Chester
CH4 8RH
Wales
Director Name | Mr Amaury Boilot |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 December 2020(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Finance Officer |
Country of Residence | Luxembourg |
Correspondence Address | Viscount House River Lane Chester CH4 8RH Wales |
Director Name | Mr Luc Brusselaers |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 24 January 2023(23 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Viscount House River Lane Chester CH4 8RH Wales |
Director Name | Simon George Turner |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Electrician |
Correspondence Address | 3 Dovecote Close Barton Seagrave Kettering Northamptonshire NN15 6GT |
Director Name | Mr Peter Harold Oxtoby |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Telecommunications Engineer |
Country of Residence | England |
Correspondence Address | Unit 1 Constellation Park Orion Way Kettering Northamptonshire NN15 6NL |
Secretary Name | Jane Angela Oxtoby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 June 2002) |
Role | Administrator |
Correspondence Address | 21 Campbell Close Galley Common Nuneaton Warwickshire CV10 9PZ |
Director Name | Mr Mark Baxter |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2013) |
Role | Implementation Manager |
Country of Residence | GBR |
Correspondence Address | 10 Tower View Crescent Nuneaton Warwickshire CV10 8PP |
Secretary Name | Adrian John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Constellation Park Orion Way Kettering Northamptonshire NN15 6NL |
Director Name | Mrs Kelly Oxtoby |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 February 2015) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Riddings Coventry CV5 6AU |
Director Name | Mr David Campbell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2016) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Constellation Park Orion Way Kettering Northamptonshire NN15 6NL |
Director Name | Mr Gareth Nicholas Hughes |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(15 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 December 2020) |
Role | Commercial And Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Viscount House River Lane Chester CH4 8RH Wales |
Director Name | Mr John Meirion Roberts |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(15 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 December 2020) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Viscount House River Lane Chester CH4 8RH Wales |
Secretary Name | Mrs Sarah Jane Roberts |
---|---|
Status | Resigned |
Appointed | 10 February 2015(15 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 December 2020) |
Role | Company Director |
Correspondence Address | Viscount House River Lane Chester CH4 8RH Wales |
Director Name | Mr Franck D'Aloia |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 December 2020(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 January 2023) |
Role | Chief Operations Officer |
Country of Residence | France |
Correspondence Address | Viscount House River Lane Chester CH4 8RH Wales |
Secretary Name | Mr Gareth Nicholas Hughes |
---|---|
Status | Resigned |
Appointed | 02 December 2020(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2022) |
Role | Company Director |
Correspondence Address | Viscount House River Lane Chester CH4 8RH Wales |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Website | tjamestelecoms.com |
---|---|
Telephone | 01536 411188 |
Telephone region | Kettering |
Registered Address | Viscount House River Lane Chester CH4 8RH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £529,535 |
Cash | £1,832 |
Current Liabilities | £599,948 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
23 June 2015 | Delivered on: 23 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
3 March 2015 | Delivered on: 3 March 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
3 March 2015 | Delivered on: 3 March 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
10 February 2015 | Delivered on: 11 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
31 March 2014 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 |
1 February 2021 | Appointment of Mr Gareth Nicholas Hughes as a secretary on 2 December 2020 (2 pages) |
---|---|
27 January 2021 | Termination of appointment of John Meirion Roberts as a director on 2 December 2020 (1 page) |
27 January 2021 | Termination of appointment of Gareth Nicholas Hughes as a director on 2 December 2020 (1 page) |
27 January 2021 | Termination of appointment of Sarah Jane Roberts as a secretary on 2 December 2020 (1 page) |
27 January 2021 | Appointment of Mr Franck D'aloia as a director on 2 December 2020 (2 pages) |
27 January 2021 | Appointment of Mr Amaury Boilot as a director on 2 December 2020 (2 pages) |
7 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
11 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
30 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
9 November 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
23 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
8 November 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
8 November 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
4 September 2017 | Previous accounting period shortened from 30 March 2017 to 31 December 2016 (1 page) |
4 September 2017 | Previous accounting period shortened from 30 March 2017 to 31 December 2016 (1 page) |
24 March 2017 | Full accounts made up to 30 March 2016 (20 pages) |
24 March 2017 | Full accounts made up to 30 March 2016 (20 pages) |
21 February 2017 | Company name changed T. james (telecoms) LIMITED\certificate issued on 21/02/17
|
21 February 2017 | Company name changed T. james (telecoms) LIMITED\certificate issued on 21/02/17
|
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
18 January 2017 | Termination of appointment of David Campbell as a director on 5 May 2016 (1 page) |
18 January 2017 | Termination of appointment of David Campbell as a director on 5 May 2016 (1 page) |
18 January 2017 | Registered 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 2017 | Termination of appointment of Peter Oxtoby as a director on 15 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Peter Oxtoby as a director on 15 January 2017 (1 page) |
18 January 2017 | Registered 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 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
8 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Mr Peter Oxtoby on 1 September 2015 (2 pages) |
8 March 2016 | Director's details changed for Mr Peter Oxtoby on 1 September 2015 (2 pages) |
8 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
11 December 2015 | Satisfaction of charge 2 in full (4 pages) |
11 December 2015 | Satisfaction of charge 2 in full (4 pages) |
11 December 2015 | Satisfaction of charge 039142330003 in full (4 pages) |
11 December 2015 | Satisfaction of charge 039142330003 in full (4 pages) |
10 November 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
10 November 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
23 June 2015 | Registration of charge 039142330007, created on 23 June 2015 (13 pages) |
23 June 2015 | Registration of charge 039142330007, created on 23 June 2015 (13 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
3 March 2015 | Registration of charge 039142330005, created on 3 March 2015 (19 pages) |
3 March 2015 | Registration of charge 039142330005, created on 3 March 2015 (19 pages) |
3 March 2015 | Registration of charge 039142330005, created on 3 March 2015 (19 pages) |
3 March 2015 | Registration of charge 039142330006, created on 3 March 2015 (9 pages) |
3 March 2015 | Registration of charge 039142330006, created on 3 March 2015 (9 pages) |
3 March 2015 | Registration of charge 039142330006, created on 3 March 2015 (9 pages) |
13 February 2015 | Appointment of Mr Paul Michael Garston as a director on 10 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Paul Michael Garston as a director on 10 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Kelly Oxtoby as a director on 10 February 2015 (1 page) |
12 February 2015 | Appointment of Mr John Meirion Roberts as a director on 10 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Adrian John Ward as a secretary on 10 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Adrian John Ward as a secretary on 10 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Kelly Oxtoby as a director on 10 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Gareth Nicholas Hughes as a director on 10 February 2015 (2 pages) |
12 February 2015 | Appointment of Mrs Sarah Jane Roberts as a secretary on 10 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr John Meirion Roberts as a director on 10 February 2015 (2 pages) |
12 February 2015 | Appointment of Mrs Sarah Jane Roberts as a secretary on 10 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Gareth Nicholas Hughes as a director on 10 February 2015 (2 pages) |
11 February 2015 | Registration of charge 039142330004, created on 10 February 2015 (22 pages) |
11 February 2015 | Registration of charge 039142330004, created on 10 February 2015 (22 pages) |
30 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Secretary's details changed for Adrian John Ward on 1 October 2014 (1 page) |
22 October 2014 | Secretary's details changed for Adrian John Ward on 1 October 2014 (1 page) |
22 October 2014 | Secretary's details changed for Adrian John Ward on 1 October 2014 (1 page) |
1 April 2014 | Registration of charge 039142330003 (24 pages) |
1 April 2014 | Registration of charge 039142330003 (24 pages) |
31 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
23 January 2014 | Termination of appointment of Mark Baxter as a director (1 page) |
23 January 2014 | Termination of appointment of Mark Baxter as a director (1 page) |
23 January 2014 | Appointment of Mr David Campbell as a director (2 pages) |
23 January 2014 | Appointment of Mr David Campbell as a director (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Registered office address changed from Unit 3 Constellation Park, Orion Way, Kettering Northamptonshire NN15 6NL on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Unit 3 Constellation Park, Orion Way, Kettering Northamptonshire NN15 6NL on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Unit 3 Constellation Park, Orion Way, Kettering Northamptonshire NN15 6NL on 7 February 2013 (1 page) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Appointment of Mrs Kelly Oxtoby as a director (2 pages) |
11 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Appointment of Mrs Kelly Oxtoby as a director (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mark Baxter on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mark Baxter on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mark Baxter on 1 October 2009 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total 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 2007 | Resolutions
|
31 October 2007 | £ ic 1550/1325 17/09/07 £ sr 225@1=225 (1 page) |
31 October 2007 | Resolutions
|
31 March 2007 | Particulars of mortgage/charge (6 pages) |
31 March 2007 | Particulars of mortgage/charge (6 pages) |
1 February 2007 | Return made up to 26/01/07; full list of members (4 pages) |
1 February 2007 | Return made up to 26/01/07; full list of members (4 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: unit 3 constallation park orion way kettering northamptonshire NN15 6NL (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Return made up to 26/01/06; full list of members (4 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Return made up to 26/01/06; full list of members (4 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: unit 3 constallation park orion way kettering northamptonshire NN15 6NL (1 page) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 August 2005 | Ad 25/06/05--------- £ si 50@1=50 £ ic 1500/1550 (2 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Ad 25/06/05--------- £ si 50@1=50 £ ic 1500/1550 (2 pages) |
3 August 2005 | Resolutions
|
4 February 2005 | Return made up to 26/01/05; full list of members (9 pages) |
4 February 2005 | Return made up to 26/01/05; full list of members (9 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 27-29 sanders road finedon road industrial estate wellingborough northamptonshire NN8 4NL (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 27-29 sanders road finedon road industrial estate wellingborough northamptonshire NN8 4NL (1 page) |
27 October 2004 | Ad 01/08/04--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
27 October 2004 | Ad 01/08/04--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
6 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
4 February 2003 | Return made up to 26/01/03; full list of members
|
4 February 2003 | Return made up to 26/01/03; full list of members
|
10 October 2002 | Registered office changed on 10/10/02 from: 7 regent street kettering northamptonshire NN16 8QG (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 7 regent street kettering northamptonshire NN16 8QG (1 page) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
12 February 2002 | Return made up to 26/01/02; full list of members (8 pages) |
12 February 2002 | Return made up to 26/01/02; full list of members (8 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 October 2001 | Particulars of mortgage/charge (4 pages) |
17 October 2001 | Particulars of mortgage/charge (4 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
28 February 2001 | Return made up to 26/01/01; full list of members
|
28 February 2001 | Return made up to 26/01/01; full list of members
|
14 November 2000 | Ad 24/10/00--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
14 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
14 November 2000 | Ad 24/10/00--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
14 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
29 September 2000 | Ad 22/03/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
29 September 2000 | Ad 22/03/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
25 April 2000 | Company name changed t james (communications) LIMITED\certificate issued on 26/04/00 (2 pages) |
25 April 2000 | Company 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 2000 | Memorandum and Articles of Association (10 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
23 February 2000 | Memorandum and Articles of Association (10 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
26 January 2000 | Incorporation (15 pages) |
26 January 2000 | Incorporation (15 pages) |