JAMES M. GREEN & CO. LIMITED

Register to unlock more data on OkredoRegister

JAMES M. GREEN & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02751065

Incorporation date

27/09/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1992)
dot icon29/01/2016
Final Gazette dissolved following liquidation
dot icon29/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon29/10/2015
Resolutions
dot icon29/10/2015
Appointment of a voluntary liquidator
dot icon15/02/2015
Liquidators' statement of receipts and payments to 2015-01-20
dot icon12/02/2014
Liquidators' statement of receipts and payments to 2014-01-20
dot icon24/03/2013
Liquidators' statement of receipts and payments to 2013-01-20
dot icon26/03/2012
Liquidators' statement of receipts and payments to 2012-01-20
dot icon08/03/2011
Statement of affairs with form 4.19
dot icon02/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/02/2011
Appointment of a voluntary liquidator
dot icon26/01/2011
Registered office address changed from 186B Drews Lane Washwood Heath Birmingham B8 2SL on 2011-01-27
dot icon30/11/2010
Director's details changed for Mr Ian Edward Casewell on 2010-12-01
dot icon15/11/2010
Previous accounting period shortened from 2010-12-31 to 2010-10-31
dot icon25/10/2010
Register(s) moved to registered inspection location
dot icon25/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon25/10/2010
Register inspection address has been changed
dot icon20/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/02/2010
Director's details changed for Nigel Weaver on 2010-02-09
dot icon18/02/2010
Director's details changed for Mr Ian Edward Casewell on 2010-02-09
dot icon18/02/2010
Secretary's details changed for Alison Maureen Johnson on 2010-02-09
dot icon28/09/2009
Return made up to 28/09/09; full list of members
dot icon27/09/2009
Appointment terminated director jackie casewell
dot icon08/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/11/2008
Director's change of particulars / jackie casewell / 15/10/2008
dot icon04/11/2008
Secretary's change of particulars / alison johnson / 01/10/2008
dot icon04/11/2008
Director's change of particulars / jackie casewell / 01/10/2008
dot icon04/11/2008
Director's change of particulars / ian casewell / 01/10/2008
dot icon30/10/2008
Return made up to 28/09/08; full list of members
dot icon30/10/2008
Secretary's change of particulars / alison johnson / 27/09/2008
dot icon31/10/2007
Return made up to 28/09/07; full list of members
dot icon20/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/10/2006
Return made up to 28/09/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/06/2006
Secretary's particulars changed
dot icon08/05/2006
£ ic 3000/2777 23/11/05 £ sr 223@1=223
dot icon11/10/2005
Return made up to 28/09/05; full list of members
dot icon24/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/01/2005
New director appointed
dot icon04/10/2004
Return made up to 28/09/04; full list of members
dot icon25/05/2004
Accounts for a small company made up to 2003-12-31
dot icon04/02/2004
Secretary resigned;director resigned
dot icon28/01/2004
New secretary appointed
dot icon28/01/2004
New director appointed
dot icon28/01/2004
Director resigned
dot icon30/10/2003
Return made up to 28/09/03; full list of members
dot icon29/05/2003
Accounts for a small company made up to 2002-12-31
dot icon19/05/2003
Resolutions
dot icon08/10/2002
Return made up to 28/09/02; full list of members
dot icon18/06/2002
Accounts for a small company made up to 2001-12-31
dot icon03/12/2001
Return made up to 28/09/01; full list of members
dot icon28/07/2001
Accounts for a small company made up to 2000-12-31
dot icon01/10/2000
Return made up to 28/09/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-12-31
dot icon26/03/2000
Ad 16/03/00--------- £ si 2000@1=2000 £ ic 1000/3000
dot icon26/03/2000
Resolutions
dot icon26/03/2000
Resolutions
dot icon26/03/2000
£ nc 1000/10000 15/03/00
dot icon21/10/1999
Return made up to 28/09/99; full list of members
dot icon06/04/1999
Accounts for a small company made up to 1998-12-31
dot icon12/11/1998
Return made up to 28/09/98; full list of members
dot icon28/06/1998
Accounts for a small company made up to 1997-12-31
dot icon01/10/1997
Return made up to 28/08/97; full list of members
dot icon24/07/1997
Accounts for a small company made up to 1996-12-31
dot icon30/09/1996
Return made up to 28/09/96; full list of members
dot icon02/05/1996
Accounts for a small company made up to 1995-12-31
dot icon31/10/1995
Return made up to 30/09/95; full list of members
dot icon31/10/1995
Location of register of members address changed
dot icon26/09/1995
Accounts for a small company made up to 1994-12-31
dot icon18/09/1995
Return made up to 28/09/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Return made up to 28/09/94; full list of members
dot icon12/07/1994
Accounts for a small company made up to 1993-12-31
dot icon29/09/1993
Return made up to 28/09/93; full list of members
dot icon15/04/1993
Particulars of mortgage/charge
dot icon22/02/1993
Certificate of change of name
dot icon22/02/1993
Ad 28/01/93--------- £ si 998@1=998 £ ic 2/1000
dot icon22/02/1993
Certificate of change of name
dot icon26/01/1993
Accounting reference date notified as 31/12
dot icon21/12/1992
Nc inc already adjusted 24/11/92
dot icon21/12/1992
Resolutions
dot icon21/12/1992
Resolutions
dot icon21/12/1992
Director resigned;new director appointed
dot icon21/12/1992
Director resigned;new director appointed
dot icon21/12/1992
Director resigned;new director appointed
dot icon21/12/1992
Secretary resigned;new secretary appointed;director resigned
dot icon21/12/1992
Registered office changed on 22/12/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon27/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
27/09/1992 - 23/11/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
27/09/1992 - 23/11/1992
16826
Casewell, Ian Edward
Director
23/11/1992 - Present
7
Bryant, Morris
Director
23/11/1992 - 31/12/2003
1
Hill, John William
Director
23/11/1992 - 31/12/2003
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JAMES M. GREEN & CO. LIMITED

JAMES M. GREEN & CO. LIMITED is an(a) Dissolved company incorporated on 27/09/1992 with the registered office located at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. 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 JAMES M. GREEN & CO. LIMITED?

toggle

JAMES M. GREEN & CO. LIMITED is currently Dissolved. It was registered on 27/09/1992 and dissolved on 29/01/2016.

Where is JAMES M. GREEN & CO. LIMITED located?

toggle

JAMES M. GREEN & CO. LIMITED is registered at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH.

What does JAMES M. GREEN & CO. LIMITED do?

toggle

JAMES M. GREEN & CO. LIMITED operates in the Erection of roof covering and frames (45.22 - SIC 2003) sector.

What is the latest filing for JAMES M. GREEN & CO. LIMITED?

toggle

The latest filing was on 29/01/2016: Final Gazette dissolved following liquidation.