Company Information for CONDON JAMES LIMITED
58 OXFORD STREET, RUGBY, CV21 3NE,
|
Company Registration Number
03845377
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CONDON JAMES LIMITED | |
Legal Registered Office | |
58 OXFORD STREET RUGBY CV21 3NE Other companies in RG24 | |
Company Number | 03845377 | |
---|---|---|
Company ID Number | 03845377 | |
Date formed | 1999-09-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB778325884 |
Last Datalog update: | 2019-12-17 00:11:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW TAYLOR |
||
GARY TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN WILDES |
Director | ||
KAREN BARBARA WILDES |
Company Secretary | ||
BLOOMSBURY SECRETARIES LIMITED |
Nominated Secretary | ||
BLOOMSBURY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES | |
PSC04 | Change of details for Mr Gary Taylor as a person with significant control on 2018-06-18 | |
TM02 | Termination of appointment of Andrew Taylor on 2018-06-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/16 FROM PO Box 3487 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AD03 | Register(s) moved to registered inspection location | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILDES | |
AR01 | 14/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Wildes on 2011-09-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/11 FROM 28 Glendower Approach Heathcote Warwick CV34 6ET United Kingdom | |
AP01 | DIRECTOR APPOINTED MR GARY TAYLOR | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR ANDREW TAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN WILDES | |
AR01 | 14/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILDES / 14/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN WILDES / 14/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2009 FROM VICTORIA HOUSE CHURCH STREET MARTON CV23 9RL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILDES / 01/09/2008 | |
363s | RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/10/06 | |
363s | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 28 IMOGEN GARDENS WARWICK CV34 6FB | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 12 GLENWOOD GARDENS ILFORD ESSEX IG2 6XT | |
363s | RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00 | |
363s | RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/09/99 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-01-01 | £ 10,064 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 CONDON JAMES LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 65,764 |
Current Assets | 2012-01-01 | £ 65,764 |
Shareholder Funds | 2012-01-01 | £ 55,700 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CONDON JAMES 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. |