About

Registered Number: 02311429
Date of Incorporation: 01/11/1988 (35 years and 5 months ago)
Company Status: Liquidation
Registered Address: 8th Floor 25 Farringdon Street, London, EC4A 4AB

 

Robert James Ltd was registered on 01 November 1988 with its registered office in London, it's status is listed as "Liquidation". We don't know the number of employees at this company. There are 2 directors listed as Simmons, John William James, Steer, Robert James for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMONS, John William James 23 November 1990 - 1
STEER, Robert James 26 November 1990 - 1

Filing History

Document Type Date
LIQ MISC OC - N/A 13 February 2015
COCOMP - Order to wind up 13 February 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 February 2015
LIQ MISC OC - N/A 26 November 2014
COCOMP - Order to wind up 26 November 2014
COCOMP - Order to wind up 26 November 2014
LIQ MISC OC - N/A 26 November 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 26 November 2014
2.12B - N/A 26 November 2014
LIQ MISC OC - N/A 26 November 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 26 November 2014
AD01 - Change of registered office address 14 March 2014
AD01 - Change of registered office address 23 February 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 January 2010
COCOMP - Order to wind up 12 January 2010
2.24B - N/A 08 December 2009
2.33B - N/A 08 December 2009
2.24B - N/A 27 March 2009
2.31B - N/A 27 March 2009
2.24B - N/A 26 September 2008
2.16B - N/A 10 May 2008
2.17B - N/A 30 April 2008
287 - Change in situation or address of Registered Office 19 March 2008
2.12B - N/A 15 March 2008
363s - Annual Return 11 January 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 01 September 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 21 July 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 27 September 2003
395 - Particulars of a mortgage or charge 07 August 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 16 August 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 07 January 2002
AA - Annual Accounts 08 February 2001
363s - Annual Return 01 November 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 30 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 January 1999
AA - Annual Accounts 06 January 1999
363a - Annual Return 27 November 1998
288c - Notice of change of directors or secretaries or in their particulars 05 November 1998
363s - Annual Return 31 October 1997
AC92 - N/A 18 September 1997
AA - Annual Accounts 18 September 1997
363a - Annual Return 18 September 1997
363a - Annual Return 18 September 1997
363a - Annual Return 18 September 1997
363a - Annual Return 18 September 1997
363a - Annual Return 18 September 1997
363a - Annual Return 18 September 1997
363a - Annual Return 18 September 1997
363a - Annual Return 18 September 1997
363a - Annual Return 18 September 1997
363a - Annual Return 18 September 1997
288c - Notice of change of directors or secretaries or in their particulars 18 September 1997
288c - Notice of change of directors or secretaries or in their particulars 18 September 1997
287 - Change in situation or address of Registered Office 18 September 1997
AA - Annual Accounts 18 September 1997
AA - Annual Accounts 18 September 1997
GAZ2 - Second notification of strike-off action in London Gazette 09 April 1996
GAZ1 - First notification of strike-off action in London Gazette 19 December 1995
AA - Annual Accounts 08 February 1994
AA - Annual Accounts 08 February 1993
395 - Particulars of a mortgage or charge 01 September 1992
363a - Annual Return 05 November 1991
AA - Annual Accounts 24 October 1991
287 - Change in situation or address of Registered Office 25 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1991
RESOLUTIONS - N/A 07 December 1990
AA - Annual Accounts 07 December 1990
363a - Annual Return 07 December 1990
288 - N/A 07 December 1990
RESOLUTIONS - N/A 30 November 1990
NEWINC - New incorporation documents 01 November 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 18 July 2003 Outstanding

N/A

Mortgage debenture 26 August 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.