About

Registered Number: 06733211
Date of Incorporation: 24/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 208 Station Road, Wythall, Birmingham, West Midlands, B47 6ES,

 

Established in 2008, James C Cox Ltd are based in West Midlands. The companies directors are listed as Cox, James Clifford, Cox, James Clifford, Cox, Maria Gil, Cox, James Clifford, Cox, Maria Gil in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, James Clifford 01 May 2014 - 1
COX, James Clifford 24 October 2008 24 October 2010 1
COX, Maria Gil 24 October 2010 20 November 2014 1
Secretary Name Appointed Resigned Total Appointments
COX, James Clifford 24 October 2010 - 1
COX, Maria Gil 24 October 2008 24 October 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 June 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 29 October 2019
CS01 - N/A 11 November 2018
AA - Annual Accounts 05 October 2018
AD01 - Change of registered office address 10 July 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 25 November 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 14 February 2015
TM01 - Termination of appointment of director 14 February 2015
AA - Annual Accounts 24 December 2014
AP01 - Appointment of director 01 May 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 26 November 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 28 December 2011
AA01 - Change of accounting reference date 17 December 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 16 December 2010
AP01 - Appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM02 - Termination of appointment of secretary 16 December 2010
AP03 - Appointment of secretary 16 December 2010
AA - Annual Accounts 22 July 2010
DISS40 - Notice of striking-off action discontinued 29 May 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
AD01 - Change of registered office address 14 October 2009
NEWINC - New incorporation documents 24 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.