NEALE JAMES LIMITED

Register to unlock more data on OkredoRegister

NEALE JAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02551997

Incorporation date

24/10/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Tower House, Parkstone Road, Poole, Dorset BH15 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1990)
dot icon18/03/2019
Bona Vacantia disclaimer
dot icon10/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon27/09/2010
First Gazette notice for compulsory strike-off
dot icon25/10/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon25/10/2009
Director's details changed for Neale Robert Atkinson on 2009-10-01
dot icon25/10/2009
Director's details changed for Neil James Harvey on 2009-10-01
dot icon30/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/10/2008
Return made up to 25/10/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/03/2008
Total exemption small company accounts made up to 2006-09-30
dot icon14/02/2008
Return made up to 25/10/07; full list of members
dot icon19/11/2006
Return made up to 25/10/06; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2004-09-30
dot icon03/11/2005
Return made up to 25/10/05; full list of members
dot icon07/11/2004
Amended accounts made up to 2001-09-30
dot icon07/11/2004
Return made up to 25/10/04; full list of members
dot icon08/10/2004
Declaration of satisfaction of mortgage/charge
dot icon03/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/09/2004
Total exemption small company accounts made up to 2002-09-30
dot icon17/02/2004
Return made up to 25/10/03; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2001-09-30
dot icon10/11/2002
Return made up to 25/10/02; full list of members
dot icon10/11/2002
Secretary's particulars changed;director's particulars changed
dot icon28/10/2001
Return made up to 25/10/01; full list of members
dot icon28/10/2001
Secretary's particulars changed;director's particulars changed
dot icon22/10/2001
Secretary's particulars changed;director's particulars changed
dot icon01/05/2001
Accounts for a small company made up to 2000-09-30
dot icon04/02/2001
Accounts for a small company made up to 1999-09-30
dot icon10/01/2001
Return made up to 25/10/00; full list of members
dot icon02/02/2000
Full accounts made up to 1998-09-30
dot icon21/12/1999
Return made up to 25/10/99; full list of members
dot icon08/06/1999
Particulars of mortgage/charge
dot icon26/04/1999
Registered office changed on 27/04/99 from: suite 11/12 richmond business centre 216 capstone road charminster bournemouth dorset BH8 8RX
dot icon15/02/1999
Particulars of mortgage/charge
dot icon30/01/1999
Full accounts made up to 1997-09-30
dot icon03/01/1999
Return made up to 25/10/98; full list of members
dot icon03/01/1999
Secretary's particulars changed
dot icon03/01/1999
Secretary resigned
dot icon23/11/1998
Certificate of change of name
dot icon10/08/1998
Registered office changed on 11/08/98 from: tower house parkstone road poole dorset BH15 2DH
dot icon23/12/1997
Particulars of mortgage/charge
dot icon19/11/1997
Return made up to 25/10/97; no change of members
dot icon21/09/1997
Declaration of satisfaction of mortgage/charge
dot icon11/09/1997
Particulars of mortgage/charge
dot icon11/09/1997
Particulars of mortgage/charge
dot icon03/09/1997
Full accounts made up to 1996-09-30
dot icon22/07/1997
Particulars of mortgage/charge
dot icon07/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/01/1997
New director appointed
dot icon22/01/1997
Return made up to 25/10/96; no change of members
dot icon04/08/1996
Full accounts made up to 1995-09-30
dot icon12/12/1995
Return made up to 25/10/95; full list of members
dot icon12/12/1995
Secretary's particulars changed
dot icon21/08/1995
Particulars of mortgage/charge
dot icon07/08/1995
New secretary appointed
dot icon07/08/1995
Secretary resigned
dot icon17/04/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/11/1994
Particulars of mortgage/charge
dot icon04/11/1994
Return made up to 25/10/94; full list of members
dot icon04/11/1994
Secretary's particulars changed;secretary resigned
dot icon23/08/1994
Particulars of mortgage/charge
dot icon15/08/1994
New secretary appointed;director resigned
dot icon23/05/1994
Particulars of mortgage/charge
dot icon23/01/1994
Particulars of mortgage/charge
dot icon23/01/1994
Full accounts made up to 1993-09-30
dot icon06/11/1993
Return made up to 25/10/93; change of members
dot icon06/11/1993
Director's particulars changed
dot icon08/08/1993
Particulars of mortgage/charge
dot icon26/05/1993
Particulars of mortgage/charge
dot icon28/04/1993
Certificate of change of name
dot icon28/04/1993
Certificate of change of name
dot icon25/04/1993
Director resigned;new director appointed
dot icon10/03/1993
Full accounts made up to 1992-09-30
dot icon25/02/1993
Return made up to 25/10/92; no change of members
dot icon12/05/1992
Particulars of mortgage/charge
dot icon15/02/1992
Full accounts made up to 1991-09-30
dot icon21/01/1992
Particulars of mortgage/charge
dot icon16/12/1991
Return made up to 25/10/91; full list of members
dot icon29/09/1991
Accounting reference date shortened from 31/10 to 30/09
dot icon17/09/1991
Registered office changed on 18/09/91 from: ellenborough house wellington street cheltenham glos GL50 1YD
dot icon28/02/1991
Ad 21/01/91--------- £ si 98@1=98 £ ic 2/100
dot icon29/01/1991
Particulars of mortgage/charge
dot icon14/01/1991
Resolutions
dot icon14/01/1991
Registered office changed on 15/01/91 from: 181 newfoundland road bristol BS2 9LU
dot icon14/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Neale Robert
Director
21/12/1990 - Present
4
Boon, Kevin Peter
Director
13/04/1993 - 12/05/1994
3
Harvey, Neil James
Director
22/01/1997 - Present
4
Glasson, Lisa Ann
Secretary
12/05/1994 - 26/07/1995
-
Newey, Richard David
Secretary
26/07/1995 - 23/12/1998
-

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 NEALE JAMES LIMITED

NEALE JAMES LIMITED is an(a) Dissolved company incorporated on 24/10/1990 with the registered office located at Tower House, Parkstone Road, Poole, Dorset BH15 2JH. There are currently 2 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 NEALE JAMES LIMITED?

toggle

NEALE JAMES LIMITED is currently Dissolved. It was registered on 24/10/1990 and dissolved on 10/01/2011.

Where is NEALE JAMES LIMITED located?

toggle

NEALE JAMES LIMITED is registered at Tower House, Parkstone Road, Poole, Dorset BH15 2JH.

What does NEALE JAMES LIMITED do?

toggle

NEALE JAMES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for NEALE JAMES LIMITED?

toggle

The latest filing was on 18/03/2019: Bona Vacantia disclaimer.