About

Registered Number: 04336205
Date of Incorporation: 07/12/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1, The Courtyard, Montpellier Street, Cheltenham, Gloucestershire, GL50 1SR

 

James of Montpellier Ltd was founded on 07 December 2001 with its registered office in Gloucestershire, it's status is listed as "Active". We don't currently know the number of employees at the company. The companies directors are Dare, Richard, Ellis, Julie Denise, Alpan, Iskender Ertugrul, Ellis, Graham Maurice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARE, Richard 08 January 2015 - 1
ALPAN, Iskender Ertugrul 12 April 2011 31 December 2014 1
ELLIS, Graham Maurice 07 December 2001 31 January 2018 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Julie Denise 07 December 2001 31 December 2010 1

Filing History

Document Type Date
PSC04 - N/A 18 September 2020
CH01 - Change of particulars for director 18 September 2020
CS01 - N/A 09 March 2020
PSC07 - N/A 09 March 2020
PSC04 - N/A 09 March 2020
AA - Annual Accounts 23 September 2019
SH08 - Notice of name or other designation of class of shares 07 May 2019
RESOLUTIONS - N/A 03 May 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 26 September 2018
SH06 - Notice of cancellation of shares 13 June 2018
SH03 - Return of purchase of own shares 13 June 2018
CS01 - N/A 05 April 2018
PSC04 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
TM01 - Termination of appointment of director 12 February 2018
PSC07 - N/A 12 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 22 March 2016
RESOLUTIONS - N/A 08 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 08 March 2016
SH08 - Notice of name or other designation of class of shares 08 March 2016
CC04 - Statement of companies objects 08 March 2016
AA - Annual Accounts 03 June 2015
AP01 - Appointment of director 19 March 2015
AR01 - Annual Return 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 08 December 2014
SH01 - Return of Allotment of shares 05 December 2014
SH01 - Return of Allotment of shares 04 December 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 11 December 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 03 January 2012
TM02 - Termination of appointment of secretary 03 January 2012
SH01 - Return of Allotment of shares 16 May 2011
AP01 - Appointment of director 16 May 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 18 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2006
AA - Annual Accounts 09 March 2006
395 - Particulars of a mortgage or charge 21 December 2005
363s - Annual Return 06 December 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 29 November 2004
395 - Particulars of a mortgage or charge 03 November 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2002
395 - Particulars of a mortgage or charge 07 February 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
NEWINC - New incorporation documents 07 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2005 Outstanding

N/A

Debenture 26 October 2004 Fully Satisfied

N/A

Debenture 04 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.