About

Registered Number: 04962779
Date of Incorporation: 13/11/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2017 (7 years and 8 months ago)
Registered Address: Kennedys Law Llp, 25 Fenchurch Avenue, London, EC3M 5AD

 

The James Hull Group Ltd was registered on 13 November 2003 and has its registered office in London, it has a status of "Dissolved". This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 11 May 2017
TM02 - Termination of appointment of secretary 15 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2016
RESOLUTIONS - N/A 09 June 2016
4.70 - N/A 09 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 June 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 14 January 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 20 May 2015
AD01 - Change of registered office address 13 May 2015
AGREEMENT2 - N/A 13 March 2015
GUARANTEE2 - N/A 13 March 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 14 July 2014
MR04 - N/A 05 June 2014
AA - Annual Accounts 17 February 2014
AD01 - Change of registered office address 09 October 2013
RESOLUTIONS - N/A 28 May 2013
CC04 - Statement of companies objects 28 May 2013
MR04 - N/A 15 May 2013
MR04 - N/A 15 May 2013
MR04 - N/A 15 May 2013
MR01 - N/A 11 May 2013
AA01 - Change of accounting reference date 08 May 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 28 February 2013
AP01 - Appointment of director 22 August 2012
TM01 - Termination of appointment of director 16 August 2012
TM01 - Termination of appointment of director 16 August 2012
TM01 - Termination of appointment of director 16 August 2012
TM01 - Termination of appointment of director 16 August 2012
AP01 - Appointment of director 16 August 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 05 April 2012
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 15 February 2011
CH01 - Change of particulars for director 14 February 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
CH01 - Change of particulars for director 15 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2010
CH04 - Change of particulars for corporate secretary 17 August 2010
TM01 - Termination of appointment of director 09 July 2010
AR01 - Annual Return 25 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2010
MISC - Miscellaneous document 07 April 2010
AP01 - Appointment of director 11 February 2010
CH01 - Change of particulars for director 09 February 2010
AD01 - Change of registered office address 02 February 2010
AA - Annual Accounts 31 January 2010
TM02 - Termination of appointment of secretary 25 January 2010
AP04 - Appointment of corporate secretary 25 January 2010
TM01 - Termination of appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
TM01 - Termination of appointment of director 06 November 2009
395 - Particulars of a mortgage or charge 23 July 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
363a - Annual Return 29 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2006
123 - Notice of increase in nominal capital 28 December 2006
395 - Particulars of a mortgage or charge 23 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
363s - Annual Return 19 December 2006
RESOLUTIONS - N/A 06 December 2006
RESOLUTIONS - N/A 06 December 2006
CERT10 - Re-registration of a company from public to private 06 December 2006
MAR - Memorandum and Articles - used in re-registration 06 December 2006
53 - Application by a public company for re-registration as a private company 06 December 2006
AA - Annual Accounts 30 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2006
128(4) - Notice of assignment of name or new name to any class of shares 09 May 2006
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
123 - Notice of increase in nominal capital 20 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 06 December 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 August 2005
395 - Particulars of a mortgage or charge 21 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
395 - Particulars of a mortgage or charge 06 July 2005
363s - Annual Return 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 27 January 2004
123 - Notice of increase in nominal capital 27 January 2004
225 - Change of Accounting Reference Date 27 January 2004
287 - Change in situation or address of Registered Office 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 27 January 2004
NEWINC - New incorporation documents 13 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2013 Fully Satisfied

N/A

Debenture 13 December 2010 Fully Satisfied

N/A

Debenture 14 July 2009 Fully Satisfied

N/A

Debenture 13 December 2006 Fully Satisfied

N/A

Debenture 24 March 2006 Fully Satisfied

N/A

Debenture 04 July 2005 Fully Satisfied

N/A

Debenture 30 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.