JOANNA JAMES LIMITED
Status | ACTIVE |
Company No. | 10552709 |
Category | Private Limited Company |
Incorporated | 09 Jan 2017 |
Age | 7 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
JOANNA JAMES LIMITED is an active private limited company with number 10552709. It was incorporated 7 years, 6 months, 24 days ago, on 09 January 2017. The company address is 41 Brunswick Road, Gloucester, GL1 1JS, England.
Company Fillings
Confirmation statement with updates
Date: 20 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Change to a person with significant control
Date: 20 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-02
Psc name: Mr Robert James Stringer
Documents
Notification of a person with significant control
Date: 20 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanne James
Notification date: 2024-01-02
Documents
Capital allotment shares
Date: 20 Jan 2024
Action Date: 02 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-02
Capital : 10 GBP
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-29
Old address: 8 the Furlong Eckington Pershore Worcestershire WR10 3FF England
New address: 41 Brunswick Road Gloucester GL1 1JS
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-25
Old address: 8 the Furlong Eckington Gloucestershire WR10 3FF United Kingdom
New address: 8 the Furlong Eckington Pershore Worcestershire WR10 3FF
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-10
Old address: 5 Cornflower Grove Tewkesbury GL20 7FL England
New address: 8 the Furlong Eckington Gloucestershire WR10 3FF
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Change registered office address company with date old address new address
Date: 18 May 2021
Action Date: 18 May 2021
Category: Address
Type: AD01
Change date: 2021-05-18
Old address: 37 Armstrong Road Stoke Orchard Cheltenham GL52 7SB United Kingdom
New address: 5 Cornflower Grove Tewkesbury GL20 7FL
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Change person director company with change date
Date: 12 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-01
Officer name: Miss Joanne Michelle Bain
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Some Companies
UNIT 1, BLOCK B SMEATON ROAD,DUNDEE,DD2 4UT
Number: | SC595204 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 BROMLEY ROAD,LONDON,SE6 2UA
Number: | 10580744 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLYWOOD TRANSITION TOWN LIMITED
3 BANGOR ROAD,HOLYWOOD,BT18 0NT
Number: | NI073681 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
37 MARTINEAU LANE,READING,RG10 0SF
Number: | 10955490 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PRIESTLEY CENTRE,THEC SURREY RESEARCH PARK,GU2 7XY
Number: | 06451099 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
1 WILFORD AVENUE,SALE,M33 3TH
Number: | 11625306 |
Status: | ACTIVE |
Category: | Private Limited Company |