Advanced company searchLink opens in new window

EDWARD JAMES INTERNATIONAL LIMITED

Company number 03008304

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2011 4.71 Return of final meeting in a members' voluntary winding up
18 Jul 2011 CH01 Director's details changed for Charles James Trevenen Holland on 12 July 2011
15 Mar 2011 TM01 Termination of appointment of Najib Nathoo as a director
15 Mar 2011 AP01 Appointment of Edward Brian Nott as a director
23 Dec 2010 4.70 Declaration of solvency
23 Dec 2010 600 Appointment of a voluntary liquidator
23 Dec 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-09
09 Dec 2010 AA Full accounts made up to 31 December 2009
19 Nov 2010 SH01 Statement of capital following an allotment of shares on 5 November 2010
  • GBP 15,110
23 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
04 Nov 2009 CH03 Secretary's details changed for Simon Gerald Dighton on 1 October 2009
04 Nov 2009 CH01 Director's details changed for Simon Gerald Dighton on 1 October 2009
04 Nov 2009 CH01 Director's details changed for Charles James Trevenen Holland on 1 October 2009
04 Nov 2009 CH01 Director's details changed for Najib Nathoo on 1 October 2009
05 Sep 2009 AA Full accounts made up to 31 December 2008
03 Jul 2009 288c Director's Change of Particulars / najib nathoo / 01/07/2009 / HouseName/Number was: , now: fife house; Street was: 29 albert's court, now: 1 lewes crescent; Area was: palgrave gardens, now: ; Post Town was: london, now: brighton; Region was: , now: east sussex; Post Code was: NW1 6EL, now: BN2 1FH
19 Jan 2009 363a Return made up to 10/01/09; full list of members
02 Dec 2008 288a Director appointed simon gerald dighton
01 Dec 2008 288b Appointment Terminated Director michael cleary
01 May 2008 288b Appointment Terminated Secretary richard storey
01 May 2008 288a Secretary appointed simon gerald dighton
07 Apr 2008 AA Full accounts made up to 31 December 2007