Company NameSolutions 30 UK Services Limited
Company StatusActive
Company Number03914233
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Paul Michael Garston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(15 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressViscount House River Lane
Chester
CH4 8RH
Wales
Director NameMr Amaury Boilot
Date of BirthApril 1982 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed02 December 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Finance Officer
Country of ResidenceLuxembourg
Correspondence AddressViscount House River Lane
Chester
CH4 8RH
Wales
Director NameMr Luc Brusselaers
Date of BirthJune 1962 (Born 61 years ago)
NationalityBelgian
StatusCurrent
Appointed24 January 2023(23 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressViscount House River Lane
Chester
CH4 8RH
Wales
Director NameSimon George Turner
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleElectrician
Correspondence Address3 Dovecote Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6GT
Director NameMr Peter Harold Oxtoby
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleTelecommunications Engineer
Country of ResidenceEngland
Correspondence AddressUnit 1 Constellation Park
Orion Way
Kettering
Northamptonshire
NN15 6NL
Secretary NameJane Angela Oxtoby
NationalityBritish
StatusResigned
Appointed27 January 2000(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 14 June 2002)
RoleAdministrator
Correspondence Address21 Campbell Close
Galley Common
Nuneaton
Warwickshire
CV10 9PZ
Director NameMr Mark Baxter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(1 year, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2013)
RoleImplementation Manager
Country of ResidenceGBR
Correspondence Address10 Tower View Crescent
Nuneaton
Warwickshire
CV10 8PP
Secretary NameAdrian John Ward
NationalityBritish
StatusResigned
Appointed14 June 2002(2 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Constellation Park
Orion Way
Kettering
Northamptonshire
NN15 6NL
Director NameMrs Kelly Oxtoby
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 February 2015)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 The Riddings
Coventry
CV5 6AU
Director NameMr David Campbell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(13 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2016)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Constellation Park
Orion Way
Kettering
Northamptonshire
NN15 6NL
Director NameMr Gareth Nicholas Hughes
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(15 years after company formation)
Appointment Duration5 years, 9 months (resigned 02 December 2020)
RoleCommercial And Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressViscount House River Lane
Chester
CH4 8RH
Wales
Director NameMr John Meirion Roberts
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(15 years after company formation)
Appointment Duration5 years, 9 months (resigned 02 December 2020)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressViscount House River Lane
Chester
CH4 8RH
Wales
Secretary NameMrs Sarah Jane Roberts
StatusResigned
Appointed10 February 2015(15 years after company formation)
Appointment Duration5 years, 9 months (resigned 02 December 2020)
RoleCompany Director
Correspondence AddressViscount House River Lane
Chester
CH4 8RH
Wales
Director NameMr Franck D'Aloia
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed02 December 2020(20 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 January 2023)
RoleChief Operations Officer
Country of ResidenceFrance
Correspondence AddressViscount House River Lane
Chester
CH4 8RH
Wales
Secretary NameMr Gareth Nicholas Hughes
StatusResigned
Appointed02 December 2020(20 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2022)
RoleCompany Director
Correspondence AddressViscount House River Lane
Chester
CH4 8RH
Wales
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Contact

Websitetjamestelecoms.com
Telephone01536 411188
Telephone regionKettering

Location

Registered AddressViscount House
River Lane
Chester
CH4 8RH
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£529,535
Cash£1,832
Current Liabilities£599,948

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

23 June 2015Delivered on: 23 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
3 March 2015Delivered on: 3 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
3 March 2015Delivered on: 3 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
10 February 2015Delivered on: 11 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
31 March 2014Delivered on: 1 April 2014
Satisfied on: 11 December 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
27 March 2007Delivered on: 31 March 2007
Satisfied on: 11 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 October 2001Delivered on: 17 October 2001
Satisfied on: 29 October 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 February 2021Appointment of Mr Gareth Nicholas Hughes as a secretary on 2 December 2020 (2 pages)
27 January 2021Termination of appointment of John Meirion Roberts as a director on 2 December 2020 (1 page)
27 January 2021Termination of appointment of Gareth Nicholas Hughes as a director on 2 December 2020 (1 page)
27 January 2021Termination of appointment of Sarah Jane Roberts as a secretary on 2 December 2020 (1 page)
27 January 2021Appointment of Mr Franck D'aloia as a director on 2 December 2020 (2 pages)
27 January 2021Appointment of Mr Amaury Boilot as a director on 2 December 2020 (2 pages)
7 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
11 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
30 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
9 November 2018Accounts for a small company made up to 31 December 2017 (12 pages)
23 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
8 November 2017Accounts for a small company made up to 31 December 2016 (12 pages)
8 November 2017Accounts for a small company made up to 31 December 2016 (12 pages)
4 September 2017Previous accounting period shortened from 30 March 2017 to 31 December 2016 (1 page)
4 September 2017Previous accounting period shortened from 30 March 2017 to 31 December 2016 (1 page)
24 March 2017Full accounts made up to 30 March 2016 (20 pages)
24 March 2017Full accounts made up to 30 March 2016 (20 pages)
21 February 2017Company name changed T. james (telecoms) LIMITED\certificate issued on 21/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-17
(3 pages)
21 February 2017Company name changed T. james (telecoms) LIMITED\certificate issued on 21/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-17
(3 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
18 January 2017Termination of appointment of David Campbell as a director on 5 May 2016 (1 page)
18 January 2017Termination of appointment of David Campbell as a director on 5 May 2016 (1 page)
18 January 2017Registered office address changed from Unit 1 Constellation Park Orion Way Kettering Northamptonshire NN15 6NL to Viscount House River Lane Chester CH4 8RH on 18 January 2017 (1 page)
18 January 2017Termination of appointment of Peter Oxtoby as a director on 15 January 2017 (1 page)
18 January 2017Termination of appointment of Peter Oxtoby as a director on 15 January 2017 (1 page)
18 January 2017Registered office address changed from Unit 1 Constellation Park Orion Way Kettering Northamptonshire NN15 6NL to Viscount House River Lane Chester CH4 8RH on 18 January 2017 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
8 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,325
(6 pages)
8 March 2016Director's details changed for Mr Peter Oxtoby on 1 September 2015 (2 pages)
8 March 2016Director's details changed for Mr Peter Oxtoby on 1 September 2015 (2 pages)
8 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,325
(6 pages)
11 December 2015Satisfaction of charge 2 in full (4 pages)
11 December 2015Satisfaction of charge 2 in full (4 pages)
11 December 2015Satisfaction of charge 039142330003 in full (4 pages)
11 December 2015Satisfaction of charge 039142330003 in full (4 pages)
10 November 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
10 November 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
23 June 2015Registration of charge 039142330007, created on 23 June 2015 (13 pages)
23 June 2015Registration of charge 039142330007, created on 23 June 2015 (13 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 March 2015Registration of charge 039142330005, created on 3 March 2015 (19 pages)
3 March 2015Registration of charge 039142330005, created on 3 March 2015 (19 pages)
3 March 2015Registration of charge 039142330005, created on 3 March 2015 (19 pages)
3 March 2015Registration of charge 039142330006, created on 3 March 2015 (9 pages)
3 March 2015Registration of charge 039142330006, created on 3 March 2015 (9 pages)
3 March 2015Registration of charge 039142330006, created on 3 March 2015 (9 pages)
13 February 2015Appointment of Mr Paul Michael Garston as a director on 10 February 2015 (2 pages)
13 February 2015Appointment of Mr Paul Michael Garston as a director on 10 February 2015 (2 pages)
12 February 2015Termination of appointment of Kelly Oxtoby as a director on 10 February 2015 (1 page)
12 February 2015Appointment of Mr John Meirion Roberts as a director on 10 February 2015 (2 pages)
12 February 2015Termination of appointment of Adrian John Ward as a secretary on 10 February 2015 (1 page)
12 February 2015Termination of appointment of Adrian John Ward as a secretary on 10 February 2015 (1 page)
12 February 2015Termination of appointment of Kelly Oxtoby as a director on 10 February 2015 (1 page)
12 February 2015Appointment of Mr Gareth Nicholas Hughes as a director on 10 February 2015 (2 pages)
12 February 2015Appointment of Mrs Sarah Jane Roberts as a secretary on 10 February 2015 (2 pages)
12 February 2015Appointment of Mr John Meirion Roberts as a director on 10 February 2015 (2 pages)
12 February 2015Appointment of Mrs Sarah Jane Roberts as a secretary on 10 February 2015 (2 pages)
12 February 2015Appointment of Mr Gareth Nicholas Hughes as a director on 10 February 2015 (2 pages)
11 February 2015Registration of charge 039142330004, created on 10 February 2015 (22 pages)
11 February 2015Registration of charge 039142330004, created on 10 February 2015 (22 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,325
(5 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,325
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Secretary's details changed for Adrian John Ward on 1 October 2014 (1 page)
22 October 2014Secretary's details changed for Adrian John Ward on 1 October 2014 (1 page)
22 October 2014Secretary's details changed for Adrian John Ward on 1 October 2014 (1 page)
1 April 2014Registration of charge 039142330003 (24 pages)
1 April 2014Registration of charge 039142330003 (24 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,325
(5 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,325
(5 pages)
23 January 2014Termination of appointment of Mark Baxter as a director (1 page)
23 January 2014Termination of appointment of Mark Baxter as a director (1 page)
23 January 2014Appointment of Mr David Campbell as a director (2 pages)
23 January 2014Appointment of Mr David Campbell as a director (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
7 February 2013Registered office address changed from Unit 3 Constellation Park, Orion Way, Kettering Northamptonshire NN15 6NL on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Unit 3 Constellation Park, Orion Way, Kettering Northamptonshire NN15 6NL on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Unit 3 Constellation Park, Orion Way, Kettering Northamptonshire NN15 6NL on 7 February 2013 (1 page)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
11 February 2011Appointment of Mrs Kelly Oxtoby as a director (2 pages)
11 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
11 February 2011Appointment of Mrs Kelly Oxtoby as a director (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mark Baxter on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mark Baxter on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mark Baxter on 1 October 2009 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 February 2009Return made up to 26/01/09; full list of members (4 pages)
27 February 2009Return made up to 26/01/09; full list of members (4 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2008Return made up to 26/01/08; full list of members (3 pages)
1 February 2008Return made up to 26/01/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 October 2007£ ic 1550/1325 17/09/07 £ sr 225@1=225 (1 page)
31 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 October 2007£ ic 1550/1325 17/09/07 £ sr 225@1=225 (1 page)
31 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 March 2007Particulars of mortgage/charge (6 pages)
31 March 2007Particulars of mortgage/charge (6 pages)
1 February 2007Return made up to 26/01/07; full list of members (4 pages)
1 February 2007Return made up to 26/01/07; full list of members (4 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2006Registered office changed on 03/02/06 from: unit 3 constallation park orion way kettering northamptonshire NN15 6NL (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Return made up to 26/01/06; full list of members (4 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Return made up to 26/01/06; full list of members (4 pages)
3 February 2006Registered office changed on 03/02/06 from: unit 3 constallation park orion way kettering northamptonshire NN15 6NL (1 page)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 August 2005Ad 25/06/05--------- £ si 50@1=50 £ ic 1500/1550 (2 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 August 2005Ad 25/06/05--------- £ si 50@1=50 £ ic 1500/1550 (2 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 February 2005Return made up to 26/01/05; full list of members (9 pages)
4 February 2005Return made up to 26/01/05; full list of members (9 pages)
22 December 2004Registered office changed on 22/12/04 from: 27-29 sanders road finedon road industrial estate wellingborough northamptonshire NN8 4NL (1 page)
22 December 2004Registered office changed on 22/12/04 from: 27-29 sanders road finedon road industrial estate wellingborough northamptonshire NN8 4NL (1 page)
27 October 2004Ad 01/08/04--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
27 October 2004Ad 01/08/04--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 February 2004Return made up to 26/01/04; full list of members (8 pages)
6 February 2004Return made up to 26/01/04; full list of members (8 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
4 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2002Registered office changed on 10/10/02 from: 7 regent street kettering northamptonshire NN16 8QG (1 page)
10 October 2002Registered office changed on 10/10/02 from: 7 regent street kettering northamptonshire NN16 8QG (1 page)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Secretary resigned (1 page)
12 February 2002Return made up to 26/01/02; full list of members (8 pages)
12 February 2002Return made up to 26/01/02; full list of members (8 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 October 2001Particulars of mortgage/charge (4 pages)
17 October 2001Particulars of mortgage/charge (4 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
28 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2000Ad 24/10/00--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
14 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
14 November 2000Ad 24/10/00--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
14 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
29 September 2000Ad 22/03/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
29 September 2000Ad 22/03/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
25 April 2000Company name changed t james (communications) LIMITED\certificate issued on 26/04/00 (2 pages)
25 April 2000Company name changed t james (communications) LIMITED\certificate issued on 26/04/00 (2 pages)
23 February 2000£ nc 99900/100000 31/01/00 (1 page)
23 February 2000£ nc 99900/100000 31/01/00 (1 page)
23 February 2000Memorandum and Articles of Association (10 pages)
23 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 February 2000Memorandum and Articles of Association (10 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
26 January 2000Incorporation (15 pages)
26 January 2000Incorporation (15 pages)