About

Registered Number: 03034353
Date of Incorporation: 17/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Pennine House, Holmbridge, Holmfirth, HD9 2NN,

 

Based in Holmfirth, James Tudor Ltd was established in 1995, it has a status of "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMSI-PASHA, Rihab Atassi 30 April 2020 - 1
CHAMSI-PASHA, Soulaima 30 April 2020 - 1
HAFEZ, Mohamad Said 15 April 2020 - 1
HAFEZ, Mohamad Ihsan 15 April 2020 - 1
Secretary Name Appointed Resigned Total Appointments
CHAMSI-PASHA, Chaker Mohammad 17 March 2016 - 1
CHAMSI-PASHA, Samer 01 April 1999 28 November 2002 1
SHIMMIN, James Alastair 23 January 2013 17 March 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 12 May 2020
AP01 - Appointment of director 12 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2020
AP01 - Appointment of director 16 April 2020
AP01 - Appointment of director 16 April 2020
CS01 - N/A 15 April 2020
AD01 - Change of registered office address 19 March 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 11 April 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 12 January 2017
AP03 - Appointment of secretary 17 March 2016
TM02 - Termination of appointment of secretary 17 March 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 30 January 2014
CH01 - Change of particulars for director 29 October 2013
AR01 - Annual Return 12 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2013
AP03 - Appointment of secretary 23 January 2013
TM02 - Termination of appointment of secretary 23 January 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 20 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 12 November 2009
AUD - Auditor's letter of resignation 18 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 18 March 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 28 March 2006
AA - Annual Accounts 28 March 2006
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 18 March 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
395 - Particulars of a mortgage or charge 02 August 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 06 March 2002
AA - Annual Accounts 17 May 2001
363s - Annual Return 19 March 2001
CERTNM - Change of name certificate 22 June 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 08 May 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1997
363a - Annual Return 30 January 1997
RESOLUTIONS - N/A 08 November 1996
123 - Notice of increase in nominal capital 08 November 1996
287 - Change in situation or address of Registered Office 21 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 14 November 1995
288 - N/A 25 October 1995
CERTNM - Change of name certificate 24 May 1995
NEWINC - New incorporation documents 17 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.