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.
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 |
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 |
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 |