About

Registered Number: 05971058
Date of Incorporation: 18/10/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2018 (6 years and 9 months ago)
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

James Pub Company Ltd was registered on 18 October 2006 and are based in Brentwood, it's status is listed as "Dissolved". Prile, James Christopher is the current director of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRILE, James Christopher 18 October 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2018
LIQ14 - N/A 16 March 2018
LIQ03 - N/A 15 July 2017
AD01 - Change of registered office address 07 June 2016
RESOLUTIONS - N/A 02 June 2016
4.20 - N/A 02 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2016
1.4 - Notice of completion of voluntary arrangement 20 May 2016
AD01 - Change of registered office address 08 April 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 March 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 February 2015
AA - Annual Accounts 31 December 2014
1.1 - Report of meeting approving voluntary arrangement 29 December 2014
LIQ MISC OC - N/A 29 December 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 09 December 2013
AR01 - Annual Return 18 September 2013
1.1 - Report of meeting approving voluntary arrangement 18 January 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 14 December 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 31 October 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 06 January 2011
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 26 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 23 December 2008
395 - Particulars of a mortgage or charge 08 May 2008
AA - Annual Accounts 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
363a - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 11 October 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
MEM/ARTS - N/A 28 March 2007
123 - Notice of increase in nominal capital 28 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
225 - Change of Accounting Reference Date 05 March 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
RESOLUTIONS - N/A 09 November 2006
MEM/ARTS - N/A 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
NEWINC - New incorporation documents 18 October 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.