Dean James LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-11-30 | |
Trade Debtors | £182,074 | -227.87% |
Employees | £1 | 0% |
Total assets | £534,441 | -29.45% |
LLOYD JAMES MELLOR LIMITED
ALUMNI MOTOR CLUB LTD
Company type | Private Limited Company, Active |
Company Number | 06039610 |
Record last updated | Wednesday, January 3, 2018 12:57:37 PM UTC |
Official Address | The Ridge Hale House Lane Churt Farnham Surrey Gu102lu Frensham Dockenfield And Tilford, Frensham, Dockenfield And Tilford There are 3 companies registered at this street |
Locality | Frensham, Dockenfield And Tilford |
Region | England |
Postal Code | GU102LU |
Sector | Other service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 19, 2017 | Appointment of a woman |  |
Registry | Mar 19, 2017 | Resignation of 2 people: one Shareholder (Above 75%), one Shareholder (50-75%) and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Feb 18, 2014 | Annual return |  |
Financials | Jan 7, 2014 | Annual accounts |  |
Registry | Jun 17, 2013 | Change of registered office address |  |
Registry | Feb 11, 2013 | Annual return |  |
Financials | Jan 4, 2013 | Annual accounts |  |
Registry | Dec 21, 2012 | Company name change |  |
Registry | Dec 21, 2012 | Change of name certificate |  |
Registry | Dec 21, 2012 | Notice of change of name nm01 - resolution |  |
Registry | Sep 12, 2012 | Change of particulars for director |  |
Registry | Feb 15, 2012 | Annual return |  |
Financials | Dec 21, 2011 | Annual accounts |  |
Registry | Dec 14, 2011 | Change of registered office address |  |
Financials | Mar 1, 2011 | Annual accounts |  |
Registry | Feb 11, 2011 | Annual return |  |
Registry | Feb 11, 2011 | Change of particulars for director |  |
Registry | Feb 11, 2011 | Resignation of one Secretary |  |
Registry | Jan 1, 2011 | Resignation of one Director (a man) and one Secretary (a man) |  |
Registry | Dec 31, 2009 | Annual return |  |
Registry | Dec 31, 2009 | Change of particulars for director |  |
Financials | Nov 16, 2009 | Annual accounts |  |
Registry | Feb 24, 2009 | Annual return |  |
Financials | Oct 17, 2008 | Annual accounts |  |
Registry | Sep 4, 2008 | Company name change |  |
Registry | Sep 4, 2008 | Change of name certificate |  |
Registry | Mar 12, 2008 | Change of accounting reference date |  |
Registry | Feb 29, 2008 | Annual return |  |
Registry | Feb 27, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Feb 5, 2008 | Change in situation or address of registered office |  |
Registry | Feb 5, 2008 | Resignation of a director |  |
Registry | Feb 5, 2008 | Appointment of a secretary |  |
Registry | Aug 1, 2007 | Appointment of a man as Secretary and Director |  |
Registry | Jan 27, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 2, 2007 | Two appointments: 2 men |  |