About

Registered Number: 04819492
Date of Incorporation: 03/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ

 

James Christopher Ltd was registered on 03 July 2003 and has its registered office in Horsham, West Sussex, it has a status of "Active". The companies directors are listed as Mcevilly, Christopher James, Mcevilly, Nicola Ann, Mcevilly, Pamela Georgina, Mcevilly, James Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCEVILLY, Christopher James 03 July 2003 - 1
MCEVILLY, Nicola Ann 10 July 2006 - 1
MCEVILLY, James Robert 03 July 2003 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
MCEVILLY, Pamela Georgina 03 July 2003 01 August 2014 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 24 December 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 23 December 2015
DISS40 - Notice of striking-off action discontinued 10 November 2015
AR01 - Annual Return 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
TM02 - Termination of appointment of secretary 09 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 24 August 2009
287 - Change in situation or address of Registered Office 16 October 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 13 July 2007
363a - Annual Return 30 August 2006
RESOLUTIONS - N/A 23 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2006
AA - Annual Accounts 23 August 2006
225 - Change of Accounting Reference Date 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
123 - Notice of increase in nominal capital 23 August 2006
AA - Annual Accounts 04 October 2005
363a - Annual Return 25 July 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 13 October 2004
RESOLUTIONS - N/A 26 July 2003
RESOLUTIONS - N/A 26 July 2003
RESOLUTIONS - N/A 26 July 2003
NEWINC - New incorporation documents 03 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.