-
DAVID JAMES LIMITED - Bapty House Front Street, Benton, Newcastle Upon Tyne, NE12 8AE, United Kingdom
Company Information
- Company registration number
- 06431400
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bapty House Front Street
- Benton
- Newcastle Upon Tyne
- NE12 8AE Bapty House Front Street, Benton, Newcastle Upon Tyne, NE12 8AE UK
Management
- Managing Directors
- APPLEGARTH, David
- Company secretaries
- APPLEGARTH, Joanne Elizabeth
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-11-20
- Age Of Company 2007-11-20 16 years
- SIC/NACE
- 45112
Ownership
- Beneficial Owners
- Mr David Applegarth
- Mr David Applegarth
- Mrs Joanne Elizabeth Applegarth
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2012-11-20
- Annual Return
- Due Date: 2022-12-04
- Last Date: 2021-11-20
-
DAVID JAMES LIMITED Company Description
- DAVID JAMES LIMITED is a ltd registered in United Kingdom with the Company reg no 06431400. Its current trading status is "live". It was registered 2007-11-20. It has declared SIC or NACE codes as "45112". It has 1 director and 1 secretary. The latest accounts are filed up to 2021-12-31. The latest annual return was filed up to 2012-11-20.It can be contacted at Bapty House Front Street .
Get DAVID JAMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: David James Limited - Bapty House Front Street, Benton, Newcastle Upon Tyne, NE12 8AE, United Kingdom
- 2007-11-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DAVID JAMES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-19) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-29) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-21) - AA
-
confirmation-statement-with-no-updates (2020-11-20) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-12) - CS01
-
change-to-a-person-with-significant-control (2019-12-12) - PSC04
-
notification-of-a-person-with-significant-control (2019-12-12) - PSC01
-
accounts-with-accounts-type-unaudited-abridged (2019-09-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-25) - AA
-
change-account-reference-date-company-previous-shortened (2018-01-05) - AA01
keyboard_arrow_right 2017
-
change-account-reference-date-company-current-extended (2017-11-17) - AA01
-
confirmation-statement-with-updates (2017-11-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-07) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-02) - AA
-
resolution (2016-09-14) - RESOLUTIONS
-
statement-of-companys-objects (2016-09-14) - CC04
-
confirmation-statement-with-updates (2016-12-19) - CS01
-
capital-allotment-shares (2016-10-27) - SH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-17) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-19) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-29) - AR01
-
mortgage-satisfy-charge-full (2014-01-03) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-11) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-22) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-11) - AA
-
change-registered-office-address-company-with-date-old-address (2012-07-26) - AD01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-02-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-17) - AR01
-
termination-director-company-with-name (2011-11-17) - TM01
-
appoint-person-secretary-company-with-name (2011-11-18) - AP03
-
accounts-with-accounts-type-total-exemption-small (2011-09-29) - AA
-
change-person-director-company-with-change-date (2011-12-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-02) - AR01
-
termination-secretary-company-with-name (2011-11-18) - TM02
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-23) - AR01
-
change-person-director-company-with-change-date (2010-03-23) - CH01
keyboard_arrow_right 2009
-
legacy (2009-08-27) - 225
-
accounts-with-accounts-type-total-exemption-full (2009-09-25) - AA
keyboard_arrow_right 2008
-
resolution (2008-09-05) - RESOLUTIONS
-
legacy (2008-12-22) - 353
-
legacy (2008-09-03) - 395
-
legacy (2008-03-19) - 287
-
legacy (2008-12-22) - 363a
keyboard_arrow_right 2007
-
incorporation-company (2007-11-20) - NEWINC