THE JAMES HULL GROUP LIMITED

Register to unlock more data on OkredoRegister

THE JAMES HULL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04962779

Incorporation date

12/11/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kennedys Law Llp, 25 Fenchurch Avenue, London EC3M 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon10/08/2017
Final Gazette dissolved following liquidation
dot icon10/05/2017
Return of final meeting in a members' voluntary winding up
dot icon14/07/2016
Termination of appointment of Quayseco Limited as a secretary on 2016-07-15
dot icon14/07/2016
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to Kennedys Law Llp 25 Fenchurch Avenue London EC3M 5AD
dot icon08/06/2016
Declaration of solvency
dot icon08/06/2016
Appointment of a voluntary liquidator
dot icon08/06/2016
Resolutions
dot icon30/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Total exemption small company accounts made up to 2013-12-31
dot icon19/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon12/05/2015
Registered office address changed from Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8BA to Kennedys Law Llp 25 Fenchurch Avenue London EC3M 5AD on 2015-05-13
dot icon12/03/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon12/03/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon29/12/2014
First Gazette notice for compulsory strike-off
dot icon13/07/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon04/06/2014
Satisfaction of charge 049627790007 in full
dot icon16/02/2014
Total exemption full accounts made up to 2012-12-31
dot icon08/10/2013
Registered office address changed from Building 1 Eastern Building Park St. Mellons Cardiff CF3 5EA on 2013-10-09
dot icon27/05/2013
Resolutions
dot icon27/05/2013
Statement of company's objects
dot icon14/05/2013
Satisfaction of charge 5 in full
dot icon14/05/2013
Satisfaction of charge 4 in full
dot icon14/05/2013
Satisfaction of charge 6 in full
dot icon10/05/2013
Registration of charge 049627790007
dot icon07/05/2013
Previous accounting period shortened from 2013-04-30 to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon27/02/2013
Group of companies' accounts made up to 2012-04-30
dot icon21/08/2012
Appointment of David Raethorne as a director
dot icon15/08/2012
Termination of appointment of Derek Turner as a director
dot icon15/08/2012
Termination of appointment of Sarah Powis as a director
dot icon15/08/2012
Termination of appointment of Bryan Magrath as a director
dot icon15/08/2012
Termination of appointment of Colin Bramall as a director
dot icon15/08/2012
Appointment of Emmet Eugene O'neill as a director
dot icon24/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon04/04/2012
Group of companies' accounts made up to 2011-04-30
dot icon05/12/2011
Director's details changed for Colin Stephen Bramall on 2011-11-26
dot icon05/12/2011
Director's details changed for Sarah Powis on 2011-11-26
dot icon05/06/2011
Appointment of Derek Turner as a director
dot icon05/06/2011
Appointment of Mr Bryan Robert Magrath as a director
dot icon05/06/2011
Termination of appointment of Robin Pugh as a director
dot icon11/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon14/02/2011
Full accounts made up to 2010-04-30
dot icon13/02/2011
Director's details changed for Sarah Powis on 2011-02-10
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon14/10/2010
Director's details changed for Mr Robin James Mostyn Pugh on 2010-08-16
dot icon31/08/2010
Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England
dot icon16/08/2010
Secretary's details changed for Quayseco Limited on 2010-08-16
dot icon08/07/2010
Termination of appointment of Nova Harris as a director
dot icon24/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
Register inspection address has been changed
dot icon06/04/2010
Miscellaneous
dot icon10/02/2010
Appointment of Colin Bramall as a director
dot icon08/02/2010
Director's details changed for Mr Robin James Mostyn Pugh on 2010-02-02
dot icon01/02/2010
Registered office address changed from Lister House 11-12 Wimpole Street London W1G 9ST on 2010-02-02
dot icon30/01/2010
Full accounts made up to 2009-04-30
dot icon24/01/2010
Termination of appointment of Stephen Berry as a secretary
dot icon24/01/2010
Appointment of Quayseco Limited as a secretary
dot icon22/11/2009
Termination of appointment of James Hull as a director
dot icon22/11/2009
Appointment of Mr Robin James Mostyn Pugh as a director
dot icon05/11/2009
Termination of appointment of Peter Mitchell as a director
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon17/05/2009
Return made up to 30/04/09; full list of members
dot icon02/03/2009
Full accounts made up to 2008-04-30
dot icon07/01/2009
Return made up to 13/11/08; full list of members
dot icon29/02/2008
Full accounts made up to 2007-04-30
dot icon28/01/2008
Director's particulars changed
dot icon28/01/2008
Secretary's particulars changed
dot icon28/01/2008
Return made up to 13/11/07; full list of members
dot icon22/01/2007
Director resigned
dot icon21/01/2007
Resolutions
dot icon27/12/2006
Ad 11/12/06--------- £ si [email protected]=500000 £ ic 533900/1033900
dot icon27/12/2006
Resolutions
dot icon27/12/2006
Resolutions
dot icon27/12/2006
Resolutions
dot icon27/12/2006
£ nc 537984/1037984 11/12/06
dot icon22/12/2006
Particulars of mortgage/charge
dot icon21/12/2006
Declaration of assistance for shares acquisition
dot icon21/12/2006
Declaration of assistance for shares acquisition
dot icon21/12/2006
Declaration of assistance for shares acquisition
dot icon21/12/2006
Declaration of assistance for shares acquisition
dot icon21/12/2006
Director resigned
dot icon18/12/2006
Return made up to 13/11/06; full list of members
dot icon05/12/2006
Certificate of re-registration from Public Limited Company to Private
dot icon05/12/2006
Re-registration of Memorandum and Articles
dot icon05/12/2006
Application for reregistration from PLC to private
dot icon05/12/2006
Resolutions
dot icon05/12/2006
Resolutions
dot icon29/11/2006
Group of companies' accounts made up to 2006-04-30
dot icon15/11/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Declaration of satisfaction of mortgage/charge
dot icon08/05/2006
Notice of assignment of name or new name to shares
dot icon19/04/2006
Nc inc already adjusted 24/03/06
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Resolutions
dot icon03/04/2006
Particulars of mortgage/charge
dot icon29/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/02/2006
Group of companies' accounts made up to 2005-04-30
dot icon08/02/2006
New director appointed
dot icon08/12/2005
Return made up to 13/11/05; full list of members
dot icon05/12/2005
Group of companies' accounts made up to 2004-04-30
dot icon19/10/2005
New director appointed
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon02/08/2005
Conve 30/06/05
dot icon20/07/2005
Particulars of mortgage/charge
dot icon07/07/2005
Director resigned
dot icon07/07/2005
Director resigned
dot icon05/07/2005
Particulars of mortgage/charge
dot icon09/03/2005
Return made up to 13/11/04; full list of members
dot icon15/04/2004
Ad 09/01/04--------- £ si [email protected]=477599 £ ic 56302/533901
dot icon15/04/2004
Ad 09/01/04--------- £ si [email protected]=56300 £ ic 2/56302
dot icon11/03/2004
Director resigned
dot icon26/01/2004
Certificate of authorisation to commence business and borrow
dot icon26/01/2004
Nc inc already adjusted 09/01/04
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Accounting reference date shortened from 30/11/04 to 30/04/04
dot icon26/01/2004
Registered office changed on 27/01/04 from: lister house 11-12 wimpole street london W1G 9ST
dot icon26/01/2004
New secretary appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
Secretary resigned
dot icon26/01/2004
Director resigned
dot icon26/01/2004
Application to commence business
dot icon12/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUAYSECO LIMITED
Corporate Secretary
13/01/2010 - 14/07/2016
162
ACUITY SECRETARIES LIMITED
Corporate Secretary
12/11/2003 - 07/01/2004
171
M AND A NOMINEES LIMITED
Corporate Director
12/11/2003 - 07/01/2004
157
Hull, James Desmond, Doctor
Director
07/01/2004 - 04/11/2009
15
Bramall, Colin Stephen
Director
24/01/2010 - 08/08/2012
45

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 THE JAMES HULL GROUP LIMITED

THE JAMES HULL GROUP LIMITED is an(a) Dissolved company incorporated on 12/11/2003 with the registered office located at Kennedys Law Llp, 25 Fenchurch Avenue, London EC3M 5AD. 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 THE JAMES HULL GROUP LIMITED?

toggle

THE JAMES HULL GROUP LIMITED is currently Dissolved. It was registered on 12/11/2003 and dissolved on 10/08/2017.

Where is THE JAMES HULL GROUP LIMITED located?

toggle

THE JAMES HULL GROUP LIMITED is registered at Kennedys Law Llp, 25 Fenchurch Avenue, London EC3M 5AD.

What does THE JAMES HULL GROUP LIMITED do?

toggle

THE JAMES HULL GROUP LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for THE JAMES HULL GROUP LIMITED?

toggle

The latest filing was on 10/08/2017: Final Gazette dissolved following liquidation.