About

Registered Number: 04481087
Date of Incorporation: 09/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5, Cheddar House Leighton Lane Industrial Estate, Evercreech, Shepton Mallet, Somerset, BA4 6LQ,

 

Established in 2002, James Chocolates Ltd has its registered office in Somerset, it has a status of "Active". This organisation has 2 directors listed as Hibbert, Victoria, Hutchins, James at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINS, James 09 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HIBBERT, Victoria 09 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
CH03 - Change of particulars for secretary 16 July 2020
CH01 - Change of particulars for director 16 July 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 04 December 2018
AA01 - Change of accounting reference date 29 November 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 24 March 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 21 July 2016
MR01 - N/A 20 June 2016
AD01 - Change of registered office address 10 May 2016
AA - Annual Accounts 30 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 November 2015
SH01 - Return of Allotment of shares 28 October 2015
AR01 - Annual Return 17 July 2015
AD01 - Change of registered office address 17 July 2015
CH03 - Change of particulars for secretary 07 July 2015
CH01 - Change of particulars for director 07 July 2015
AD01 - Change of registered office address 07 July 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 18 May 2005
395 - Particulars of a mortgage or charge 04 October 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 25 May 2004
395 - Particulars of a mortgage or charge 18 October 2003
363s - Annual Return 18 July 2003
287 - Change in situation or address of Registered Office 25 November 2002
225 - Change of Accounting Reference Date 06 October 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
NEWINC - New incorporation documents 09 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2016 Outstanding

N/A

All assets debenture 28 September 2004 Outstanding

N/A

Debenture 15 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.