James S Pearson Ltd was founded on 09 April 2008, it's status is listed as "Active". The companies directors are Brogan, Campbell Bernard, Taylor, William, Tomal, Ron. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROGAN, Campbell Bernard | 07 July 2008 | - | 1 |
TAYLOR, William | 07 July 2008 | 30 September 2010 | 1 |
TOMAL, Ron | 07 July 2008 | 11 December 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 September 2020 | |
CS01 - N/A | 14 April 2020 | |
AA01 - Change of accounting reference date | 14 November 2019 | |
AA - Annual Accounts | 23 August 2019 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 08 November 2017 | |
CS01 - N/A | 12 April 2017 | |
AD01 - Change of registered office address | 23 February 2017 | |
AA - Annual Accounts | 18 October 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 01 December 2015 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 20 February 2015 | |
AR01 - Annual Return | 28 May 2014 | |
AD01 - Change of registered office address | 15 May 2014 | |
AA - Annual Accounts | 06 November 2013 | |
AR01 - Annual Return | 25 June 2013 | |
AD01 - Change of registered office address | 25 June 2013 | |
AD01 - Change of registered office address | 25 June 2013 | |
AA - Annual Accounts | 15 October 2012 | |
AR01 - Annual Return | 06 June 2012 | |
CH01 - Change of particulars for director | 06 June 2012 | |
CH01 - Change of particulars for director | 06 June 2012 | |
CH01 - Change of particulars for director | 06 June 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 19 April 2011 | |
AA - Annual Accounts | 31 December 2010 | |
TM01 - Termination of appointment of director | 21 October 2010 | |
AUD - Auditor's letter of resignation | 09 September 2010 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH03 - Change of particulars for secretary | 22 April 2010 | |
TM01 - Termination of appointment of director | 22 April 2010 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 27 January 2010 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 13 January 2010 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 16 December 2009 | |
AA - Annual Accounts | 10 November 2009 | |
363a - Annual Return | 24 April 2009 | |
466(Scot) - N/A | 31 October 2008 | |
410(Scot) - N/A | 29 October 2008 | |
466(Scot) - N/A | 25 October 2008 | |
466(Scot) - N/A | 25 October 2008 | |
410(Scot) - N/A | 24 October 2008 | |
410(Scot) - N/A | 21 October 2008 | |
287 - Change in situation or address of Registered Office | 22 July 2008 | |
288b - Notice of resignation of directors or secretaries | 22 July 2008 | |
288b - Notice of resignation of directors or secretaries | 22 July 2008 | |
225 - Change of Accounting Reference Date | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 22 July 2008 | |
CERTNM - Change of name certificate | 16 June 2008 | |
NEWINC - New incorporation documents | 09 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 15 October 2008 | Fully Satisfied |
N/A |
Floating charge | 15 October 2008 | Fully Satisfied |
N/A |
Bond & floating charge | 15 October 2008 | Fully Satisfied |
N/A |