ALEXANDER JAMES STORAGE LTD

Register to unlock more data on OkredoRegister

ALEXANDER JAMES STORAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10508930

Incorporation date

02/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

1633 Parkway, Whiteley, Fareham, Hampshire PO15 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2016)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/01/2026
Compulsory strike-off action has been discontinued
dot icon21/01/2026
Confirmation statement made on 2025-10-28 with no updates
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon30/06/2025
Previous accounting period extended from 2024-09-30 to 2025-03-31
dot icon28/10/2024
Cessation of James Alexander Smale as a person with significant control on 2024-10-15
dot icon28/10/2024
Notification of Tracie Smale as a person with significant control on 2024-10-15
dot icon28/10/2024
Appointment of Mrs Tracie Jayne Smale as a director on 2024-10-15
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon27/08/2024
Registered office address changed from A24, the Sanderson Centre Lees Lane Gosport PO12 3UL England to 1633 Parkway Whiteley Fareham Hampshire PO15 7AH on 2024-08-27
dot icon03/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon31/12/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/10/2023
Compulsory strike-off action has been discontinued
dot icon02/10/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon01/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with updates
dot icon28/06/2022
Cessation of Shift It Removals Ltd as a person with significant control on 2022-06-28
dot icon28/06/2022
Notification of James Smale as a person with significant control on 2022-04-01
dot icon28/06/2022
Notification of Phillip Smale as a person with significant control on 2022-04-01
dot icon20/06/2022
Certificate of change of name
dot icon17/06/2022
Cessation of James Alexander Smale as a person with significant control on 2022-06-17
dot icon17/06/2022
Termination of appointment of James Alexander Smale as a director on 2022-06-17
dot icon17/06/2022
Notification of Shift It Removals Ltd as a person with significant control on 2022-06-17
dot icon17/06/2022
Appointment of Mr Phillip Richard Smale as a director on 2022-06-17
dot icon07/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon07/04/2022
Director's details changed for Mr James Alexander Smale on 2022-04-07
dot icon07/04/2022
Change of details for Mr James Alexander Smale as a person with significant control on 2022-04-07
dot icon10/08/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon16/12/2019
Amended total exemption full accounts made up to 2018-09-30
dot icon17/10/2019
Secretary's details changed for Britannia Accountancy & Tax Services Ltd on 2019-10-17
dot icon30/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon04/04/2019
Registered office address changed from C/O Britannia Accountancy & Tax Services Ltd a66 & a69, the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom to A24, the Sanderson Centre Lees Lane Gosport PO12 3UL on 2019-04-04
dot icon27/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon18/04/2018
Current accounting period extended from 2018-03-31 to 2018-09-30
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon04/04/2017
Appointment of Mr James Alexander Smale as a director on 2017-04-01
dot icon04/04/2017
Termination of appointment of Phillip Richard Smale as a director on 2017-04-01
dot icon08/12/2016
Current accounting period shortened from 2017-12-31 to 2017-03-31
dot icon02/12/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
142.27K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD
Corporate Secretary
02/12/2016 - Present
233
Mr Phillip Richard Smale
Director
02/12/2016 - 01/04/2017
10
Mr Phillip Richard Smale
Director
17/06/2022 - Present
10
Mr James Alexander Smale
Director
01/04/2017 - 17/06/2022
3
Smale, Tracie Jayne
Director
15/10/2024 - Present
7

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER JAMES STORAGE LTD

ALEXANDER JAMES STORAGE LTD is an(a) Active company incorporated on 02/12/2016 with the registered office located at 1633 Parkway, Whiteley, Fareham, Hampshire PO15 7AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER JAMES STORAGE LTD?

toggle

ALEXANDER JAMES STORAGE LTD is currently Active. It was registered on 02/12/2016 .

Where is ALEXANDER JAMES STORAGE LTD located?

toggle

ALEXANDER JAMES STORAGE LTD is registered at 1633 Parkway, Whiteley, Fareham, Hampshire PO15 7AH.

What does ALEXANDER JAMES STORAGE LTD do?

toggle

ALEXANDER JAMES STORAGE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ALEXANDER JAMES STORAGE LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.