-
JAMES DUNCAN LIMITED - Garden House Brookwood Manor, Little Waldingfield, Sudbury, Suffolk, United Kingdom
Company Information
- Company registration number
- 07796919
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Garden House Brookwood Manor
- Little Waldingfield
- Sudbury
- Suffolk
- CO10 0TH
- England Garden House Brookwood Manor, Little Waldingfield, Sudbury, Suffolk, CO10 0TH, England UK
Management
- Managing Directors
- MURRAY, Duncan Guiler
- MURRAY, James Earl
- MURRAY, Peter Guiler
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-04
- Age Of Company 2011-10-04 12 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr James Earl Murray
- Mr Peter Guiler Murray
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PAVEMENT PROPERTIES LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2012-10-04
- Annual Return
- Due Date: 2022-10-18
- Last Date: 2021-10-04
-
JAMES DUNCAN LIMITED Company Description
- JAMES DUNCAN LIMITED is a ltd registered in United Kingdom with the Company reg no 07796919. Its current trading status is "live". It was registered 2011-10-04. It was previously called PAVEMENT PROPERTIES LIMITED. It has declared SIC or NACE codes as "68209". It has 3 directors The latest annual return was filed up to 2012-10-04.It can be contacted at Garden House Brookwood Manor .
Get JAMES DUNCAN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: James Duncan Limited - Garden House Brookwood Manor, Little Waldingfield, Sudbury, Suffolk, United Kingdom
- 2011-10-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JAMES DUNCAN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-02) - AA
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-19) - AD01
-
change-person-director-company-with-change-date (2021-01-19) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-03-31) - AA
-
resolution (2021-07-05) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2021-10-08) - PSC04
-
change-person-director-company-with-change-date (2021-10-08) - CH01
-
confirmation-statement-with-updates (2021-11-01) - CS01
-
change-to-a-person-with-significant-control (2021-11-09) - PSC04
-
change-person-director-company-with-change-date (2021-11-09) - CH01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-02) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-26) - AA
-
confirmation-statement-with-updates (2019-10-09) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-29) - AA
-
confirmation-statement-with-no-updates (2018-10-10) - CS01
-
change-person-director-company-with-change-date (2018-06-04) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-13) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-08) - MR01
-
confirmation-statement-with-no-updates (2017-10-11) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-10) - AA
-
change-person-director-company-with-change-date (2016-10-29) - CH01
-
confirmation-statement-with-updates (2016-10-29) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-15) - AA
-
termination-director-company-with-name-termination-date (2016-05-16) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-17) - AR01
-
change-person-director-company-with-change-date (2015-11-17) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-27) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-10-29) - CH01
-
mortgage-create-with-deed-with-charge-number (2013-12-11) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-11) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-01) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-11-09) - AP01
-
resolution (2011-11-18) - RESOLUTIONS
-
capital-allotment-shares (2011-11-18) - SH01
-
appoint-person-director-company-with-name (2011-11-18) - AP01
-
incorporation-company (2011-10-04) - NEWINC
-
change-account-reference-date-company-current-extended (2011-11-18) - AA01
-
change-registered-office-address-company-with-date-old-address (2011-11-18) - AD01
-
legacy (2011-12-01) - MG01
-
termination-director-company-with-name (2011-10-10) - TM01