About

Registered Number: 04141754
Date of Incorporation: 16/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Units 2-3 Plantation Mill, Market Street, Bacup, Lancashire, OL13 0BN

 

Having been setup in 2001, James Labels & Supplies Ltd are based in Lancashire, it's status at Companies House is "Active". We do not know the number of employees at the company. The company has 3 directors listed as Moran, Patrick Joseph, James, Andrew Peter, James, Catherine Mary Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Andrew Peter 16 January 2001 - 1
JAMES, Catherine Mary Marie 16 January 2001 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
MORAN, Patrick Joseph 01 August 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 14 May 2018
PSC04 - N/A 29 January 2018
CS01 - N/A 29 January 2018
CH01 - Change of particulars for director 29 January 2018
CH03 - Change of particulars for secretary 29 January 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 08 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 03 March 2009
363s - Annual Return 22 May 2008
AA - Annual Accounts 21 May 2008
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
363s - Annual Return 17 February 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 19 May 2006
287 - Change in situation or address of Registered Office 12 January 2006
AA - Annual Accounts 09 April 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 17 March 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 16 April 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 07 February 2002
RESOLUTIONS - N/A 06 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
NEWINC - New incorporation documents 16 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.