About

Registered Number: 04294051
Date of Incorporation: 26/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, CF37 4DY

 

James De Frias Ltd was founded on 26 September 2001 with its registered office in Mid Glamorgan, it's status at Companies House is "Active". James De Frias Ltd has 2 directors listed as De Frias, Philip Russell, James, David Adrian in the Companies House registry. James De Frias Ltd is registered for VAT in the UK. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE FRIAS, Philip Russell 26 September 2001 - 1
JAMES, David Adrian 26 September 2001 30 April 2020 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
PSC04 - N/A 17 August 2020
SH03 - Return of purchase of own shares 11 May 2020
SH03 - Return of purchase of own shares 11 May 2020
SH06 - Notice of cancellation of shares 05 May 2020
SH06 - Notice of cancellation of shares 05 May 2020
TM01 - Termination of appointment of director 01 May 2020
PSC07 - N/A 01 May 2020
PSC04 - N/A 01 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 28 March 2019
AA01 - Change of accounting reference date 30 December 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 28 March 2018
AA01 - Change of accounting reference date 30 December 2017
CS01 - N/A 27 September 2017
MR04 - N/A 25 May 2017
SH06 - Notice of cancellation of shares 08 May 2017
SH03 - Return of purchase of own shares 08 May 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 15 December 2015
AP01 - Appointment of director 27 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 24 October 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 15 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
MG01 - Particulars of a mortgage or charge 24 November 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 10 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 30 September 2011
RESOLUTIONS - N/A 19 January 2011
AA - Annual Accounts 04 January 2011
RESOLUTIONS - N/A 21 December 2010
MEM/ARTS - N/A 21 December 2010
AR01 - Annual Return 15 December 2010
SH01 - Return of Allotment of shares 14 December 2010
SH01 - Return of Allotment of shares 14 December 2010
SH01 - Return of Allotment of shares 14 December 2010
AA - Annual Accounts 01 February 2010
CH01 - Change of particulars for director 21 October 2009
AR01 - Annual Return 21 October 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
395 - Particulars of a mortgage or charge 23 December 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
363a - Annual Return 04 October 2007
RESOLUTIONS - N/A 17 September 2007
MEM/ARTS - N/A 17 September 2007
AA - Annual Accounts 14 September 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
363a - Annual Return 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2006
RESOLUTIONS - N/A 13 September 2006
RESOLUTIONS - N/A 13 September 2006
AA - Annual Accounts 13 September 2006
AA - Annual Accounts 13 September 2006
225 - Change of Accounting Reference Date 01 September 2006
RESOLUTIONS - N/A 31 August 2006
RESOLUTIONS - N/A 31 August 2006
123 - Notice of increase in nominal capital 31 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2006
395 - Particulars of a mortgage or charge 08 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
MEM/ARTS - N/A 27 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2006
363a - Annual Return 06 February 2006
287 - Change in situation or address of Registered Office 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
AA - Annual Accounts 19 July 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
MEM/ARTS - N/A 07 November 2003
RESOLUTIONS - N/A 31 January 2003
RESOLUTIONS - N/A 31 January 2003
RESOLUTIONS - N/A 31 January 2003
RESOLUTIONS - N/A 31 January 2003
363s - Annual Return 31 January 2003
395 - Particulars of a mortgage or charge 20 January 2003
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
225 - Change of Accounting Reference Date 16 January 2002
395 - Particulars of a mortgage or charge 28 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
NEWINC - New incorporation documents 26 September 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 November 2012 Fully Satisfied

N/A

Legal charge 18 December 2008 Outstanding

N/A

Assignment of rental income 23 March 2006 Fully Satisfied

N/A

Legal charge 23 March 2006 Fully Satisfied

N/A

Legal charge 10 January 2003 Fully Satisfied

N/A

Debenture 14 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.