About

Registered Number: 03483416
Date of Incorporation: 19/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NP,

 

Established in 1997, James Clifton Ltd have registered office in Warwickshire, it has a status of "Dissolved". We do not know the number of employees at the company. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
PSC04 - N/A 04 January 2019
CH01 - Change of particulars for director 04 January 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 20 December 2017
AD01 - Change of registered office address 07 November 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 06 January 2016
AD01 - Change of registered office address 06 January 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 13 September 2011
SH01 - Return of Allotment of shares 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 03 January 2008
287 - Change in situation or address of Registered Office 03 January 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
AA - Annual Accounts 11 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 07 September 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 18 January 2000
RESOLUTIONS - N/A 26 April 1999
AA - Annual Accounts 26 April 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
363s - Annual Return 26 February 1999
288b - Notice of resignation of directors or secretaries 08 January 1998
NEWINC - New incorporation documents 19 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.