James Paul (Car Sales) Ltd was registered on 15 December 1998 and are based in Brighton, it's status at Companies House is "Active". We do not know the number of employees at the business. Parker, Janina, Parker, Darren Trevor are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKER, Darren Trevor | 31 December 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKER, Janina | 17 August 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 December 2019 | |
AA - Annual Accounts | 09 October 2019 | |
AA - Annual Accounts | 11 January 2019 | |
CS01 - N/A | 27 December 2018 | |
MR04 - N/A | 08 February 2018 | |
CS01 - N/A | 15 December 2017 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 05 December 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 14 December 2015 | |
AR01 - Annual Return | 09 January 2015 | |
CH01 - Change of particulars for director | 01 December 2014 | |
AA - Annual Accounts | 19 August 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 24 January 2013 | |
CH01 - Change of particulars for director | 30 July 2012 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 08 September 2011 | |
AP03 - Appointment of secretary | 05 September 2011 | |
TM01 - Termination of appointment of director | 05 September 2011 | |
TM02 - Termination of appointment of secretary | 05 September 2011 | |
TM01 - Termination of appointment of director | 05 September 2011 | |
MG01 - Particulars of a mortgage or charge | 09 July 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 03 February 2010 | |
AR01 - Annual Return | 06 January 2010 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 17 February 2009 | |
AA - Annual Accounts | 03 March 2008 | |
363a - Annual Return | 14 January 2008 | |
395 - Particulars of a mortgage or charge | 08 November 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363a - Annual Return | 04 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363a - Annual Return | 13 January 2006 | |
363a - Annual Return | 15 February 2005 | |
AA - Annual Accounts | 05 February 2005 | |
AA - Annual Accounts | 03 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 2004 | |
RESOLUTIONS - N/A | 12 January 2004 | |
RESOLUTIONS - N/A | 12 January 2004 | |
RESOLUTIONS - N/A | 12 January 2004 | |
RESOLUTIONS - N/A | 12 January 2004 | |
RESOLUTIONS - N/A | 12 January 2004 | |
123 - Notice of increase in nominal capital | 12 January 2004 | |
363a - Annual Return | 12 January 2004 | |
288a - Notice of appointment of directors or secretaries | 12 January 2004 | |
AA - Annual Accounts | 04 March 2003 | |
363a - Annual Return | 07 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2002 | |
AA - Annual Accounts | 05 March 2002 | |
363a - Annual Return | 07 January 2002 | |
363s - Annual Return | 21 December 2000 | |
AA - Annual Accounts | 11 October 2000 | |
363s - Annual Return | 14 January 2000 | |
225 - Change of Accounting Reference Date | 06 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 January 1999 | |
288b - Notice of resignation of directors or secretaries | 17 December 1998 | |
288b - Notice of resignation of directors or secretaries | 17 December 1998 | |
287 - Change in situation or address of Registered Office | 17 December 1998 | |
288a - Notice of appointment of directors or secretaries | 17 December 1998 | |
288a - Notice of appointment of directors or secretaries | 17 December 1998 | |
NEWINC - New incorporation documents | 15 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 07 July 2011 | Outstanding |
N/A |
Legal charge | 27 October 2007 | Fully Satisfied |
N/A |