Company NameGeorgia-Pacific GB Limited
DirectorsMitchell Alan Gibson and Julie Ann Anderson
Company StatusActive
Company Number02186119
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMitchell Alan Gibson
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2013(25 years, 5 months after company formation)
Appointment Duration11 years
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address20 Gresham Street
4th Floor
London
EC2V 7JE
Director NameJulie Ann Anderson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2022(34 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address133 Peachtree St.
Ne, Atlanta
Ga 30303
Director NameMr Cyril John Hayes
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address43 Barnetts Lane
Kidderminster
Worcestershire
DY10 3HH
Director NameRonald Thomas George Day
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 January 1993)
RoleCompany Director
Correspondence AddressHyrons Old Barn Woodside Road
Amersham
Buckinghamshire
HP6 6AW
Director NameMr Derek Bryan Bell-Jones
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 March 1992)
RoleCompany Director
Correspondence Address8 Perrins Lane
Hampstead
London
NW3 1QY
Secretary NameMr Geoffrey Leonard Hardy
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address12 Anselm Road
Hatch End
Pinner
Middlesex
HA5 4LJ
Secretary NameAshok Velji Shah
NationalityBritish
StatusResigned
Appointed12 June 1995(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 1998)
RoleCompany Director
Correspondence Address22 West Towers
Pinner
Middlesex
HA5 1UA
Director NameJohn Freeman Lundgren
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1995(7 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 March 2004)
RolePresident Georgia Pacific Bv
Correspondence Address39 Eaton Mews North
London
SW1X 8AS
Director NameMr Raymond Jerome Dinkin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(9 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 December 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Norrice Lea
London
N2 0RJ
Director NameMr Peter Edward Clinton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(10 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2000)
RoleManaging Director
Correspondence AddressGraceland Lakeside
Littleborough
Lancashire
OL15 0DD
Director NameAshok Velji Shah
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(10 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 February 1998)
RoleSecretary
Correspondence Address22 West Towers
Pinner
Middlesex
HA5 1UA
Director NameMr Michael Hammond
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(10 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 February 1998)
RoleCompany Secreatary
Correspondence AddressThe Chase
55 Trafford Road
Alderley Edge
Cheshire
SK9 7DN
Secretary NameMichael Hammond
NationalityBritish
StatusResigned
Appointed17 July 1998(10 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 January 2003)
RoleCompany Director
Correspondence Address10 The West Wing
Bostock Hall
Bostock Green
Cheshire
CW10 9JN
Director NameMr Bernard Thomas Makin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapelcroft
95 Chapeltown Road
Bromley Cross Bolton
Lancashire
BL7 9LZ
Director NameMr Richard Charles Bourdon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(12 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Fir
2 Parish Ghyll Lane
Ilkley
West Yorkshire
LS29 9QP
Director NameDr Jean Pierre Quere
Date of BirthOctober 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed12 November 2001(14 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2006)
RolePresident
Correspondence Address34 Route De Saint Germain
Saint Nom La Breteche
78860
Director NameMr John Murphy
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Abbey Close
Altrincham
Cheshire
WA14 3NA
Secretary NameMr Christopher John McMellon
NationalityBritish
StatusResigned
Appointed03 January 2003(15 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Grovehill Crescent
Falmouth
Cornwall
TR11 3HR
Director NameWilliam Schultz
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2004(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 April 2007)
RolePresident Euro Cons Prod
Country of ResidenceUnited States
Correspondence Address7385 Wildercliff Drive
Atlanta
Georgia Ga 30328
Foreign
Director NamePatrick Legrand
Date of BirthApril 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2006(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2007)
RolePresident
Correspondence Address24 Rue Du Font Valirieu
Saint - Cloud
92210
France
Secretary NameLorraine Grace Beavis
NationalityBritish
StatusResigned
Appointed18 December 2006(19 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 July 2011)
RoleCompany Director
Correspondence AddressStadium House
2 Eastgate Approach
Horwich Bolton
Lancashire
BL6 6SY
Director NameHugh McGlasson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(19 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 June 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStadium House
2 Eastgate Approach
Horwich Bolton
Lancashire
BL6 6SY
Director NameMerritt Edward Gaunt
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican German
StatusResigned
Appointed19 October 2007(19 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2010)
RoleVice President
Country of ResidenceBelgium
Correspondence AddressStadium House
2 Eastgate Approach
Horwich Bolton
Lancashire
BL6 6SY
Director NameMs Laura Jane Howard
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(20 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2011)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressStadium House
2 Eastgate Approach
Horwich Bolton
Lancashire
BL6 6SY
Director NameChristopher Mark Carter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(20 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStadium House
2 Eastgate Approach
Horwich Bolton
Lancashire
BL6 6SY
Director NameMrs Lisa Mitchell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(20 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStadium House
2 Eastgate Approach
Horwich Bolton
Lancashire
BL6 6SY
Director NameDavid John Carley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(20 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStadium House
2 Eastgate Approach
Horwich Bolton
Lancashire
BL6 6SY
Director NameTimothy Jason Berryman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2010(22 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 September 2015)
RoleVice President Business Development
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameDiana Mae Knigge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2012(24 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMartin Dean Agard
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2012(24 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameTobin Edward Finley
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2012(25 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2013)
RoleBusiness Executive
Country of ResidenceBelgium
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameLisa Rosenberg Silverman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2012(25 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameGary Leon Price
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2012(25 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameGerald Allen Shirk
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2013(25 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 September 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address20 Gresham Street
4th Floor
London
EC2V 7JE
Secretary NameAbogado Nominess Limited (Corporation)
StatusResigned
Appointed28 February 2013(25 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2019)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitegeorgiapacific.co.uk

Location

Registered Address20 Gresham Street
4th Floor
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1b at £0.1Gp Global Finance Holdings PLC
88.19%
Ordinary
38.8m at £0.2Gp Global Finance Holdings Llc
8.74%
Ordinary B Preferred
-OTHER
3.06%
-

Financials

Year2014
Net Worth-£2,440,000
Cash£16,838,000
Current Liabilities£16,082,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

12 September 2012Delivered on: 24 September 2012
Satisfied on: 8 December 2012
Persons entitled: Andrew Craig Harrison, Anthony Robert Watts, Robert Allonby, Andrew Catterall and Peter Snape

Classification: A charge over deposit
Secured details: All monies due or to become due from the guarantor and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title, benefit and interest in and to the deposit in favour of the trustees.
Fully Satisfied
23 December 2005Delivered on: 12 January 2006
Satisfied on: 30 March 2009
Persons entitled: Citicorp North America, Inc

Classification: Debenture
Secured details: All monies due or to become due from the chargors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 October 1992Delivered on: 11 March 1998
Satisfied on: 24 June 2010
Persons entitled: Mercantile Industrial Leasing Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Leasehold land and building adjoining the east lancashire railway near stubbins lane, bury, greater manchester title number GM620294 formerly part of title number GM602676 and all movable plant, machinery and equipment.
Fully Satisfied
28 January 1991Delivered on: 5 February 1991
Satisfied on: 24 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: (See doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 December 1990Delivered on: 3 January 1991
Satisfied on: 10 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see 395 m 112 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
11 May 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
15 April 2023Amended group of companies' accounts made up to 31 December 2021 (35 pages)
14 April 2023Director's details changed for Mitchell Alan Gibson on 14 April 2023 (2 pages)
2 September 2022Termination of appointment of Gerald Allen Shirk as a director on 1 September 2022 (1 page)
2 September 2022Appointment of Julie Ann Anderson as a director on 1 September 2022 (2 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
11 May 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
7 September 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
19 May 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 April 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 December 2019Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
4 December 2019Termination of appointment of Abogado Nominess Limited as a secretary on 1 December 2019 (1 page)
4 December 2019Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
4 December 2019Registered office address changed from C/O Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on 4 December 2019 (1 page)
6 November 2019Termination of appointment of Gary Leon Price as a director on 1 November 2019 (1 page)
15 April 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 January 2019Termination of appointment of Lisa Rosenberg Silverman as a director on 30 April 2018 (1 page)
11 June 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
31 May 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
31 May 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
30 May 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 115,407,047.56928
(3 pages)
30 May 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 115,407,047.56928
(3 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 August 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
23 August 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 115,406,944.04932
(18 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 115,406,944.04932
(18 pages)
10 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 20,145,451.53232
(5 pages)
10 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 20,145,451.53232
(5 pages)
10 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 September 2015Termination of appointment of Diana Mae Knigge as a director on 11 September 2015 (1 page)
26 September 2015Termination of appointment of Diana Mae Knigge as a director on 11 September 2015 (1 page)
26 September 2015Termination of appointment of Timothy Jason Berryman as a director on 11 September 2015 (1 page)
26 September 2015Termination of appointment of Timothy Jason Berryman as a director on 11 September 2015 (1 page)
6 May 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
6 May 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 115,406,840.52928
(19 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 115,406,840.52928
(19 pages)
13 January 2015Statement of capital following an allotment of shares on 25 November 2014
  • GBP 115,406,840.5293
(4 pages)
13 January 2015Statement of capital following an allotment of shares on 25 November 2014
  • GBP 115,406,840.5293
(4 pages)
17 April 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
17 April 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 105,406,840.51696
(19 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 105,406,840.51696
(19 pages)
8 October 2013Full accounts made up to 31 December 2012 (33 pages)
8 October 2013Full accounts made up to 31 December 2012 (33 pages)
3 June 2013Termination of appointment of Tobin Finley as a director (1 page)
3 June 2013Termination of appointment of Tobin Finley as a director (1 page)
31 May 2013Appointment of Gerald Allen Shirk as a director (2 pages)
31 May 2013Appointment of Gerald Allen Shirk as a director (2 pages)
30 May 2013Termination of appointment of Tobin Finley as a director (1 page)
30 May 2013Appointment of Tobin Edward Finley as a director (2 pages)
30 May 2013Appointment of Tobin Edward Finley as a director (2 pages)
30 May 2013Termination of appointment of Tobin Finley as a director (1 page)
11 April 2013Appointment of Mitchell Alan Gibson as a director (2 pages)
11 April 2013Appointment of Mitchell Alan Gibson as a director (2 pages)
10 April 2013Termination of appointment of Martin Agard as a director (1 page)
10 April 2013Termination of appointment of Martin Agard as a director (1 page)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 s conflict of intrest 28/02/2013
(36 pages)
19 March 2013Statement of company's objects (2 pages)
19 March 2013Appointment of Abogado Nominess Limited as a secretary (3 pages)
19 March 2013Appointment of Abogado Nominess Limited as a secretary (3 pages)
19 March 2013Statement of company's objects (2 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 s conflict of intrest 28/02/2013
(36 pages)
18 February 2013Director's details changed for Tobin Edward Finley on 16 November 2012 (3 pages)
18 February 2013Director's details changed for Tobin Edward Finley on 16 November 2012 (3 pages)
11 February 2013Director's details changed for Gary Leon Price on 20 December 2012 (3 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (18 pages)
11 February 2013Director's details changed for Martin Dean Agard on 19 July 2012 (3 pages)
11 February 2013Director's details changed for Diana Mae Knigge on 19 July 2012 (3 pages)
11 February 2013Director's details changed for Martin Dean Agard on 19 July 2012 (3 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (18 pages)
11 February 2013Director's details changed for Gary Leon Price on 20 December 2012 (3 pages)
11 February 2013Director's details changed for Diana Mae Knigge on 19 July 2012 (3 pages)
7 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Lisa Silverman
(5 pages)
7 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Lisa Silverman
(5 pages)
29 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 105,406,840.51696
(6 pages)
29 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 105,406,840.51696
(6 pages)
22 January 2013Director's details changed for Timothy Jason Berryman on 2 July 2012 (3 pages)
22 January 2013Director's details changed for Timothy Jason Berryman on 2 July 2012 (3 pages)
22 January 2013Director's details changed for Timothy Jason Berryman on 2 July 2012 (3 pages)
7 January 2013Resolutions
  • RES13 ‐ Increase share capital 19/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 January 2013Resolutions
  • RES13 ‐ Increase share capital 19/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 December 2012Appointment of Gary Leon Price as a director (2 pages)
21 December 2012Appointment of Gary Leon Price as a director (2 pages)
21 December 2012Appointment of Lisa Rosenberg Silverman as a director
  • ANNOTATION A second filed AP01 was registered on 07/02/2013
(3 pages)
21 December 2012Appointment of Lisa Rosenberg Silverman as a director
  • ANNOTATION A second filed AP01 was registered on 07/02/2013
(3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
20 November 2012Appointment of Tobin Edward Finley as a director (2 pages)
20 November 2012Appointment of Tobin Edward Finley as a director (2 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
24 July 2012Appointment of Martin Dean Agard as a director (3 pages)
24 July 2012Appointment of Diana Mae Knigge as a director (3 pages)
24 July 2012Appointment of Diana Mae Knigge as a director (3 pages)
24 July 2012Appointment of Martin Dean Agard as a director (3 pages)
19 July 2012Termination of appointment of Christopher Carter as a director (1 page)
19 July 2012Termination of appointment of Valere Weiss as a director (1 page)
19 July 2012Termination of appointment of Valere Weiss as a director (1 page)
19 July 2012Termination of appointment of David Carley as a director (1 page)
19 July 2012Termination of appointment of Christopher Carter as a director (1 page)
19 July 2012Termination of appointment of Lisa Mitchell as a director (1 page)
19 July 2012Registered office address changed from Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY on 19 July 2012 (1 page)
19 July 2012Registered office address changed from Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY on 19 July 2012 (1 page)
19 July 2012Termination of appointment of David Carley as a director (1 page)
19 July 2012Termination of appointment of Lisa Mitchell as a director (1 page)
20 June 2012Termination of appointment of Hugh Mcglasson as a director (1 page)
20 June 2012Termination of appointment of Hugh Mcglasson as a director (1 page)
8 June 2012Full accounts made up to 31 December 2011 (30 pages)
8 June 2012Full accounts made up to 31 December 2011 (30 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 August 2011Full accounts made up to 31 December 2010 (30 pages)
19 August 2011Full accounts made up to 31 December 2010 (30 pages)
4 August 2011Termination of appointment of Lorraine Beavis as a secretary (1 page)
4 August 2011Termination of appointment of Lorraine Beavis as a secretary (1 page)
18 July 2011Director's details changed for Timothy Jason Berryman on 1 July 2011 (2 pages)
18 July 2011Director's details changed for Timothy Jason Berryman on 1 July 2011 (2 pages)
18 July 2011Director's details changed for Timothy Jason Berryman on 1 July 2011 (2 pages)
3 March 2011Termination of appointment of Laura Howard as a director (1 page)
3 March 2011Termination of appointment of Laura Howard as a director (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
3 November 2010Appointment of Timothy Jason Berryman as a director (3 pages)
3 November 2010Appointment of Timothy Jason Berryman as a director (3 pages)
27 October 2010Termination of appointment of Merritt Gaunt as a director (1 page)
27 October 2010Termination of appointment of Merritt Gaunt as a director (1 page)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2010Full accounts made up to 31 December 2009 (30 pages)
15 February 2010Full accounts made up to 31 December 2009 (30 pages)
4 February 2010Secretary's details changed for Lorraine Grace Beavis on 27 January 2010 (2 pages)
4 February 2010Secretary's details changed for Lorraine Grace Beavis on 27 January 2010 (2 pages)
1 February 2010Director's details changed for Christopher Mark Carter on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Ms Laura Jane Howard on 31 December 2009 (2 pages)
1 February 2010Director's details changed for David John Carley on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Merritt Edward Gaunt on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Christopher Mark Carter on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Merritt Edward Gaunt on 31 December 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for Ms Laura Jane Howard on 31 December 2009 (2 pages)
1 February 2010Director's details changed for David John Carley on 31 December 2009 (2 pages)
18 November 2009Secretary's details changed for Lorraine Grace Beavis on 21 October 2009 (3 pages)
18 November 2009Director's details changed for Christopher Mark Carter on 21 October 2009 (3 pages)
18 November 2009Director's details changed for Lisa Mitchell on 21 October 2009 (3 pages)
18 November 2009Director's details changed for Ms Laura Jane Howard on 21 October 2009 (3 pages)
18 November 2009Director's details changed for Merritt Edward Gaunt on 21 October 2009 (3 pages)
18 November 2009Director's details changed for Hugh Mcglasson on 21 October 2009 (3 pages)
18 November 2009Director's details changed for Lisa Mitchell on 21 October 2009 (3 pages)
18 November 2009Director's details changed for Merritt Edward Gaunt on 21 October 2009 (3 pages)
18 November 2009Director's details changed for Christopher Mark Carter on 21 October 2009 (3 pages)
18 November 2009Director's details changed for David John Carley on 21 October 2009 (3 pages)
18 November 2009Secretary's details changed for Lorraine Grace Beavis on 21 October 2009 (3 pages)
18 November 2009Director's details changed for Hugh Mcglasson on 21 October 2009 (3 pages)
18 November 2009Director's details changed for David John Carley on 21 October 2009 (3 pages)
18 November 2009Director's details changed for Ms Laura Jane Howard on 21 October 2009 (3 pages)
4 August 2009Secretary's change of particulars / lorraine payne / 20/06/2009 (1 page)
4 August 2009Secretary's change of particulars / lorraine payne / 20/06/2009 (1 page)
16 May 2009Full accounts made up to 31 December 2008 (34 pages)
16 May 2009Full accounts made up to 31 December 2008 (34 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 February 2009Return made up to 31/12/08; full list of members (11 pages)
11 February 2009Return made up to 31/12/08; full list of members (11 pages)
23 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
23 December 2008Ad 15/12/08\gbp si [email protected]=23822769.19328\gbp ic 81480551.01344/105303320.20672\ (2 pages)
23 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
23 December 2008Nc inc already adjusted 15/12/08 (1 page)
23 December 2008Ad 15/12/08\gbp si [email protected]=23822769.19328\gbp ic 81480551.01344/105303320.20672\ (2 pages)
23 December 2008Nc inc already adjusted 15/12/08 (1 page)
7 October 2008Nc inc already adjusted 26/09/08 (1 page)
7 October 2008Ad 26/09/08\gbp si [email protected]=15288281.01344\gbp ic 66192270/81480551.01344\ (2 pages)
7 October 2008Nc inc already adjusted 26/09/08 (1 page)
7 October 2008Ad 26/09/08\gbp si [email protected]=15288281.01344\gbp ic 66192270/81480551.01344\ (2 pages)
7 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 April 2008Full accounts made up to 31 December 2007 (30 pages)
21 April 2008Full accounts made up to 31 December 2007 (30 pages)
4 April 2008Director appointed lisa mitchell (2 pages)
4 April 2008Director appointed laura jane howard (2 pages)
4 April 2008Director appointed david john carley (2 pages)
4 April 2008Director appointed christopher mark carter (2 pages)
4 April 2008Director appointed laura jane howard (2 pages)
4 April 2008Director appointed lisa mitchell (2 pages)
4 April 2008Director appointed david john carley (2 pages)
4 April 2008Director appointed christopher mark carter (2 pages)
18 March 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
18 March 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
18 March 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
18 March 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
28 January 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director resigned (1 page)
14 December 2007Resolutions
  • RES13 ‐ Written res approved 22/11/07
(7 pages)
14 December 2007Nc inc already adjusted 22/11/07 (1 page)
14 December 2007Memorandum and Articles of Association (10 pages)
14 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
14 December 2007Memorandum and Articles of Association (10 pages)
14 December 2007Nc inc already adjusted 22/11/07 (1 page)
14 December 2007Ad 23/11/07--------- £ si [email protected]= 25502628 £ ic 40689642/66192270 (2 pages)
14 December 2007Ad 23/11/07--------- £ si [email protected]= 25502628 £ ic 40689642/66192270 (2 pages)
14 December 2007Resolutions
  • RES13 ‐ Written res approved 22/11/07
(7 pages)
14 December 2007Resolutions
  • RES13 ‐ Written res approved 22/11/07
(6 pages)
14 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
14 December 2007Resolutions
  • RES13 ‐ Written res approved 22/11/07
(6 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
18 July 2007Full accounts made up to 31 December 2006 (31 pages)
18 July 2007Full accounts made up to 31 December 2006 (31 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
12 March 2007Full accounts made up to 31 December 2005 (27 pages)
12 March 2007Full accounts made up to 31 December 2005 (27 pages)
14 February 2007Ad 28/12/06--------- £ si [email protected] (2 pages)
14 February 2007Ad 28/12/06--------- £ si [email protected] (2 pages)
26 January 2007Nc inc already adjusted 21/12/06 (2 pages)
26 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 January 2007Nc inc already adjusted 21/12/06 (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (8 pages)
26 January 2007Return made up to 31/12/06; full list of members (8 pages)
26 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 January 2007Secretary resigned (1 page)
21 January 2007Secretary resigned (1 page)
7 January 2007New secretary appointed (2 pages)
7 January 2007New secretary appointed (2 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 December 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
13 December 2006Resolutions
  • RES13 ‐ Cancel share prem 14/11/06
(1 page)
13 December 2006Red of capital & cancel sha prem £ ic 61844076/ 37033675 (4 pages)
13 December 2006Red of capital & cancel sha prem £ ic 61844076/ 37033675 (4 pages)
13 December 2006Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
13 December 2006Resolutions
  • RES13 ‐ Cancel share prem 14/11/06
(1 page)
13 December 2006Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
13 December 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
9 August 2006Full accounts made up to 31 December 2004 (26 pages)
9 August 2006Full accounts made up to 31 December 2004 (26 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006£ nc 38376000/62185524 30/12/04 (2 pages)
24 January 2006Ad 30/12/04-27/01/05 £ si [email protected] (2 pages)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 January 2006Ad 30/12/04-27/01/05 £ si [email protected] (2 pages)
24 January 2006£ nc 38376000/62185524 30/12/04 (2 pages)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 January 2006Particulars of mortgage/charge (17 pages)
12 January 2006Particulars of mortgage/charge (17 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 February 2005Return made up to 31/12/04; full list of members (7 pages)
18 February 2005Return made up to 31/12/04; full list of members (7 pages)
20 October 2004Full accounts made up to 31 December 2003 (26 pages)
20 October 2004Full accounts made up to 31 December 2003 (26 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (1 page)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
27 November 2003Full accounts made up to 31 December 2002 (27 pages)
27 November 2003Full accounts made up to 31 December 2002 (27 pages)
22 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
22 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
20 August 2003Auditor's resignation (1 page)
20 August 2003Auditor's resignation (1 page)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 July 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 July 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 June 2003Certificate of reduction of issued capital (1 page)
30 June 2003Certificate of reduction of issued capital (1 page)
25 June 2003Reduction of iss capital and minute (oc) (4 pages)
25 June 2003Reduction of iss capital and minute (oc) (4 pages)
30 January 2003Full accounts made up to 31 December 2001 (21 pages)
30 January 2003Full accounts made up to 31 December 2001 (21 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003Secretary resigned (1 page)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
31 October 2002Registered office changed on 31/10/02 from: mansell way horwich bolton lancashire BL6 6JL (1 page)
31 October 2002Registered office changed on 31/10/02 from: mansell way horwich bolton lancashire BL6 6JL (1 page)
14 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
14 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
7 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2002Full accounts made up to 31 December 2000 (25 pages)
4 February 2002Full accounts made up to 31 December 2000 (25 pages)
15 January 2002£ nc 93938207/181376413 08/11/01 (2 pages)
15 January 2002£ nc 93938207/181376413 08/11/01 (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
9 January 2002Ad 09/11/01--------- £ si 88800000@1=88800000 £ ic 5138207/93938207 (2 pages)
9 January 2002Ad 09/11/01--------- £ si 88800000@1=88800000 £ ic 5138207/93938207 (2 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
11 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
5 September 2001Secretary's particulars changed (1 page)
5 September 2001Secretary's particulars changed (1 page)
2 April 2001Company name changed fort james uk LIMITED\certificate issued on 02/04/01 (3 pages)
2 April 2001Company name changed fort james uk LIMITED\certificate issued on 02/04/01 (3 pages)
2 February 2001Full accounts made up to 31 December 1999 (25 pages)
2 February 2001Full accounts made up to 31 December 1999 (25 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
3 February 2000Full group accounts made up to 31 December 1998 (29 pages)
3 February 2000Full group accounts made up to 31 December 1998 (29 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
11 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 January 1999Director's particulars changed (1 page)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Director's particulars changed (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
28 October 1998Full accounts made up to 26 December 1997 (22 pages)
28 October 1998Full accounts made up to 26 December 1997 (22 pages)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998Secretary resigned (1 page)
11 March 1998Particulars of property mortgage/charge (3 pages)
11 March 1998Particulars of property mortgage/charge (3 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 January 1998New director appointed (5 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (5 pages)
19 January 1998New director appointed (2 pages)
7 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
2 January 1998Company name changed jamont uk LIMITED\certificate issued on 02/01/98 (2 pages)
2 January 1998Company name changed jamont uk LIMITED\certificate issued on 02/01/98 (2 pages)
31 December 1997Registered office changed on 31/12/97 from: lowlands house 43/51 lowlands road harrow middlesex HA1 3BW (1 page)
31 December 1997Registered office changed on 31/12/97 from: lowlands house 43/51 lowlands road harrow middlesex HA1 3BW (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
3 November 1997Full accounts made up to 27 December 1996 (21 pages)
3 November 1997Full accounts made up to 27 December 1996 (21 pages)
30 October 1997Auditor's resignation (1 page)
30 October 1997Auditor's resignation (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1996Full accounts made up to 30 December 1995 (21 pages)
1 November 1996Full accounts made up to 30 December 1995 (21 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1995Full accounts made up to 31 December 1994 (20 pages)
1 November 1995Full accounts made up to 31 December 1994 (20 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995Director resigned;new director appointed (2 pages)
19 June 1995Secretary resigned;new secretary appointed (2 pages)
19 June 1995Secretary resigned;new secretary appointed (2 pages)
1 November 1994Full accounts made up to 1 January 1994 (20 pages)
1 November 1994Full accounts made up to 1 January 1994 (20 pages)
1 November 1994Full accounts made up to 1 January 1994 (20 pages)
16 January 1994Return made up to 31/12/93; full list of members (5 pages)
16 January 1994Return made up to 31/12/93; full list of members (5 pages)
1 November 1993Full accounts made up to 2 January 1993 (20 pages)
1 November 1993Full accounts made up to 2 January 1993 (20 pages)
1 November 1993Full accounts made up to 2 January 1993 (20 pages)
12 May 1993Memorandum and Articles of Association (85 pages)
12 May 1993Memorandum and Articles of Association (85 pages)
21 April 1993Company name changed ja/mont (uk) LIMITED\certificate issued on 22/04/93 (2 pages)
21 April 1993Company name changed ja/mont (uk) LIMITED\certificate issued on 22/04/93 (2 pages)
15 December 1992Company name changed jamont uk LIMITED\certificate issued on 15/12/92 (2 pages)
15 December 1992Company name changed jamont uk LIMITED\certificate issued on 15/12/92 (2 pages)
24 November 1992Company name changed ja/mont (uk) LIMITED\certificate issued on 25/11/92 (2 pages)
24 November 1992Company name changed ja/mont (uk) LIMITED\certificate issued on 25/11/92 (2 pages)
11 May 1992Full accounts made up to 28 December 1991 (22 pages)
11 May 1992Full accounts made up to 28 December 1991 (22 pages)
19 January 1992Return made up to 31/12/91; full list of members (7 pages)
19 January 1992Return made up to 31/12/91; full list of members (7 pages)
11 July 1991Full accounts made up to 29 December 1990 (21 pages)
11 July 1991Full accounts made up to 29 December 1990 (21 pages)
3 March 1991Full group accounts made up to 31 December 1989 (24 pages)
3 March 1991Full group accounts made up to 31 December 1989 (24 pages)
5 February 1991Particulars of mortgage/charge (11 pages)
5 February 1991Particulars of mortgage/charge (11 pages)
3 January 1991Particulars of mortgage/charge (11 pages)
3 January 1991Company name changed softis LIMITED\certificate issued on 31/12/90 (2 pages)
3 January 1991Company name changed softis LIMITED\certificate issued on 31/12/90 (2 pages)
3 January 1991Particulars of mortgage/charge (11 pages)
10 October 1990Ad 14/02/90--------- £ si 138204@1=138204 £ ic 5000004/5138208 (2 pages)
10 October 1990Ad 14/02/90--------- £ si 138204@1=138204 £ ic 5000004/5138208 (2 pages)
23 March 1990Ad 20/02/90--------- £ si 1@1=1 £ ic 5000003/5000004 (2 pages)
23 March 1990Ad 18/02/90--------- £ si 2@1=2 £ ic 5000001/5000003 (2 pages)
23 March 1990Ad 18/02/90--------- £ si 2@1=2 £ ic 5000001/5000003 (2 pages)
23 March 1990Ad 20/02/90--------- £ si 1@1=1 £ ic 5000003/5000004 (2 pages)
16 August 1989Full accounts made up to 31 December 1988 (10 pages)
16 August 1989Full accounts made up to 31 December 1988 (10 pages)
15 May 1989Wd 03/05/89 ad 20/04/89--------- £ si 1000000@1=1000000 £ ic 4000001/5000001 (2 pages)
15 May 1989Wd 03/05/89 ad 20/04/89--------- £ si 1000000@1=1000000 £ ic 4000001/5000001 (2 pages)
21 July 1988Wd 08/06/88 ad 16/03/88--------- £ si 3999000@1=3999000 £ ic 1001/4000001 (2 pages)
21 July 1988Wd 08/06/88 ad 16/03/88--------- £ si 3999000@1=3999000 £ ic 1001/4000001 (2 pages)
31 May 1988Wd 19/04/88 ad 16/03/88--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
31 May 1988Wd 19/04/88 ad 16/03/88--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
31 March 1988Wd 26/02/88 ad 05/02/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 March 1988Wd 26/02/88 ad 05/02/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 December 1987Company name changed minmar (30) LIMITED\certificate issued on 18/12/87 (2 pages)
17 December 1987Company name changed minmar (30) LIMITED\certificate issued on 18/12/87 (2 pages)
2 November 1987Incorporation (26 pages)
2 November 1987Incorporation (26 pages)
2 November 1987Certificate of incorporation (1 page)
2 November 1987Certificate of incorporation (1 page)