Chris James Group Ltd

DataGardener
dissolved
Unknown

Chris James Group Ltd

07084820Private Limited With Share Capital

Trinity House, 28-30 Blucher Street, Birmingham, B11QH
Incorporated

24/11/2009

Company Age

16 years

Directors

4

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Chris James Group Ltd (07084820) is a private limited with share capital incorporated on 24/11/2009 (16 years old) and registered in birmingham, B11QH. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 24/11/2009
B11QH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

7

Shareholders

2

CCJs

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

72
Gazette Dissolved Liquidation
Category:Gazette
Date:23-06-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-07-2018
Resolution
Category:Resolution
Date:27-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2018
Resolution
Category:Resolution
Date:12-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2017
Capital Allotment Shares
Category:Capital
Date:24-11-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-11-2017
Capital Name Of Class Of Shares
Category:Capital
Date:16-11-2017
Resolution
Category:Resolution
Date:16-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2017
Legacy
Category:Miscellaneous
Date:13-10-2017
Legacy
Category:Return
Date:08-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2017
Capital Allotment Shares
Category:Capital
Date:05-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2017
Capital Name Of Class Of Shares
Category:Capital
Date:01-06-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:01-06-2017
Resolution
Category:Resolution
Date:25-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2016
Capital Name Of Class Of Shares
Category:Capital
Date:19-08-2016
Resolution
Category:Resolution
Date:18-08-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-08-2016
Capital Allotment Shares
Category:Capital
Date:12-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2016
Capital Allotment Shares
Category:Capital
Date:08-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2015
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-06-2015
Capital Name Of Class Of Shares
Category:Capital
Date:09-02-2015
Capital Name Of Class Of Shares
Category:Capital
Date:09-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2015
Resolution
Category:Resolution
Date:15-01-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-11-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:14-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2011
Legacy
Category:Mortgage
Date:18-01-2011
Legacy
Category:Mortgage
Date:18-01-2011
Termination Director Company With Name
Category:Officers
Date:09-03-2010
Capital Allotment Shares
Category:Capital
Date:08-12-2009
Incorporation Company
Category:Incorporation
Date:24-11-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2019
Filing Date26/02/2018
Latest Accounts30/11/2017

Trading Addresses

Trinity House, 28-30 Blucher Street, Birmingham, B1 1Qh, B11QHRegistered
2 Cricklade Court, Cricklade Street, Swindon, Wiltshire, SN13EY

Contact

Trinity House, 28-30 Blucher Street, Birmingham, B11QH