Having been setup in 1999, Douglas James Ltd are based in East Yorkshire. Currently we aren't aware of the number of employees at the this business. This business has only one director listed.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Lee | 07 April 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 March 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 07 January 2019 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CH01 - Change of particulars for director | 15 June 2017 | |
CH01 - Change of particulars for director | 15 June 2017 | |
CH01 - Change of particulars for director | 15 June 2017 | |
CH03 - Change of particulars for secretary | 15 June 2017 | |
TM01 - Termination of appointment of director | 08 June 2017 | |
AP03 - Appointment of secretary | 10 April 2017 | |
TM02 - Termination of appointment of secretary | 10 April 2017 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 12 December 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 24 March 2014 | |
CH01 - Change of particulars for director | 24 March 2014 | |
AA - Annual Accounts | 16 October 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 29 August 2012 | |
TM01 - Termination of appointment of director | 17 July 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 13 August 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
AA - Annual Accounts | 09 October 2009 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 22 October 2008 | |
288a - Notice of appointment of directors or secretaries | 19 September 2008 | |
363a - Annual Return | 30 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363a - Annual Return | 25 May 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 May 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 May 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 2007 | |
AA - Annual Accounts | 10 October 2006 | |
363a - Annual Return | 29 August 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 May 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 May 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 May 2006 | |
AA - Annual Accounts | 13 September 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 March 2005 | |
363s - Annual Return | 18 March 2005 | |
AA - Annual Accounts | 06 October 2004 | |
363s - Annual Return | 09 March 2004 | |
AA - Annual Accounts | 28 January 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2003 | |
363s - Annual Return | 10 March 2003 | |
288a - Notice of appointment of directors or secretaries | 06 July 2002 | |
395 - Particulars of a mortgage or charge | 26 June 2002 | |
395 - Particulars of a mortgage or charge | 26 June 2002 | |
AA - Annual Accounts | 29 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2002 | |
363s - Annual Return | 14 March 2002 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 13 March 2001 | |
AA - Annual Accounts | 15 December 2000 | |
363s - Annual Return | 24 May 2000 | |
395 - Particulars of a mortgage or charge | 03 November 1999 | |
395 - Particulars of a mortgage or charge | 29 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 1999 | |
288a - Notice of appointment of directors or secretaries | 09 March 1999 | |
288b - Notice of resignation of directors or secretaries | 09 March 1999 | |
288b - Notice of resignation of directors or secretaries | 09 March 1999 | |
288a - Notice of appointment of directors or secretaries | 09 March 1999 | |
288a - Notice of appointment of directors or secretaries | 09 March 1999 | |
287 - Change in situation or address of Registered Office | 09 March 1999 | |
NEWINC - New incorporation documents | 03 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 June 2002 | Outstanding |
N/A |
Legal charge | 20 June 2002 | Fully Satisfied |
N/A |
Debenture | 29 October 1999 | Fully Satisfied |
N/A |
Legal charge | 24 September 1999 | Outstanding |
N/A |