About

Registered Number: 04509727
Date of Incorporation: 13/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL,

 

Having been setup in 2002, James Buckland Ltd has its registered office in Benfleet in Essex, it's status is listed as "Active". The current directors of the business are Silverosa, Samantha, Silverosa, Danny, Buckland, James Albert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILVEROSA, Danny 31 March 2006 - 1
BUCKLAND, James Albert 13 August 2002 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
SILVEROSA, Samantha 31 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
MR01 - N/A 15 May 2020
MR01 - N/A 26 March 2020
MR01 - N/A 19 March 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 08 July 2019
MR01 - N/A 01 May 2019
CS01 - N/A 17 October 2018
PSC04 - N/A 01 October 2018
CH01 - Change of particulars for director 01 October 2018
CH03 - Change of particulars for secretary 01 October 2018
AA - Annual Accounts 12 July 2018
AD01 - Change of registered office address 10 January 2018
AA - Annual Accounts 22 November 2017
PSC01 - N/A 23 October 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 27 December 2016
CS01 - N/A 04 October 2016
MR01 - N/A 27 January 2016
AA - Annual Accounts 29 December 2015
MR01 - N/A 20 November 2015
AR01 - Annual Return 13 November 2015
AP03 - Appointment of secretary 29 October 2015
CH03 - Change of particulars for secretary 07 October 2015
AR01 - Annual Return 25 September 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 16 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 01 November 2011
AD01 - Change of registered office address 01 November 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 10 November 2008
363a - Annual Return 06 November 2008
AA - Annual Accounts 03 February 2008
225 - Change of Accounting Reference Date 13 November 2007
363s - Annual Return 29 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
AA - Annual Accounts 01 October 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
287 - Change in situation or address of Registered Office 20 September 2006
AA - Annual Accounts 23 March 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 17 June 2004
225 - Change of Accounting Reference Date 18 December 2003
RESOLUTIONS - N/A 16 October 2003
RESOLUTIONS - N/A 16 October 2003
RESOLUTIONS - N/A 16 October 2003
363s - Annual Return 16 October 2003
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
287 - Change in situation or address of Registered Office 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2020 Outstanding

N/A

A registered charge 17 March 2020 Outstanding

N/A

A registered charge 17 March 2020 Outstanding

N/A

A registered charge 17 April 2019 Outstanding

N/A

A registered charge 15 January 2016 Outstanding

N/A

A registered charge 13 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.