About

Registered Number: 03636518
Date of Incorporation: 23/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: ALISON UZZELL, 97 Bronallt Road, Hendy, Pontarddulais, Swansea, SA4 0UD

 

James & Uzzell Ltd was founded on 23 September 1998 with its registered office in Swansea, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Emma Louise 01 January 2011 - 1
EVANS, Emma Jayne 01 January 2003 26 June 2007 1
JAMES, Anthony Edward 05 November 1998 31 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 14 November 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 16 September 2018
AA - Annual Accounts 24 September 2017
CS01 - N/A 13 September 2017
SH01 - Return of Allotment of shares 26 January 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 18 September 2016
SH01 - Return of Allotment of shares 18 March 2016
RESOLUTIONS - N/A 03 February 2016
AR01 - Annual Return 15 September 2015
SH08 - Notice of name or other designation of class of shares 24 August 2015
SH10 - Notice of particulars of variation of rights attached to shares 24 August 2015
AA - Annual Accounts 30 June 2015
SH01 - Return of Allotment of shares 18 June 2015
SH01 - Return of Allotment of shares 13 January 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 29 July 2014
SH08 - Notice of name or other designation of class of shares 08 May 2014
SH01 - Return of Allotment of shares 13 January 2014
AR01 - Annual Return 18 September 2013
CH03 - Change of particulars for secretary 18 September 2013
CH01 - Change of particulars for director 09 September 2013
AA - Annual Accounts 06 September 2013
SH01 - Return of Allotment of shares 25 January 2013
SH01 - Return of Allotment of shares 21 January 2013
SH01 - Return of Allotment of shares 21 January 2013
SH03 - Return of purchase of own shares 21 January 2013
TM01 - Termination of appointment of director 14 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 29 March 2011
AP01 - Appointment of director 05 January 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
SH10 - Notice of particulars of variation of rights attached to shares 28 June 2010
AD01 - Change of registered office address 24 November 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
RESOLUTIONS - N/A 18 December 2007
128(4) - Notice of assignment of name or new name to any class of shares 18 December 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 09 October 2007
RESOLUTIONS - N/A 28 September 2007
128(4) - Notice of assignment of name or new name to any class of shares 28 September 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 20 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 September 2006
353 - Register of members 20 September 2006
287 - Change in situation or address of Registered Office 20 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2006
225 - Change of Accounting Reference Date 13 July 2006
225 - Change of Accounting Reference Date 18 April 2006
395 - Particulars of a mortgage or charge 06 December 2005
AA - Annual Accounts 17 October 2005
363a - Annual Return 04 October 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 23 September 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 09 October 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 23 September 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 25 September 2000
MEM/ARTS - N/A 10 August 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 13 September 1999
395 - Particulars of a mortgage or charge 08 January 1999
MEM/ARTS - N/A 14 December 1998
225 - Change of Accounting Reference Date 14 December 1998
CERTNM - Change of name certificate 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
287 - Change in situation or address of Registered Office 11 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1998
NEWINC - New incorporation documents 23 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 2005 Outstanding

N/A

Debenture 04 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.