About

Registered Number: 03566193
Date of Incorporation: 18/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 12 Tweed Drive, Didcot, Oxfordshire, OX11 7XH

 

Established in 1998, J. James Ltd have registered office in Oxfordshire, it's status is listed as "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Christopher Maynard Malvin 18 May 1998 - 1
JAMES, Jill 18 May 1998 24 February 2018 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 26 March 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 22 March 2018
PSC07 - N/A 07 March 2018
TM02 - Termination of appointment of secretary 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
SH08 - Notice of name or other designation of class of shares 12 June 2017
RESOLUTIONS - N/A 07 June 2017
CC04 - Statement of companies objects 07 June 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 09 June 2016
MR04 - N/A 07 June 2016
AA - Annual Accounts 09 May 2016
MR04 - N/A 16 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 07 June 2013
CH01 - Change of particulars for director 07 June 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 28 April 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 27 May 2008
MEM/ARTS - N/A 23 August 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 30 May 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 11 May 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 10 March 2003
AA - Annual Accounts 01 June 2002
395 - Particulars of a mortgage or charge 18 May 2002
363s - Annual Return 14 May 2002
363a - Annual Return 08 August 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 14 June 1999
225 - Change of Accounting Reference Date 11 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
NEWINC - New incorporation documents 18 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.