A W JAMES LIMITED

Register to unlock more data on OkredoRegister

A W JAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03862203

Incorporation date

20/10/1999

Size

Small

Contacts

Registered address

Registered address

Linford Hall Church Lane, Little Linford, Milton Keynes MK19 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1999)
dot icon06/11/2025
Satisfaction of charge 11 in full
dot icon06/11/2025
Satisfaction of charge 12 in full
dot icon06/11/2025
Satisfaction of charge 13 in full
dot icon06/11/2025
Satisfaction of charge 14 in full
dot icon06/11/2025
Satisfaction of charge 15 in full
dot icon06/11/2025
Satisfaction of charge 16 in full
dot icon06/11/2025
Satisfaction of charge 038622030018 in full
dot icon06/11/2025
Satisfaction of charge 038622030020 in full
dot icon06/11/2025
Satisfaction of charge 038622030019 in full
dot icon06/11/2025
Satisfaction of charge 038622030021 in full
dot icon06/11/2025
Satisfaction of charge 038622030022 in full
dot icon06/11/2025
Satisfaction of charge 038622030024 in full
dot icon06/11/2025
Satisfaction of charge 038622030025 in full
dot icon06/11/2025
Satisfaction of charge 038622030026 in full
dot icon06/11/2025
Satisfaction of charge 038622030027 in full
dot icon06/11/2025
Satisfaction of charge 038622030028 in full
dot icon06/11/2025
Satisfaction of charge 038622030031 in full
dot icon06/11/2025
Satisfaction of charge 038622030030 in full
dot icon06/11/2025
Satisfaction of charge 038622030029 in full
dot icon05/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon04/11/2025
Registration of charge 038622030032, created on 2025-10-28
dot icon22/09/2025
Accounts for a small company made up to 2025-05-31
dot icon30/01/2025
Accounts for a small company made up to 2024-05-31
dot icon18/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon19/08/2024
Second filing of Confirmation Statement dated 2023-10-20
dot icon27/02/2024
Accounts for a small company made up to 2023-05-31
dot icon05/01/2024
Memorandum and Articles of Association
dot icon22/11/2023
Second filing of Confirmation Statement dated 2023-10-20
dot icon13/11/2023
20/10/23 Statement of Capital gbp 3000000.0
dot icon13/10/2023
Registration of charge 038622030030, created on 2023-10-12
dot icon13/10/2023
Registration of charge 038622030031, created on 2023-10-12
dot icon14/06/2023
Memorandum and Articles of Association
dot icon14/06/2023
Resolutions
dot icon30/01/2023
Registration of charge 038622030028, created on 2023-01-31
dot icon30/01/2023
Registration of charge 038622030029, created on 2023-01-31
dot icon09/11/2022
Full accounts made up to 2022-05-31
dot icon31/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon09/09/2022
Registration of charge 038622030026, created on 2022-09-02
dot icon09/09/2022
Registration of charge 038622030027, created on 2022-09-02
dot icon07/09/2022
Satisfaction of charge 038622030023 in full
dot icon07/09/2022
Registration of charge 038622030024, created on 2022-09-02
dot icon07/09/2022
Registration of charge 038622030025, created on 2022-09-02
dot icon13/05/2022
Statement of capital following an allotment of shares on 2022-01-20
dot icon01/03/2022
Resolutions
dot icon25/02/2022
Memorandum and Articles of Association
dot icon10/12/2021
Accounts for a small company made up to 2021-05-31
dot icon01/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon06/07/2021
Registration of charge 038622030023, created on 2021-06-30
dot icon19/12/2020
Appointment of Mrs Rhiannon Sarah Wilson as a director on 2020-12-10
dot icon19/12/2020
Cessation of Jane Elizabeth Wilson as a person with significant control on 2020-10-07
dot icon19/12/2020
Confirmation statement made on 2020-10-20 with updates
dot icon18/12/2020
Termination of appointment of Jane Elizabeth Wilson as a director on 2020-10-07
dot icon13/11/2020
Registration of charge 038622030021, created on 2020-11-06
dot icon13/11/2020
Registration of charge 038622030022, created on 2020-11-06
dot icon09/11/2020
Accounts for a small company made up to 2020-05-31
dot icon25/08/2020
Satisfaction of charge 038622030017 in full
dot icon12/02/2020
Appointment of Mr James William Morris as a secretary on 2020-02-10
dot icon30/01/2020
Termination of appointment of Sebastian Mark Tubb as a director on 2020-01-24
dot icon30/01/2020
Termination of appointment of Sebastian Mark Tubb as a secretary on 2020-01-24
dot icon28/11/2019
Accounts for a small company made up to 2019-05-31
dot icon23/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon02/01/2019
Appointment of Paul George Mace as a director on 2019-01-02
dot icon20/12/2018
Registration of charge 038622030020, created on 2018-12-14
dot icon31/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon18/09/2018
Accounts for a small company made up to 2018-05-31
dot icon11/06/2018
Resolutions
dot icon23/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon02/10/2017
Accounts for a small company made up to 2017-05-31
dot icon10/11/2016
Resolutions
dot icon04/11/2016
Accounts for a small company made up to 2016-05-31
dot icon24/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon27/01/2016
Termination of appointment of Jane Elizabeth Wilson as a secretary on 2016-01-04
dot icon27/01/2016
Appointment of Mr Sebastian Mark Tubb as a secretary on 2016-01-04
dot icon27/01/2016
Appointment of Mr Sebastian Mark Tubb as a director on 2016-01-04
dot icon21/11/2015
Accounts for a small company made up to 2015-05-31
dot icon04/11/2015
Registration of charge 038622030019, created on 2015-10-29
dot icon04/11/2015
Registration of charge 038622030018, created on 2015-10-29
dot icon28/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon03/09/2015
Registration of charge 038622030017, created on 2015-08-27
dot icon06/01/2015
Accounts for a small company made up to 2014-05-31
dot icon11/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon11/11/2014
Register(s) moved to registered office address Linford Hall Church Lane Little Linford Milton Keynes MK19 7EB
dot icon29/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon02/10/2013
Accounts for a small company made up to 2013-05-31
dot icon12/07/2013
Certificate of change of name
dot icon12/07/2013
Change of name notice
dot icon11/12/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon26/09/2012
Accounts for a small company made up to 2012-05-31
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 16
dot icon14/06/2012
Statement of capital following an allotment of shares on 2012-06-07
dot icon24/04/2012
Particulars of a mortgage or charge / charge no: 15
dot icon18/11/2011
Second filing of SH01 previously delivered to Companies House
dot icon14/11/2011
Full accounts made up to 2011-05-31
dot icon07/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon07/11/2011
Appointment of Mr David Andrew Wilson as a director
dot icon07/11/2011
Register(s) moved to registered inspection location
dot icon04/11/2011
Appointment of Mr Colin Richard Spring as a director
dot icon04/11/2011
Register inspection address has been changed
dot icon03/11/2011
Statement of capital following an allotment of shares on 2011-10-18
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 14
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 11
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 12
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 13
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/03/2011
Registered office address changed from Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8HJ on 2011-03-09
dot icon28/01/2011
Appointment of Mr Andrew James Wilson as a director
dot icon06/12/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon08/11/2010
Full accounts made up to 2010-05-31
dot icon26/02/2010
Full accounts made up to 2009-05-31
dot icon06/11/2009
Particulars of a mortgage or charge / charge no: 10
dot icon05/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon05/11/2009
Director's details changed for Jane Elizabeth Wilson on 2009-10-20
dot icon18/12/2008
Full accounts made up to 2008-05-31
dot icon10/11/2008
Return made up to 20/10/08; full list of members
dot icon03/09/2008
Gbp ic 1022500/636500\22/08/08\gbp sr [email protected]=386000\
dot icon22/07/2008
Secretary appointed jane elizabeth wilson
dot icon22/07/2008
Appointment terminated director david wilson
dot icon22/07/2008
Appointment terminated director paul barsby
dot icon22/07/2008
Appointment terminated director colin spring
dot icon22/07/2008
Appointment terminated director and secretary ian stewart
dot icon22/07/2008
Declaration of shares redemption:auditor's report
dot icon22/07/2008
Resolutions
dot icon22/07/2008
Resolutions
dot icon22/07/2008
Resolutions
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/02/2008
Full accounts made up to 2007-05-31
dot icon05/11/2007
Return made up to 20/10/07; full list of members
dot icon05/11/2007
Director's particulars changed
dot icon02/01/2007
Full accounts made up to 2006-05-31
dot icon01/11/2006
Return made up to 20/10/06; full list of members
dot icon29/08/2006
Resolutions
dot icon29/08/2006
Resolutions
dot icon29/08/2006
Resolutions
dot icon29/08/2006
Resolutions
dot icon23/12/2005
Full accounts made up to 2005-05-31
dot icon27/11/2005
Return made up to 20/10/05; full list of members
dot icon23/12/2004
Full accounts made up to 2004-05-31
dot icon29/11/2004
Return made up to 20/10/04; no change of members
dot icon14/02/2004
Full accounts made up to 2003-05-31
dot icon29/10/2003
Return made up to 20/10/03; full list of members
dot icon21/02/2003
Full accounts made up to 2002-05-31
dot icon27/10/2002
Return made up to 20/10/02; full list of members
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon04/02/2002
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Group of companies' accounts made up to 2001-05-31
dot icon09/11/2001
Return made up to 20/10/01; full list of members
dot icon26/10/2001
Resolutions
dot icon21/09/2001
Registered office changed on 21/09/01 from: snowdon drive winterhill milton keynes buckinghamshire MK6 1AQ
dot icon13/09/2001
Certificate of change of name
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon06/09/2001
£ nc 2000000/2409000 27/06/01
dot icon06/09/2001
Ad 27/06/01--------- £ si [email protected]=409000 £ ic 3001/412001
dot icon06/09/2001
Resolutions
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon10/07/2001
Particulars of mortgage/charge
dot icon13/04/2001
Ad 28/02/01--------- £ si [email protected]=3000 £ ic 1/3001
dot icon24/03/2001
Particulars of mortgage/charge
dot icon09/01/2001
Full group accounts made up to 2000-05-31
dot icon13/11/2000
Return made up to 20/10/00; full list of members
dot icon10/08/2000
Accounting reference date shortened from 31/10/00 to 31/05/00
dot icon09/08/2000
Particulars of mortgage/charge
dot icon13/07/2000
Director's particulars changed
dot icon25/05/2000
Particulars of mortgage/charge
dot icon25/05/2000
Particulars of mortgage/charge
dot icon25/05/2000
Particulars of mortgage/charge
dot icon30/12/1999
Certificate of change of name
dot icon22/12/1999
Director resigned
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New secretary appointed;new director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
S-div 09/12/99
dot icon22/12/1999
Nc inc already adjusted 09/12/99
dot icon22/12/1999
Memorandum and Articles of Association
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon23/11/1999
Registered office changed on 23/11/99 from: oxford house cliftonville northampton northamptonshire NN1 5PN
dot icon20/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
44.15M
-
0.00
1.25M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Peter John
Director
09/12/1999 - Present
7
Wilson, Andrew James
Director
11/01/2011 - Present
2
Spring, Colin Richard
Director
18/10/2011 - Present
5
Wilson, David Andrew
Director
18/10/2011 - Present
4
Mace, Paul George
Director
02/01/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A W JAMES LIMITED

A W JAMES LIMITED is an(a) Active company incorporated on 20/10/1999 with the registered office located at Linford Hall Church Lane, Little Linford, Milton Keynes MK19 7EB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A W JAMES LIMITED?

toggle

A W JAMES LIMITED is currently Active. It was registered on 20/10/1999 .

Where is A W JAMES LIMITED located?

toggle

A W JAMES LIMITED is registered at Linford Hall Church Lane, Little Linford, Milton Keynes MK19 7EB.

What does A W JAMES LIMITED do?

toggle

A W JAMES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A W JAMES LIMITED?

toggle

The latest filing was on 06/11/2025: Satisfaction of charge 11 in full.