About

Registered Number: 08434556
Date of Incorporation: 07/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Salmon Fields Salmon Fields, Royton, Oldham, OL2 6HZ,

 

Having been setup in 2013, James Briggs (Ip) Ltd have registered office in Oldham. We do not know the number of employees at this company. This business has 2 directors listed as Squire Sanders Secretaries Limited, Squire Sanders Directors Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SQUIRE SANDERS DIRECTORS LIMITED 07 March 2013 15 March 2013 1
Secretary Name Appointed Resigned Total Appointments
SQUIRE SANDERS SECRETARIES LIMITED 07 March 2013 15 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 06 March 2020
AA01 - Change of accounting reference date 23 January 2020
TM01 - Termination of appointment of director 23 December 2019
AP01 - Appointment of director 13 September 2019
AP01 - Appointment of director 13 September 2019
AP01 - Appointment of director 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
MR04 - N/A 05 September 2019
MR04 - N/A 05 September 2019
MR04 - N/A 05 September 2019
MR04 - N/A 05 September 2019
MR04 - N/A 06 August 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 21 March 2019
MR01 - N/A 29 January 2019
MR01 - N/A 25 January 2019
MR01 - N/A 25 January 2019
TM01 - Termination of appointment of director 10 December 2018
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 10 December 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 16 March 2017
MR05 - N/A 10 March 2017
MR04 - N/A 10 March 2017
MR04 - N/A 10 March 2017
AD01 - Change of registered office address 27 January 2017
TM01 - Termination of appointment of director 03 October 2016
MR01 - N/A 26 September 2016
AP01 - Appointment of director 04 May 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 23 March 2016
AP01 - Appointment of director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM01 - Termination of appointment of director 06 January 2016
TM01 - Termination of appointment of director 20 July 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
RESOLUTIONS - N/A 26 January 2015
MR01 - N/A 15 January 2015
AA - Annual Accounts 20 November 2014
AD01 - Change of registered office address 18 August 2014
AA01 - Change of accounting reference date 13 June 2014
RP04 - N/A 25 March 2014
AR01 - Annual Return 19 March 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
MR01 - N/A 06 December 2013
AP01 - Appointment of director 23 July 2013
AP01 - Appointment of director 23 July 2013
SH01 - Return of Allotment of shares 12 July 2013
RESOLUTIONS - N/A 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
AP01 - Appointment of director 12 July 2013
CERTNM - Change of name certificate 28 June 2013
CONNOT - N/A 28 June 2013
AD01 - Change of registered office address 30 April 2013
AP01 - Appointment of director 18 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM02 - Termination of appointment of secretary 15 March 2013
AP01 - Appointment of director 15 March 2013
NEWINC - New incorporation documents 07 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2019 Outstanding

N/A

A registered charge 24 January 2019 Fully Satisfied

N/A

A registered charge 24 January 2019 Fully Satisfied

N/A

A registered charge 26 September 2016 Fully Satisfied

N/A

A registered charge 13 January 2015 Fully Satisfied

N/A

A registered charge 25 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.