About

Registered Number: 06291344
Date of Incorporation: 25/06/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ,

 

Established in 2007, George James Finance Ltd have registered office in Moor Park. There are 3 directors listed as Cox, Michael Francis, Walsh, Caroline Mary, Cox, Francis for George James Finance Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Francis 01 July 2012 28 December 2019 1
Secretary Name Appointed Resigned Total Appointments
COX, Michael Francis 01 July 2012 - 1
WALSH, Caroline Mary 25 June 2007 01 July 2012 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
PSC07 - N/A 25 June 2020
PSC07 - N/A 25 June 2020
PSC01 - N/A 25 June 2020
PSC01 - N/A 25 June 2020
CH01 - Change of particulars for director 25 June 2020
CH01 - Change of particulars for director 25 June 2020
AD01 - Change of registered office address 25 June 2020
CH03 - Change of particulars for secretary 19 March 2020
AA - Annual Accounts 03 February 2020
TM01 - Termination of appointment of director 15 January 2020
SH01 - Return of Allotment of shares 15 January 2020
CS01 - N/A 03 July 2019
CH01 - Change of particulars for director 03 July 2019
CH01 - Change of particulars for director 03 July 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 05 March 2018
CH01 - Change of particulars for director 15 August 2017
AD01 - Change of registered office address 15 August 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 28 March 2017
CH01 - Change of particulars for director 21 September 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 20 March 2015
CH01 - Change of particulars for director 11 September 2014
AR01 - Annual Return 28 August 2014
SH01 - Return of Allotment of shares 22 August 2014
RP04 - N/A 14 February 2014
AP03 - Appointment of secretary 06 February 2014
AP01 - Appointment of director 15 January 2014
AP01 - Appointment of director 19 December 2013
CERTNM - Change of name certificate 10 December 2013
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 23 July 2013
TM01 - Termination of appointment of director 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
AP01 - Appointment of director 31 May 2013
AD01 - Change of registered office address 30 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 04 July 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 26 August 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 07 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 July 2008
287 - Change in situation or address of Registered Office 07 July 2008
353 - Register of members 07 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
NEWINC - New incorporation documents 25 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.