About

Registered Number: 04336205
Date of Incorporation: 07/12/2001 (22 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 established in 2001, it's status is listed as "Active". This organisation has 4 directors listed as Dare, Richard, Ellis, Julie Denise, Alpan, Iskender Ertugrul, Ellis, Graham Maurice. We do not know the number of employees at James of Montpellier Ltd.

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.