Advanced company searchLink opens in new window

JAMES CORPORATE HEALTH LIMITED

Company number 09124821

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)
14 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 11 January 2024
30 Jan 2023 AD01 Registered office address changed from 26 Lower Kings Road Berkhamsted HP4 2AE England to 1066 London Road Leigh on Sea Essex SS9 3NA on 30 January 2023
30 Jan 2023 LIQ02 Statement of affairs
30 Jan 2023 600 Appointment of a voluntary liquidator
30 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-12
06 Sep 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
06 Sep 2022 TM01 Termination of appointment of Daniel Perry James as a director on 11 August 2022
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
18 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
19 Aug 2020 AD01 Registered office address changed from 3 the Old School House George Street Hemel Hempstead Herts HP2 5HJ to 26 Lower Kings Road Berkhamsted HP4 2AE on 19 August 2020
14 Aug 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
25 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
24 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
23 Jul 2018 PSC01 Notification of Emma Louise James as a person with significant control on 6 April 2016
09 Jul 2018 AP01 Appointment of Mr Daniel Perry James as a director on 1 July 2018
20 Jun 2018 AD01 Registered office address changed from Suite 2 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD England to 3 the Old School House George Street Hemel Hempstead Herts HP2 5HJ on 20 June 2018
07 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2016 CS01 Confirmation statement made on 10 July 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off