James Brett Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2024)
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-12-31
Trade Debtors£2,839 -172.11%
Employees£3 0%
Total assets£124,237 -24.56%

UNIQUEBEAM LIMITED

Details

Company type Private Limited Company, Active
Company Number 04384012
Record last updated Friday, October 23, 2020 3:04:25 AM UTC
Official Address 42 Saint Giles Street Mancroft
There are 3 companies registered at this street
Locality Mancroft
Region Norfolk, England
Postal Code NR21LW
Sector Retail sale of other second-hand goods in stores (not incl. antiques)

Charts

Visits

JAMES BRETT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72022-122024-92024-122025-12025-32025-42025-6012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 13, 2020 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights, Shareholder (50-75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights, Shareholder (50-75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Mar 20, 2014 Annual return Annual return
Financials Sep 12, 2013 Annual accounts Annual accounts
Registry Mar 27, 2013 Annual return Annual return
Registry Mar 27, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Mar 26, 2013 Change of particulars for director Change of particulars for director
Registry Mar 26, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Mar 19, 2013 Resignation of a woman Resignation of a woman
Financials Aug 14, 2012 Annual accounts Annual accounts
Registry Apr 25, 2012 Annual return Annual return
Financials Sep 22, 2011 Annual accounts Annual accounts
Registry Mar 11, 2011 Annual return Annual return
Financials Aug 24, 2010 Annual accounts Annual accounts
Registry Apr 29, 2010 Annual return Annual return
Financials Jul 1, 2009 Annual accounts Annual accounts
Registry Jun 26, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 5, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 18, 2009 Particulars of a mortgage or charge 4384... Particulars of a mortgage or charge 4384...
Registry Apr 8, 2009 Annual return Annual return
Registry Jul 18, 2008 Annual return 4384... Annual return 4384...
Financials Jul 9, 2008 Annual accounts Annual accounts
Financials Jul 9, 2007 Annual accounts 4384... Annual accounts 4384...
Registry Mar 21, 2007 Annual return Annual return
Financials Jul 25, 2006 Annual accounts Annual accounts
Registry Mar 6, 2006 Annual return Annual return
Financials Jul 2, 2005 Annual accounts Annual accounts
Registry Feb 22, 2005 Annual return Annual return
Registry Dec 9, 2004 Elective resolution Elective resolution
Financials May 25, 2004 Annual accounts Annual accounts
Registry Mar 9, 2004 Annual return Annual return
Financials Oct 27, 2003 Annual accounts Annual accounts
Registry May 23, 2003 Annual return Annual return
Registry Jan 31, 2003 Appointment of a director Appointment of a director
Registry Dec 1, 2002 Appointment of a woman Appointment of a woman
Registry Sep 12, 2002 Shares agreement Shares agreement
Registry Sep 12, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 11, 2002 Change of accounting reference date Change of accounting reference date
Registry May 31, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 31, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 31, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry May 21, 2002 Resignation of a secretary Resignation of a secretary
Registry May 21, 2002 Resignation of a director Resignation of a director
Registry May 21, 2002 Appointment of a director Appointment of a director
Registry May 21, 2002 Appointment of a secretary Appointment of a secretary
Registry May 17, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry May 10, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 25, 2002 Change of name certificate Change of name certificate
Registry Apr 25, 2002 Company name change Company name change
Registry Mar 8, 2002 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Feb 28, 2002 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)