About

Registered Number: 05759063
Date of Incorporation: 28/03/2006 (18 years ago)
Company Status: Active
Registered Address: 19-21 Grange Road, West Kirby, Wirral, CH48 4DY,

 

Based in Wirral, James James of West Kirby Ltd was registered on 28 March 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALLIS, Maria Allison 07 February 2019 - 1
ROTHERAM, Roy Stanley 18 January 2019 - 1
MCLAUGHLIN, Dominique 21 December 2011 18 January 2019 1
SHARP, Vanessa Ann 04 April 2006 18 January 2019 1
Secretary Name Appointed Resigned Total Appointments
ROTHERAM, Roy Stanley 18 January 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 03 April 2020
AD01 - Change of registered office address 08 January 2020
AD01 - Change of registered office address 08 January 2020
AA01 - Change of accounting reference date 06 January 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 11 April 2019
PSC07 - N/A 10 April 2019
PSC01 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
CH01 - Change of particulars for director 13 February 2019
AP01 - Appointment of director 08 February 2019
AP01 - Appointment of director 24 January 2019
AP03 - Appointment of secretary 24 January 2019
TM02 - Termination of appointment of secretary 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 30 March 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 03 December 2015
AD01 - Change of registered office address 22 June 2015
AR01 - Annual Return 13 April 2015
CH03 - Change of particulars for secretary 13 April 2015
CH01 - Change of particulars for director 13 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 12 January 2012
AP01 - Appointment of director 03 January 2012
AR01 - Annual Return 20 April 2011
CH03 - Change of particulars for secretary 20 April 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 21 June 2007
225 - Change of Accounting Reference Date 17 August 2006
CERTNM - Change of name certificate 24 July 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
NEWINC - New incorporation documents 28 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.