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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRILE, James Christopher | 18 October 2006 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 25 April 2008 | Outstanding |
N/A |