About

Registered Number: 04376600
Date of Incorporation: 19/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Mallan House, Bridge End Industrial Estate, Hexham, Northumberland, NE46 4DQ,

 

Based in Northumberland, Jim Paul & Associates Ltd was registered on 19 February 2002, it's status at Companies House is "Active". The companies directors are listed as Paul, Susan Margaret, Dancer, Andrea, Dancer, Mark, Paul, Susan Margaret, Paul, James at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANCER, Andrea 01 November 2016 - 1
DANCER, Mark 01 November 2016 - 1
PAUL, Susan Margaret 01 November 2016 - 1
PAUL, James 19 February 2002 23 November 2016 1
Secretary Name Appointed Resigned Total Appointments
PAUL, Susan Margaret 19 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 04 January 2019
AD01 - Change of registered office address 03 October 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
AA - Annual Accounts 04 January 2017
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
AR01 - Annual Return 26 February 2016
CH01 - Change of particulars for director 26 February 2016
CH03 - Change of particulars for secretary 26 February 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 08 November 2012
AA01 - Change of accounting reference date 09 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 04 April 2011
AD01 - Change of registered office address 12 July 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 17 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 30 October 2009
287 - Change in situation or address of Registered Office 23 July 2009
RESOLUTIONS - N/A 05 June 2009
123 - Notice of increase in nominal capital 05 June 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
363a - Annual Return 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 2009
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 13 November 2007
225 - Change of Accounting Reference Date 07 November 2007
225 - Change of Accounting Reference Date 02 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
123 - Notice of increase in nominal capital 19 June 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 10 April 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 19 October 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 05 April 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 18 March 2003
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
NEWINC - New incorporation documents 19 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.