Active
Company Information for JAMES INVEST LIMITED
ROSEHILL, NEW BARN LANE, CHELTENHAM, GLOUCESTERSHIRE, GL52 3LZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
JAMES INVEST LIMITED | |
Legal Registered Office | |
ROSEHILL NEW BARN LANE CHELTENHAM GLOUCESTERSHIRE GL52 3LZ Other companies in BN21 | |
Company Number | 07307982 | |
---|---|---|
Company ID Number | 07307982 | |
Date formed | 2010-07-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 08/07/2015 | |
Return next due | 05/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-08-05 23:12:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JAMES INVESTMENTS LIMITED | Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield WEST MIDLANDS B74 2UG | Active - Proposal to Strike off | Company formed on the 2011-05-09 | |
JAMES INVESTMENTS LIMITED | SUITE 129 PEEL HOUSE 30 THE DOWNS ALTRINCHAM CHESHIRE WA14 2PX | Dissolved | Company formed on the 2011-10-25 | |
JAMES INVESTMENT MANAGEMENT LTD | THE APEX 2 SHERIFFS ORCHARD COVENTRY WEST MIDLANDS CV1 3PP | Active - Proposal to Strike off | Company formed on the 2014-09-11 | |
JAMES INVEST SWEDEN LIMITED | STRON HOUSE 100 PALL MALL LONDON ENGLAND SW1Y 5EA | Dissolved | Company formed on the 2014-09-23 | |
![]() |
JAMES INVESTMENTS INC. | Prince Edward Island | Unknown | Company formed on the 1986-02-28 |
JAMES INVESTMENTS LTD | 80 COLEMAN STREET LONDON GREATER LONDON UNITED KINGDOM EC2R 5BJ | Dissolved | Company formed on the 2015-03-05 | |
![]() |
James Investments, LLC | 4900 E. Bromley Lane Brighton CO 80601 | Voluntarily Dissolved | Company formed on the 2006-03-23 |
![]() |
James Investment Group LLC | 500 Fairfax St. Denver CO 80220 | Good Standing | Company formed on the 2009-04-10 |
![]() |
JAMES INVESTMENT, INC. | 333 N 2ND ST STAYTON OR 97383 | Active | Company formed on the 2006-06-20 |
![]() |
JAMES INVESTMENTS IA-III, LLC | 1440 GEORGETOWN RD IOWA FALLS IA 50126 | Inactive | Company formed on the 1997-10-30 |
![]() |
JAMES INVESTMENTS IA-II, LLC | 1440 GEORGETOWN RD IOWA FALLS IA 50126 | Inactive | Company formed on the 1997-10-30 |
![]() |
JAMES INVESTMENT GROUP, INC. | 673 WESTBURY DR STE 101 IOWA CITY IA 52245 | Active | Company formed on the 2006-11-06 |
![]() |
JAMES INVESTMENTS, LLC | 801 ALABAMA ST BELLINGHAM WA 98225 | Dissolved | Company formed on the 2011-01-07 |
![]() |
James Investment Advisors | 385 Inverness Pkwy Suite 370 Englewood CO 80112 | Delinquent | Company formed on the 2010-02-01 |
![]() |
JAMES INVESTIGATIVE AND SAFETY SERVICES, LLC | 5491 SCIOTO DARBY ROAD STE. 102 HILLIARD OH 43026 | Active | Company formed on the 2012-12-12 |
![]() |
JAMES INVESTMENTS LLC | 2727 N HOLLAND-SYLVANIA RD SUITE K TOLEDO OH 43615 | Active | Company formed on the 2001-04-23 |
![]() |
JAMES INVESTMENT RESEARCH, INC. | 1349 FAIRGROUND RD - BEAVERCREEK OH 45385 | Active | Company formed on the 1976-10-06 |
![]() |
JAMES INVESTMENTS LIMITED PARTNERSHIP | NV | Permanently Revoked | Company formed on the 1997-11-26 |
![]() |
JAMES INVESTMENTS-S, LLC | 3605 SOUTH TOWN CENTER DRIVE SUITE A LAS VEGAS NV 89135 | Active | Company formed on the 2005-04-04 |
![]() |
JAMES INVESTMENTS-C II, LLC | 3605 SOUTH TOWN CENTER DRIVE SUITE A LAS VEGAS NV 89135 | Active | Company formed on the 2005-04-04 |
Officer | Role | Date Appointed |
---|---|---|
DARREN JAMES IVOR MILNE |
||
MARK HOWARD HAMBURGER |
||
DARREN JAMES IVOR MILNE |
||
REBECCA PETA SADLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA INVEST |
Company Secretary | ||
JAMES CLIVE FREDERICK INVEST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
49 MADELEY ROAD MANAGEMENT LIMITED | Director | 2004-09-01 - 2013-05-31 | RESIGNED | 1989-06-22 | Active | |
LIAM MCGRATH LIMITED | Director | 2018-07-27 | CURRENT | 2010-05-06 | Active - Proposal to Strike off | |
CITY BRIDGE DENTAL CARE LIMITED | Director | 2018-06-13 | CURRENT | 2010-04-27 | Active - Proposal to Strike off | |
CHURCH ROAD DENTAL PRACTICE LIMITED | Director | 2018-06-08 | CURRENT | 2007-12-28 | Active - Proposal to Strike off | |
PARKS' DENTAL SURGERY LIMITED | Director | 2018-05-01 | CURRENT | 2009-09-04 | Active - Proposal to Strike off | |
KLSM (SCOTLAND) LIMITED | Director | 2018-04-27 | CURRENT | 2010-11-19 | Active | |
LABURNUM (NW) LIMITED | Director | 2018-04-06 | CURRENT | 2009-02-25 | Active - Proposal to Strike off | |
CLIFTON DENTAL LIMITED | Director | 2018-03-13 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
G P DENTITH LIMITED | Director | 2017-12-15 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
ROY BENNETT LIMITED | Director | 2017-11-17 | CURRENT | 2008-02-18 | Active - Proposal to Strike off | |
CAROL DEWHURST LIMITED | Director | 2017-11-17 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
MADELEY PRACTICE LIMITED | Director | 2017-09-29 | CURRENT | 2014-04-08 | Active | |
HOMEMILL DENTAL SURGERY LIMITED | Director | 2017-09-27 | CURRENT | 2012-07-30 | Active - Proposal to Strike off | |
THE STRADBROOK CENTRE LIMITED | Director | 2017-08-07 | CURRENT | 2010-11-23 | Active - Proposal to Strike off | |
FERNDALE DENTAL CLINIC LIMITED | Director | 2017-08-01 | CURRENT | 2008-03-07 | Active | |
THOMSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-21 | Active | |
WATSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active - Proposal to Strike off | |
WARD DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active | |
STUART JACOBS LIMITED | Director | 2017-06-16 | CURRENT | 2010-10-07 | Active | |
ALI PARVIZI LIMITED | Director | 2017-06-16 | CURRENT | 2010-08-09 | Active | |
COMFORTABLY NUMBED LIMITED | Director | 2017-02-10 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
PETER MOULDER LIMITED | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
NUMBEDUP LTD | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
32 WHITES LIMITED | Director | 2017-02-02 | CURRENT | 2008-04-22 | Active - Proposal to Strike off | |
PEMDEN LIMITED | Director | 2017-01-19 | CURRENT | 2011-08-16 | Dissolved 2018-06-05 | |
THE COSMETIC DENTAL STUDIO LIMITED | Director | 2016-11-30 | CURRENT | 2008-03-26 | Active - Proposal to Strike off | |
CANDA HEDGES LIMITED | Director | 2016-08-03 | CURRENT | 2010-03-09 | Dissolved 2018-02-13 | |
SMILE SPA LIMITED | Director | 2016-01-29 | CURRENT | 2005-11-22 | Active - Proposal to Strike off | |
HAYNES DENTAL LIMITED | Director | 2015-09-10 | CURRENT | 2007-02-06 | Active | |
APOLLONIA HOUSE DENTAL & HEALTH CARE LIMITED | Director | 2015-04-30 | CURRENT | 2008-03-04 | Dissolved 2017-05-23 | |
LJB DIRECTORY | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active - Proposal to Strike off | |
PORTMANDENTEX LIMITED | Director | 2014-12-18 | CURRENT | 2014-07-03 | Active | |
ORTHOSTYLE LIMITED | Director | 2014-12-16 | CURRENT | 2006-09-15 | Active | |
GLOUCESTER HOUSE DENTAL PRACTICE LIMITED | Director | 2011-02-03 | CURRENT | 2006-10-02 | Active | |
PORTMAN HEALTHCARE LIMITED | Director | 2009-01-13 | CURRENT | 2008-11-04 | Active | |
LIAM MCGRATH LIMITED | Director | 2018-07-27 | CURRENT | 2010-05-06 | Active - Proposal to Strike off | |
CITY BRIDGE DENTAL CARE LIMITED | Director | 2018-06-13 | CURRENT | 2010-04-27 | Active - Proposal to Strike off | |
CHURCH ROAD DENTAL PRACTICE LIMITED | Director | 2018-06-08 | CURRENT | 2007-12-28 | Active - Proposal to Strike off | |
KLSM (SCOTLAND) LIMITED | Director | 2018-04-27 | CURRENT | 2010-11-19 | Active | |
LABURNUM (NW) LIMITED | Director | 2018-04-06 | CURRENT | 2009-02-25 | Active - Proposal to Strike off | |
CLIFTON DENTAL LIMITED | Director | 2018-03-13 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
G P DENTITH LIMITED | Director | 2017-12-15 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
ROY BENNETT LIMITED | Director | 2017-11-17 | CURRENT | 2008-02-18 | Active - Proposal to Strike off | |
CAROL DEWHURST LIMITED | Director | 2017-11-17 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
MADELEY PRACTICE LIMITED | Director | 2017-09-29 | CURRENT | 2014-04-08 | Active | |
HOMEMILL DENTAL SURGERY LIMITED | Director | 2017-09-27 | CURRENT | 2012-07-30 | Active - Proposal to Strike off | |
THE STRADBROOK CENTRE LIMITED | Director | 2017-08-07 | CURRENT | 2010-11-23 | Active - Proposal to Strike off | |
FERNDALE DENTAL CLINIC LIMITED | Director | 2017-08-01 | CURRENT | 2008-03-07 | Active | |
THOMSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-21 | Active | |
WATSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active - Proposal to Strike off | |
WARD DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active | |
STUART JACOBS LIMITED | Director | 2017-06-16 | CURRENT | 2010-10-07 | Active | |
ALI PARVIZI LIMITED | Director | 2017-06-16 | CURRENT | 2010-08-09 | Active | |
COMFORTABLY NUMBED LIMITED | Director | 2017-02-10 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
PETER MOULDER LIMITED | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
NUMBEDUP LTD | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
32 WHITES LIMITED | Director | 2017-02-02 | CURRENT | 2008-04-22 | Active - Proposal to Strike off | |
PEMDEN LIMITED | Director | 2017-01-19 | CURRENT | 2011-08-16 | Dissolved 2018-06-05 | |
THE COSMETIC DENTAL STUDIO LIMITED | Director | 2016-11-30 | CURRENT | 2008-03-26 | Active - Proposal to Strike off | |
CANDA HEDGES LIMITED | Director | 2016-08-03 | CURRENT | 2010-03-09 | Dissolved 2018-02-13 | |
HAYNES DENTAL LIMITED | Director | 2016-02-10 | CURRENT | 2007-02-06 | Active | |
ORTHOSTYLE LIMITED | Director | 2016-02-10 | CURRENT | 2006-09-15 | Active | |
GLOUCESTER HOUSE DENTAL PRACTICE LIMITED | Director | 2016-02-10 | CURRENT | 2006-10-02 | Active | |
PORTMANDENTEX LIMITED | Director | 2014-09-16 | CURRENT | 2014-07-03 | Active | |
PORTMANDENTEX (FINANCE) LIMITED | Director | 2014-09-16 | CURRENT | 2014-07-03 | Active | |
PORTMAN HEALTHCARE LIMITED | Director | 2012-05-01 | CURRENT | 2008-11-04 | Active | |
LIAM MCGRATH LIMITED | Director | 2018-07-27 | CURRENT | 2010-05-06 | Active - Proposal to Strike off | |
CHURCH ROAD DENTAL PRACTICE LIMITED | Director | 2018-06-08 | CURRENT | 2007-12-28 | Active - Proposal to Strike off | |
G P DENTITH LIMITED | Director | 2017-12-15 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
ROY BENNETT LIMITED | Director | 2017-11-17 | CURRENT | 2008-02-18 | Active - Proposal to Strike off | |
CAROL DEWHURST LIMITED | Director | 2017-11-17 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
MADELEY PRACTICE LIMITED | Director | 2017-09-29 | CURRENT | 2014-04-08 | Active | |
HOMEMILL DENTAL SURGERY LIMITED | Director | 2017-09-27 | CURRENT | 2012-07-30 | Active - Proposal to Strike off | |
THE STRADBROOK CENTRE LIMITED | Director | 2017-08-07 | CURRENT | 2010-11-23 | Active - Proposal to Strike off | |
FERNDALE DENTAL CLINIC LIMITED | Director | 2017-08-01 | CURRENT | 2008-03-07 | Active | |
THOMSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-21 | Active | |
WATSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active - Proposal to Strike off | |
WARD DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active | |
STUART JACOBS LIMITED | Director | 2017-06-16 | CURRENT | 2010-10-07 | Active | |
ALI PARVIZI LIMITED | Director | 2017-06-16 | CURRENT | 2010-08-09 | Active | |
COMFORTABLY NUMBED LIMITED | Director | 2017-02-10 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
PETER MOULDER LIMITED | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
NUMBEDUP LTD | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
32 WHITES LIMITED | Director | 2017-02-02 | CURRENT | 2008-04-22 | Active - Proposal to Strike off | |
PEMDEN LIMITED | Director | 2017-01-19 | CURRENT | 2011-08-16 | Dissolved 2018-06-05 | |
THE COSMETIC DENTAL STUDIO LIMITED | Director | 2016-11-30 | CURRENT | 2008-03-26 | Active - Proposal to Strike off | |
CANDA HEDGES LIMITED | Director | 2016-08-03 | CURRENT | 2010-03-09 | Dissolved 2018-02-13 | |
SMILE SPA LIMITED | Director | 2016-01-29 | CURRENT | 2005-11-22 | Active - Proposal to Strike off | |
HAYNES DENTAL LIMITED | Director | 2015-09-10 | CURRENT | 2007-02-06 | Active | |
ORTHOSTYLE LIMITED | Director | 2015-06-12 | CURRENT | 2006-09-15 | Active | |
GLOUCESTER HOUSE DENTAL PRACTICE LIMITED | Director | 2015-06-12 | CURRENT | 2006-10-02 | Active | |
PORTMAN HEALTHCARE LIMITED | Director | 2013-08-23 | CURRENT | 2008-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW MICHAEL DAVIDSON | ||
CONFIRMATION STATEMENT MADE ON 03/07/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR HEATH DENIS BATWELL | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID KILLICK | ||
DIRECTOR APPOINTED MR PAUL MARK DAVIS | ||
DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK | ||
DIRECTOR APPOINTED MR ROBERT ANDREW MICHAEL DAVIDSON | ||
DIRECTOR APPOINTED MRS CATHERINE JULIA TANNAHILL | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEN COHEN | ||
APPOINTMENT TERMINATED, DIRECTOR MARK HOWARD HAMBURGER | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Darren James Ivor Milne on 2020-05-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES IVOR MILNE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BEN COHEN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
CH01 | Director's details changed for Dr Mark Howard Hamburger on 2019-05-06 | |
CH01 | Director's details changed for Dr Rebecca Peta Sadler on 2019-04-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/19 FROM 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 15/06/18 TO 30/09/18 | |
AA | 15/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Dr Rebecca Peta Ingledew on 2017-11-08 | |
PSC07 | CESSATION OF JOANNA INVEST AS A PSC | |
PSC07 | CESSATION OF JAMES CLIVE FREDERICK INVEST AS A PSC | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES | |
PSC02 | Notification of Portman Healthcare Limited as a person with significant control on 2017-06-16 | |
AA01 | Previous accounting period extended from 31/03/17 TO 15/06/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP03 | Appointment of Mr Darren James Ivor Milne as company secretary on 2017-06-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CLIVE FREDERICK INVEST | |
TM02 | Termination of appointment of Joanna Invest on 2017-06-16 | |
AP01 | DIRECTOR APPOINTED MR DARREN JAMES IVOR MILNE | |
AP01 | DIRECTOR APPOINTED DR REBECCA PETA INGLEDEW | |
AP01 | DIRECTOR APPOINTED DR MARK HOWARD HAMBURGER | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/17 FROM 7-9 the Avenue Eastbourne East Sussex BN21 3YA | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CH01 | Director's details changed for Dr James Clive Frederick Invest on 2016-06-08 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/07/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/11 FULL LIST | |
AA01 | PREVSHO FROM 31/07/2011 TO 31/03/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | DR JAMES INVEST |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES INVEST LIMITED
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as JAMES INVEST LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |