About

Registered Number: 06343127
Date of Incorporation: 14/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 21 The Vision Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AB,

 

James & Clarke Ltd was founded on 14 August 2007 and has its registered office in Bury St. Edmunds, Suffolk. Currently we aren't aware of the number of employees at the this company. James & Clarke Ltd has 4 directors listed as Mole, Adrian Nicholas, Clarke, Matthew James, James, Holly Rose, Smith, Claire Frances at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Matthew James 01 April 2010 - 1
JAMES, Holly Rose 14 August 2007 - 1
SMITH, Claire Frances 14 August 2007 31 January 2010 1
Secretary Name Appointed Resigned Total Appointments
MOLE, Adrian Nicholas 01 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 29 December 2019
AD01 - Change of registered office address 02 September 2019
CS01 - N/A 19 August 2019
CS01 - N/A 15 August 2018
AD01 - Change of registered office address 15 August 2018
AA - Annual Accounts 14 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 22 December 2016
EH03 - N/A 31 August 2016
EH02 - N/A 31 August 2016
EH01 - N/A 31 August 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 29 August 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 04 September 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 30 May 2012
AP03 - Appointment of secretary 05 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
CH03 - Change of particulars for secretary 03 April 2012
AD01 - Change of registered office address 03 April 2012
AR01 - Annual Return 25 August 2011
AP01 - Appointment of director 25 August 2011
CH01 - Change of particulars for director 25 August 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
AD01 - Change of registered office address 10 September 2010
AA - Annual Accounts 18 August 2010
CERTNM - Change of name certificate 11 May 2010
CONNOT - N/A 11 May 2010
TM01 - Termination of appointment of director 17 February 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
225 - Change of Accounting Reference Date 21 October 2007
CERTNM - Change of name certificate 04 September 2007
NEWINC - New incorporation documents 14 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.