Download leads from Nexok and grow your business. Find out more

Jamesnorris Limited

Documents

Total Documents47
Total Pages183

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off
22 October 2019First Gazette notice for voluntary strike-off
15 October 2019Application to strike the company off the register
20 September 2019Total exemption full accounts made up to 31 May 2019
19 September 2019Previous accounting period shortened from 31 December 2019 to 31 May 2019
18 September 2019Total exemption full accounts made up to 31 December 2018
28 March 2019Registered office address changed from 12 Marine Court St. Leonards-on-Sea TN38 0DX England to Puffins Normans Bay Road Pevensey East Sussex BN24 6PR on 28 March 2019
7 March 2019Change of details for Mr James Luke Norris as a person with significant control on 5 February 2019
28 February 2019Termination of appointment of Dragan Bajic as a director on 5 February 2019
28 February 2019Cessation of Dragan Bajic as a person with significant control on 5 February 2019
27 September 2018Total exemption full accounts made up to 31 December 2017
10 August 2018Confirmation statement made on 5 August 2018 with updates
10 August 2018Change of details for Mr James Luke Norris as a person with significant control on 1 August 2018
18 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
8 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 100
8 December 2017Notification of Dragan Bajic as a person with significant control on 6 December 2017
8 December 2017Appointment of Mr Dragan Bajic as a director on 6 December 2017
1 September 2017Confirmation statement made on 5 August 2017 with updates
1 September 2017Confirmation statement made on 5 August 2017 with updates
25 July 2017Registered office address changed from 12a Upperton Gardens Eastbourne East Sussex BN21 2AH England to 12 Marine Court St. Leonards-on-Sea TN38 0DX on 25 July 2017
25 July 2017Registered office address changed from 12a Upperton Gardens Eastbourne East Sussex BN21 2AH England to 12 Marine Court St. Leonards-on-Sea TN38 0DX on 25 July 2017
25 April 2017Total exemption full accounts made up to 31 December 2016
2 August 2016Confirmation statement made on 2 August 2016 with updates
2 August 2016Secretary's details changed for Mr James Norris on 2 August 2016
2 August 2016Registered office address changed from 12a Upperton Gardens Eastbourne East Sussex BN21 2AH England to 60 Amherst Road Bexhill-on-Sea East Sussex TN40 1QW on 2 August 2016
2 August 2016Registered office address changed from 12a Upperton Gardens Eastbourne East Sussex BN21 2AH England to 60 Amherst Road Bexhill-on-Sea East Sussex TN40 1QW on 2 August 2016
2 August 2016Registered office address changed from 60 Amherst Road Bexhill-on-Sea East Sussex TN40 1QW England to 12a Upperton Gardens Eastbourne East Sussex BN21 2AH on 2 August 2016
2 August 2016Director's details changed for Mr James Luke Norris on 2 August 2016
2 August 2016Confirmation statement made on 2 August 2016 with updates
2 August 2016Director's details changed for Mr James Luke Norris on 2 August 2016
2 August 2016Secretary's details changed for Mr James Norris on 2 August 2016
2 August 2016Registered office address changed from 60 Amherst Road Bexhill-on-Sea East Sussex TN40 1QW England to 12a Upperton Gardens Eastbourne East Sussex BN21 2AH on 2 August 2016
10 May 2016Secretary's details changed for Mr James Norris on 1 May 2016
10 May 2016Secretary's details changed for Mr James Norris on 1 May 2016
9 May 2016Director's details changed for Mr James Luke Norris on 1 May 2016
9 May 2016Director's details changed for Mr James Luke Norris on 1 May 2016
4 May 2016Total exemption small company accounts made up to 31 December 2015
4 May 2016Total exemption small company accounts made up to 31 December 2015
20 November 2015Registered office address changed from 60 Amherst Road Bexhill-on-Sea TN401QW to 12a Upperton Gardens Eastbourne East Sussex BN21 2AH on 20 November 2015
20 November 2015Registered office address changed from 60 Amherst Road Bexhill-on-Sea TN401QW to 12a Upperton Gardens Eastbourne East Sussex BN21 2AH on 20 November 2015
7 September 2015Current accounting period extended from 31 August 2015 to 31 December 2015
7 September 2015Current accounting period extended from 31 August 2015 to 31 December 2015
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 1
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 1
Sign up now to grow your client base. Plans & Pricing