About

Registered Number: 03731610
Date of Incorporation: 12/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ

 

James Construction (Midlands) Ltd was founded on 12 March 1999 and are based in Leicester, it's status is listed as "Active". The companies directors are Horton, James Alan, Horton, James Alan, Horton, Lisa Michelle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORTON, James Alan 12 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HORTON, James Alan 12 March 2019 - 1
HORTON, Lisa Michelle 13 March 1999 12 March 2019 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 12 March 2019
TM02 - Termination of appointment of secretary 12 March 2019
AP03 - Appointment of secretary 12 March 2019
PSC04 - N/A 26 February 2019
CH01 - Change of particulars for director 26 February 2019
CH03 - Change of particulars for secretary 26 February 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 12 March 2018
PSC01 - N/A 05 March 2018
PSC04 - N/A 05 March 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 01 May 2013
AD01 - Change of registered office address 30 April 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 01 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
AA - Annual Accounts 19 June 2008
363s - Annual Return 07 May 2008
363s - Annual Return 09 May 2007
AA - Annual Accounts 03 May 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 22 May 2002
225 - Change of Accounting Reference Date 22 April 2002
363s - Annual Return 04 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2001
AA - Annual Accounts 31 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2001
363s - Annual Return 02 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2001
AA - Annual Accounts 11 December 2000
395 - Particulars of a mortgage or charge 09 December 2000
395 - Particulars of a mortgage or charge 25 November 2000
225 - Change of Accounting Reference Date 29 August 2000
363s - Annual Return 04 April 2000
395 - Particulars of a mortgage or charge 09 November 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
NEWINC - New incorporation documents 12 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 December 2000 Fully Satisfied

N/A

Legal charge 24 November 2000 Fully Satisfied

N/A

Legal charge 05 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.