About

Registered Number: 04962779
Date of Incorporation: 13/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2017 (6 years and 8 months ago)
Registered Address: Kennedys Law Llp, 25 Fenchurch Avenue, London, EC3M 5AD

 

The James Hull Group Ltd was founded on 13 November 2003 and has its registered office in London, it's status is listed as "Dissolved". The James Hull Group Ltd does not have any directors listed. We don't currently know the number of employees at the business.

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.