About

Registered Number: 02891760
Date of Incorporation: 26/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire, CV31 1XT

 

Established in 1994, James Camden Engineering Ltd has its registered office in Leamington Spa in Warwickshire, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Bloxham, David Richard, Bloxham, Deborah are the current directors of James Camden Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOXHAM, David Richard 26 January 1994 - 1
BLOXHAM, Deborah 26 September 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 22 January 2020
CS01 - N/A 22 January 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 22 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 23 January 2017
SH06 - Notice of cancellation of shares 10 January 2017
RESOLUTIONS - N/A 02 November 2016
SH03 - Return of purchase of own shares 02 November 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 06 January 2016
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 20 January 2014
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 29 January 2009
AA - Annual Accounts 04 December 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 26 January 2006
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 17 November 2004
287 - Change in situation or address of Registered Office 01 July 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
363s - Annual Return 07 March 2003
RESOLUTIONS - N/A 18 February 2003
RESOLUTIONS - N/A 18 February 2003
RESOLUTIONS - N/A 18 February 2003
123 - Notice of increase in nominal capital 18 February 2003
AA - Annual Accounts 28 October 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 07 March 2002
363s - Annual Return 14 February 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 04 February 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 17 February 1999
AA - Annual Accounts 07 December 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 23 January 1996
RESOLUTIONS - N/A 11 January 1996
RESOLUTIONS - N/A 11 January 1996
RESOLUTIONS - N/A 11 January 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 01 February 1995
CERTNM - Change of name certificate 13 July 1994
287 - Change in situation or address of Registered Office 08 July 1994
395 - Particulars of a mortgage or charge 18 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1994
287 - Change in situation or address of Registered Office 17 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
288 - N/A 18 February 1994
288 - N/A 18 February 1994
NEWINC - New incorporation documents 26 January 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 May 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.