Advanced company searchLink opens in new window

ROGER JAMES LIMITED

Company number 04879695

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)
10 Apr 2024 PSC04 Change of details for Mr Roger William James as a person with significant control on 10 April 2024
06 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
04 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with updates
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 9 December 2022
  • GBP 101
24 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
11 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2023 MA Memorandum and Articles of Association
06 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with updates
28 Jul 2022 AP01 Appointment of Mr Charles Richard James as a director on 27 July 2022
06 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
08 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
29 Apr 2021 MA Memorandum and Articles of Association
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 100.00
29 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-shares 22/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2021 AP01 Appointment of Mrs Sara Jane James as a director on 1 March 2021
23 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
15 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
06 Dec 2019 AA Micro company accounts made up to 31 August 2019
11 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 31 August 2018
25 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
20 Sep 2018 AD01 Registered office address changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE England to 42 Glebe Street Loughborough Leicestershire LE11 1JR on 20 September 2018
20 Sep 2018 PSC04 Change of details for Mr Roger William James as a person with significant control on 6 April 2016
20 Sep 2018 CH01 Director's details changed for Mr Roger William James on 20 September 2018
20 Sep 2018 CH03 Secretary's details changed for Sara Jane James on 20 September 2018