Founded in 2000, F.L. James (Holdings) Ltd has its registered office in Dudley, it's status is listed as "Active". The organisation has no directors listed in the Companies House registry. We do not know the number of employees at this company.
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
AD01 - Change of registered office address | 03 July 2020 | |
CS01 - N/A | 10 June 2019 | |
AA - Annual Accounts | 07 June 2019 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 19 June 2018 | |
CS01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 29 June 2017 | |
AR01 - Annual Return | 28 July 2016 | |
AA - Annual Accounts | 19 May 2016 | |
AA01 - Change of accounting reference date | 03 November 2015 | |
AR01 - Annual Return | 27 August 2015 | |
SH08 - Notice of name or other designation of class of shares | 08 June 2015 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 10 July 2013 | |
AR01 - Annual Return | 04 July 2013 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 13 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 March 2012 | |
AA - Annual Accounts | 24 October 2011 | |
AR01 - Annual Return | 21 June 2011 | |
MG01 - Particulars of a mortgage or charge | 05 March 2011 | |
MG01 - Particulars of a mortgage or charge | 11 December 2010 | |
AA - Annual Accounts | 11 November 2010 | |
AR01 - Annual Return | 02 July 2010 | |
AA - Annual Accounts | 27 January 2010 | |
MG01 - Particulars of a mortgage or charge | 16 December 2009 | |
363a - Annual Return | 17 June 2009 | |
AA - Annual Accounts | 12 September 2008 | |
363a - Annual Return | 03 July 2008 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 09 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2007 | |
AA - Annual Accounts | 22 November 2006 | |
395 - Particulars of a mortgage or charge | 13 July 2006 | |
363a - Annual Return | 13 July 2006 | |
AA - Annual Accounts | 02 September 2005 | |
363s - Annual Return | 05 July 2005 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 05 July 2004 | |
363s - Annual Return | 04 September 2003 | |
AA - Annual Accounts | 07 August 2003 | |
AA - Annual Accounts | 26 July 2002 | |
363s - Annual Return | 02 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2002 | |
AA - Annual Accounts | 14 February 2002 | |
395 - Particulars of a mortgage or charge | 28 November 2001 | |
363s - Annual Return | 19 July 2001 | |
288a - Notice of appointment of directors or secretaries | 28 June 2000 | |
225 - Change of Accounting Reference Date | 28 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 2000 | |
288a - Notice of appointment of directors or secretaries | 28 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2000 | |
287 - Change in situation or address of Registered Office | 16 June 2000 | |
288b - Notice of resignation of directors or secretaries | 16 June 2000 | |
288b - Notice of resignation of directors or secretaries | 16 June 2000 | |
NEWINC - New incorporation documents | 09 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 03 March 2011 | Outstanding |
N/A |
Debenture | 09 December 2010 | Outstanding |
N/A |
Legal charge | 14 December 2009 | Fully Satisfied |
N/A |
Debenture | 06 July 2006 | Fully Satisfied |
N/A |
Mortgage deed | 19 November 2001 | Fully Satisfied |
N/A |