About

Registered Number: 05756992
Date of Incorporation: 27/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 34 Windsor Street, Chertsey, Surrey, KT16 8AS

 

Having been setup in 2006, James Ramsey Ltd has its registered office in Chertsey, Surrey, it has a status of "Active". We do not know the number of employees at James Ramsey Ltd. The companies directors are listed as Hooper, Steven Lee, Tennant, Paul, Clarke, Adrian, Clarke, Adrian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Steven Lee 01 February 2014 - 1
TENNANT, Paul 27 March 2006 - 1
CLARKE, Adrian 25 August 2007 29 September 2009 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Adrian 27 March 2006 29 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 14 May 2014
AP01 - Appointment of director 13 May 2014
DS02 - Withdrawal of striking off application by a company 30 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2013
DS01 - Striking off application by a company 29 October 2013
AAMD - Amended Accounts 18 September 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 14 May 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AD01 - Change of registered office address 03 February 2010
TM01 - Termination of appointment of director 13 October 2009
TM02 - Termination of appointment of secretary 13 October 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
DISS40 - Notice of striking-off action discontinued 17 January 2009
363a - Annual Return 16 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
225 - Change of Accounting Reference Date 20 November 2007
AA - Annual Accounts 09 October 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
363a - Annual Return 14 August 2007
287 - Change in situation or address of Registered Office 14 August 2007
287 - Change in situation or address of Registered Office 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.