About

Registered Number: 03162322
Date of Incorporation: 21/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 1st Floor Cloister House Riverside, New Bailey Street, Manchester, M3 5FS,

 

James Bridge Ltd was registered on 21 February 1996 with its registered office in Manchester, it's status in the Companies House registry is set to "Active". There are no directors listed for this business in the Companies House registry. We don't know the number of employees at James Bridge Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 31 January 2020
AD01 - Change of registered office address 05 March 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 27 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 05 February 2016
MR04 - N/A 15 January 2016
MR04 - N/A 15 January 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 01 February 2011
CH01 - Change of particulars for director 12 October 2010
AR01 - Annual Return 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 28 February 2008
395 - Particulars of a mortgage or charge 07 December 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 15 March 2004
287 - Change in situation or address of Registered Office 12 March 2004
AA - Annual Accounts 03 March 2004
CERTNM - Change of name certificate 07 April 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 28 February 2002
287 - Change in situation or address of Registered Office 23 May 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 02 March 2000
AA - Annual Accounts 06 February 2000
288b - Notice of resignation of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 12 March 1998
225 - Change of Accounting Reference Date 17 February 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 07 April 1997
395 - Particulars of a mortgage or charge 10 September 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 07 June 1996
CERTNM - Change of name certificate 06 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1996
287 - Change in situation or address of Registered Office 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
NEWINC - New incorporation documents 21 February 1996

Mortgages & Charges

Description Date Status Charge by
Charge deed 29 November 2007 Fully Satisfied

N/A

Legal charge 05 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.