ANDERSEN JAMES GROUP LIMITED

Register to unlock more data on OkredoRegister

ANDERSEN JAMES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09665493

Incorporation date

01/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tower 12 Pt Level 9 Tower 12, 18-22 Bridge Street, Manchester M3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2015)
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/11/2025
Statement of capital following an allotment of shares on 2025-10-28
dot icon18/11/2025
Resolutions
dot icon18/11/2025
Memorandum and Articles of Association
dot icon27/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/08/2024
Resolutions
dot icon23/08/2024
Memorandum and Articles of Association
dot icon19/06/2024
Confirmation statement made on 2024-05-13 with updates
dot icon08/04/2024
Appointment of Jason Bowler as a director on 2024-03-14
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-03-14
dot icon08/04/2024
Termination of appointment of Harriet Leighton as a director on 2024-03-14
dot icon08/04/2024
Notification of Jason Bowler as a person with significant control on 2024-03-14
dot icon08/04/2024
Change of details for Mr James Leighton as a person with significant control on 2024-03-14
dot icon02/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/05/2023
Director's details changed for Mr James Leighton on 2022-02-16
dot icon26/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon21/04/2023
Registration of charge 096654930004, created on 2023-04-14
dot icon28/02/2023
Registration of charge 096654930003, created on 2023-02-20
dot icon21/02/2023
Satisfaction of charge 096654930002 in full
dot icon04/10/2022
Change of details for Mr James Leighton as a person with significant control on 2020-05-04
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Appointment of Mrs Harriet Leighton as a director on 2015-07-01
dot icon27/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon26/05/2022
Change of details for Mr James Leighton as a person with significant control on 2021-07-16
dot icon16/02/2022
Registered office address changed from Lowry House Suite 9a Marble Street Manchester M2 3AW England to Tower 12 Pt Level 9 Tower 12 18-22 Bridge Street Manchester M3 3BZ on 2022-02-16
dot icon14/10/2021
Satisfaction of charge 096654930001 in full
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2021
Sub-division of shares on 2021-07-16
dot icon04/08/2021
Memorandum and Articles of Association
dot icon04/08/2021
Resolutions
dot icon04/08/2021
Change of share class name or designation
dot icon14/06/2021
Registration of charge 096654930002, created on 2021-06-07
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon08/04/2021
Cessation of Andrew Richard Thomas Hooker as a person with significant control on 2020-05-04
dot icon05/10/2020
Registered office address changed from West Village, Oxford Place 61 Oxford Street Suite 4701 Manchester M1 6EQ England to Lowry House Suite 9a Marble Street Manchester M2 3AW on 2020-10-05
dot icon24/09/2020
Cancellation of shares. Statement of capital on 2020-05-04
dot icon24/08/2020
Purchase of own shares.
dot icon31/07/2020
Micro company accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon05/05/2020
Termination of appointment of Andrew Hooker as a director on 2020-05-04
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/08/2019
Change of details for Mr James Leighton as a person with significant control on 2019-08-01
dot icon01/08/2019
Director's details changed for Mr James Leighton on 2019-08-01
dot icon01/08/2019
Director's details changed for Andrew Hooker on 2019-07-02
dot icon01/08/2019
Director's details changed for Mr James Leighton on 2019-07-02
dot icon01/08/2019
Confirmation statement made on 2019-06-30 with updates
dot icon02/07/2019
Registered office address changed from Andersen James Group, Office Q119 the Quadrant Nuart Road Beeston Nottinghamshire NG9 2NH England to West Village, Oxford Place 61 Oxford Street Suite 4701 Manchester M1 6EQ on 2019-07-02
dot icon14/05/2019
Registration of charge 096654930001, created on 2019-05-13
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon13/12/2017
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon11/12/2017
Change of details for Mr James Leighton as a person with significant control on 2017-12-11
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon01/04/2017
Micro company accounts made up to 2016-07-31
dot icon29/11/2016
Registered office address changed from The Portergate 257 Ecclesall Road Sheffield South Yorkshire S11 8NX to Andersen James Group, Office Q119 the Quadrant Nuart Road Beeston Nottinghamshire NG9 2NH on 2016-11-29
dot icon27/09/2016
Director's details changed for Mr James Leighton on 2016-09-26
dot icon27/09/2016
Director's details changed for Andrew Hooker on 2016-09-26
dot icon02/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon03/12/2015
Change of share class name or designation
dot icon03/12/2015
Statement of capital following an allotment of shares on 2015-11-18
dot icon03/12/2015
Resolutions
dot icon25/09/2015
Registered office address changed from 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB United Kingdom to The Portergate 257 Ecclesall Road Sheffield South Yorkshire S11 8NX on 2015-09-25
dot icon01/07/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
202.88K
-
0.00
312.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leighton, Harriet
Director
01/07/2015 - 14/03/2024
1
Mr James Leighton
Director
01/07/2015 - Present
1
Jason Bowler
Director
14/03/2024 - Present
-
Mr Andrew Richard Thomas Hooker
Director
01/07/2015 - 04/05/2020
3

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDERSEN JAMES GROUP LIMITED

ANDERSEN JAMES GROUP LIMITED is an(a) Active company incorporated on 01/07/2015 with the registered office located at Tower 12 Pt Level 9 Tower 12, 18-22 Bridge Street, Manchester M3 3BZ. There are currently 2 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 ANDERSEN JAMES GROUP LIMITED?

toggle

ANDERSEN JAMES GROUP LIMITED is currently Active. It was registered on 01/07/2015 .

Where is ANDERSEN JAMES GROUP LIMITED located?

toggle

ANDERSEN JAMES GROUP LIMITED is registered at Tower 12 Pt Level 9 Tower 12, 18-22 Bridge Street, Manchester M3 3BZ.

What does ANDERSEN JAMES GROUP LIMITED do?

toggle

ANDERSEN JAMES GROUP LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ANDERSEN JAMES GROUP LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2024-12-31.