescent, West Horsley, Leatherhead, KT24 6PD | Secretary | - | Active |
42 Leigh Road, Cobham, KT11 2LD | Secretary | 24 April 1998 | Active |
80, Mount Street, Nottingham, United Kingdom, NG1 6HH | Director | 05 October 2011 | Active |
80, Mount Street, Nottingham, United Kingdom, NG1 6HH | Director | 05 October 2011 | Active |
119-121, Goldsworth Road, Woking, United Kingdom, GU21 6LR | Director | 05 October 2011 | Active |
99 Anyards Road, Cobham, KT11 2LJ | Director | 11 March 1996 | Active |
Orchard Cottage Silkmore Lane, West Horsley, Leatherhead, KT24 6JQ | Director | - | Active |
99 Anyards Road, Cobham, KT11 2LJ | Director | - | Active |
42 Leigh Road, Cobham, KT11 2LD | Director | - | Active |
17 Churchfield House, Lushington Drive, Cobham, KT11 2LU | Director | - | Active |
42 Leigh Road, Cobham, KT11 2LD | Director | 02 June 1995 | Active |
119-121, Goldsworth Road, Woking, United Kingdom, GU21 6LR | Director | 05 October 2011 | Active |
80, Mount Street, Nottingham, United Kingdom, NG1 6HH | Director | 20 November 2012 | Active |
Funeral Partners Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 80, Mount Street, Nottingham, England, NG1 6HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-29 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-07 | Officers | Termination director company with name termination date. | Download |
2016-12-01 | Officers | Appoint person secretary company with name date. | Download |
2016-12-01 | Officers | Termination secretary company with name termination date. | Download |
2016-10-04 | Officers | Appoint person director company with name date. | Download |
2016-09-01 | Officers | Termination director company with name termination date. | Download |
2016-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.