About

Registered Number: 04600189
Date of Incorporation: 25/11/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 2 Victoria Business Park, Victoria Avenue, Chard, Somerset, TA20 1HE,

 

James Gillam Ltd was registered on 25 November 2002 and has its registered office in Chard, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 3 directors listed as Gillam, Rebecca Charlotte, Gillam, James, Gillam, Alexandra Catherine for James Gillam Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLAM, Alexandra Catherine 25 November 2002 09 August 2006 1
Secretary Name Appointed Resigned Total Appointments
GILLAM, Rebecca Charlotte 09 August 2006 - 1
GILLAM, James 25 November 2002 09 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 13 July 2018
SH01 - Return of Allotment of shares 07 June 2018
RESOLUTIONS - N/A 31 May 2018
CS01 - N/A 27 November 2017
AD01 - Change of registered office address 29 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 08 December 2011
CH01 - Change of particulars for director 08 December 2011
CH03 - Change of particulars for secretary 08 December 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 08 December 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 11 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 December 2008
353 - Register of members 11 December 2008
AA - Annual Accounts 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
363a - Annual Return 10 December 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 29 December 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 18 May 2004
225 - Change of Accounting Reference Date 22 December 2003
363s - Annual Return 07 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
287 - Change in situation or address of Registered Office 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
NEWINC - New incorporation documents 25 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.