About

Registered Number: 03683564
Date of Incorporation: 15/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Pavilion View, 19 New Road, Brighton, BN1 1EY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture deed 07 July 2011 Outstanding

N/A

Legal charge 27 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.