ANDREW JAMES CARS LTD

57 57 Windmill Street, Gravesend, DA12 1BB, England
StatusACTIVE
Company No.11084817
CategoryPrivate Limited Company
Incorporated28 Nov 2017
Age6 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

ANDREW JAMES CARS LTD is an active private limited company with number 11084817. It was incorporated 6 years, 7 months, 14 days ago, on 28 November 2017. The company address is 57 57 Windmill Street, Gravesend, DA12 1BB, England.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2024

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-12

Psc name: Mr Andrew Burrluck

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-31

Psc name: Mr James Padgett

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-31

Psc name: Mr James Padgett

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-31

Psc name: Mr James Padgett

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-31

Officer name: Mr James Padgett

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-31

Officer name: Mr Andrew Padgett

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-31

Psc name: Mr James Padgett

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Padgett

Cessation date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Change account reference date company current extended

Date: 19 Dec 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-19

Officer name: Mr Andrew Burrluck

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-19

Old address: 57 Windmill Street 57 Windmill Street Gravesend DA12 1BB England

New address: 57 57 Windmill Street Gravesend DA12 1BB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-18

Old address: 57 Windmill Street 57 Windmill Street Gravesend DA12 1BB England

New address: 57 Windmill Street 57 Windmill Street Gravesend DA12 1BB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-18

Old address: 19 Weavering Close Rochester ME2 4RQ United Kingdom

New address: 57 Windmill Street 57 Windmill Street Gravesend DA12 1BB

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-18

Officer name: Mr James Padgett

Documents

View document PDF

Incorporation company

Date: 28 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURED AUTOMOTIVE GROUP LTD

SUITE D THE BUSINESS CENTRE,ROMFORD,RM3 8EN

Number:11645451
Status:ACTIVE
Category:Private Limited Company

GUARDIAN MPS TECH LIMITED

5 DORCHESTER PARK,LISBURN,BT28 3DE

Number:NI627980
Status:ACTIVE
Category:Private Limited Company

HEALTHGUARD LIMITED

UNIT 28, LINCOLN ENTERPRISE PARK NEWARK ROAD,LINCOLN,LN5 9FP

Number:04135120
Status:ACTIVE
Category:Private Limited Company

KANYAL ESTATES LLP

16 WEST GREEN ROAD,LONDON,N15 5NN

Number:OC426218
Status:ACTIVE
Category:Limited Liability Partnership

RHEUMATOLOGY DOCTOR LTD

4TH FLOOR,WATFORD,WD17 1HP

Number:09678234
Status:ACTIVE
Category:Private Limited Company

SANDSTONE PRESS LTD.

7 DOCHCARTY ROAD,DINGWALL,IV15 9UG

Number:SC238903
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source