-
ALEXANDER JAMES CONTRACTS LIMITED - 129 Station Road, Ground Floor, Amersham, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 07943890
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 129 Station Road
- Ground Floor
- Amersham
- Buckinghamshire
- HP7 0AH
- United Kingdom 129 Station Road, Ground Floor, Amersham, Buckinghamshire, HP7 0AH, United Kingdom UK
Management
- Managing Directors
- MULLARKEY, Aaron James
- MULLARKEY, Kevin John
- BAKER, Neil Graeme
- BLOMFIELD, David
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-09
- Age Of Company 2012-02-09 12 years
- SIC/NACE
- 41201
Ownership
- Shareholders
- MR AARON JAMES MULLARKEY (33.33%)
- MR KEVIN JOHN MULLARKEY (66.67%)
- Beneficial Owners
- -
- Mr Aaron James Mullarkey
- Mr Kevin John Mullarkey
Jurisdiction Particularities
- Company Name (english)
- Alexander James Contracts Limited
- Additional Status Details
- Active
- Previous Names
- IMPERIAL CONTRACTORS LIMITED
- Filing of Accounts
- Due Date: 2024-11-30
- Last Date: 2023-02-28
- Last Return Made Up To:
- 2013-02-09
- Annual Return
- Due Date: 2025-03-04
- Last Date: 2024-02-18
-
ALEXANDER JAMES CONTRACTS LIMITED Company Description
- ALEXANDER JAMES CONTRACTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07943890. Its current trading status is "live". It was registered 2012-02-09. It was previously called IMPERIAL CONTRACTORS LIMITED. It has declared SIC or NACE codes as "41201". It has 4 directors The latest annual return was filed up to 2013-02-09.It can be contacted at 129 Station Road .
Get ALEXANDER JAMES CONTRACTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Alexander James Contracts Limited - 129 Station Road, Ground Floor, Amersham, Buckinghamshire, United Kingdom
- 2012-02-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ALEXANDER JAMES CONTRACTS 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 2024
-
confirmation-statement-with-no-updates (2024-03-13) - CS01
-
appoint-person-director-company-with-name-date (2024-04-10) - AP01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-03-01) - CS01
-
change-to-a-person-with-significant-control (2023-02-28) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2023-11-19) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-11-30) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2022-11-30) - AAMD
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-07-29) - MR01
-
appoint-person-director-company-with-name-date (2022-06-10) - AP01
-
confirmation-statement-with-updates (2022-02-21) - CS01
-
notification-of-a-person-with-significant-control (2022-02-18) - PSC01
-
cessation-of-a-person-with-significant-control (2022-02-18) - PSC07
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-30) - AA
-
confirmation-statement-with-updates (2021-03-31) - CS01
-
mortgage-satisfy-charge-full (2021-03-23) - MR04
-
confirmation-statement-with-updates (2021-03-22) - CS01
-
change-to-a-person-with-significant-control (2021-03-22) - PSC04
-
change-person-director-company-with-change-date (2021-03-19) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-03-05) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-03) - AD01
-
change-to-a-person-with-significant-control (2021-02-03) - PSC04
-
capital-return-purchase-own-shares (2021-12-09) - SH03
-
capital-cancellation-shares (2021-12-10) - SH06
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-09-24) - TM01
-
confirmation-statement-with-no-updates (2020-05-21) - CS01
-
appoint-person-director-company-with-name-date (2020-09-10) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-11-26) - AA
-
confirmation-statement-with-updates (2019-02-15) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-02-26) - PSC01
-
accounts-with-accounts-type-micro-entity (2018-11-06) - AA
-
confirmation-statement-with-no-updates (2018-02-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-11-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-05) - MR01
-
confirmation-statement-with-updates (2017-03-02) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-07) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-09) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-07) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-03-07) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-10-28) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-08) - AA
-
termination-director-company-with-name (2013-10-30) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-19) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-08-09) - AP01
-
appoint-person-director-company-with-name (2012-11-28) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-09-26) - AD01
-
certificate-change-of-name-company (2012-05-01) - CERTNM
-
incorporation-company (2012-02-09) - NEWINC