About

Registered Number: 03725584
Date of Incorporation: 03/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Westmoreland House, Westmoreland Street, Hull, East Yorkshire, HU2 0DJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, Lee 07 April 2017 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.