ANTHONY PHILIP JAMES & CO LIMITED

Register to unlock more data on OkredoRegister

ANTHONY PHILIP JAMES & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10011883

Incorporation date

18/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pure Offices, Lakeview 600 Lakeside Drive, Warrington WA1 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2016)
dot icon27/02/2026
Termination of appointment of Stuart James Parkin as a director on 2026-02-16
dot icon17/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon19/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon29/05/2025
Director's details changed for Mr Stuart James Parkin on 2025-05-29
dot icon29/05/2025
Change of details for Apj Eot Trustee Limited as a person with significant control on 2025-05-29
dot icon08/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon05/09/2024
Termination of appointment of Liam Phillip Jaremko as a director on 2024-09-05
dot icon30/01/2024
Registered office address changed from 7600 Daresbury Park Daresbury Warrington WA4 4BS England to Pure Offices, Lakeview 600 Lakeside Drive Warrington WA1 1RW on 2024-01-30
dot icon17/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon30/11/2022
Termination of appointment of Andrea Murray as a director on 2022-11-30
dot icon18/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon09/09/2022
Appointment of Mr Glyn Taylor as a director on 2022-09-02
dot icon07/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon26/10/2021
Termination of appointment of Anthony James Wilson as a director on 2021-10-25
dot icon07/07/2021
Memorandum and Articles of Association
dot icon02/07/2021
Particulars of variation of rights attached to shares
dot icon01/07/2021
Change of share class name or designation
dot icon01/07/2021
Resolutions
dot icon01/07/2021
Resolutions
dot icon01/07/2021
Cessation of Stuart James Parkin as a person with significant control on 2021-06-11
dot icon01/07/2021
Notification of Apj Eot Trustee Limited as a person with significant control on 2021-06-11
dot icon01/07/2021
Statement of capital following an allotment of shares on 2021-06-11
dot icon15/06/2021
Registered office address changed from Building 7700 Daresbury Park Daresbury Warrington WA4 4BS England to 7600 Daresbury Park Daresbury Warrington WA4 4BS on 2021-06-15
dot icon07/06/2021
Resolutions
dot icon07/06/2021
Change of share class name or designation
dot icon01/06/2021
Accounts for a small company made up to 2020-06-30
dot icon22/03/2021
Satisfaction of charge 100118830002 in full
dot icon14/01/2021
Termination of appointment of Elizabeth O'shea as a director on 2021-01-14
dot icon02/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon02/11/2020
Termination of appointment of Elizabeth Sara Robertson as a director on 2020-09-30
dot icon03/09/2020
Appointment of Mrs Andrea Murray as a director on 2020-09-01
dot icon28/07/2020
Registration of charge 100118830002, created on 2020-07-27
dot icon28/04/2020
Appointment of Mr David John Goodall as a director on 2020-04-15
dot icon18/02/2020
Director's details changed for Mr Stuart James Parkin on 2020-02-18
dot icon31/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon27/12/2019
Sub-division of shares on 2019-12-11
dot icon24/12/2019
Change of share class name or designation
dot icon24/12/2019
Resolutions
dot icon23/12/2019
Particulars of variation of rights attached to shares
dot icon11/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon18/11/2019
Appointment of Mrs Elizabeth O'shea as a director on 2019-11-18
dot icon18/11/2019
Appointment of Mr Liam Phillip Jaremko as a director on 2019-11-18
dot icon30/10/2019
Appointment of Miss Denyse Rene Goodyear as a director on 2019-10-28
dot icon17/07/2019
Appointment of Miss Elizabeth Sara Robertson as a director on 2019-07-05
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon16/11/2018
Satisfaction of charge 100118830001 in full
dot icon07/08/2018
Termination of appointment of Shelly Parkin as a director on 2018-07-31
dot icon20/06/2018
Termination of appointment of Ayesha Khaliq as a director on 2018-06-10
dot icon01/05/2018
Appointment of Mr Anthony James Wilson as a director on 2018-05-01
dot icon26/04/2018
Appointment of Mrs Shelly Parkin as a director on 2018-04-23
dot icon27/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/09/2017
Registered office address changed from Thornley House Carrington Business Park Manchester M31 4DD United Kingdom to Building 7700 Daresbury Park Daresbury Warrington WA4 4BS on 2017-09-20
dot icon06/06/2017
Termination of appointment of Brian O'shaughnessy as a director on 2017-06-05
dot icon23/02/2017
Termination of appointment of Liam Phillip Jaremko as a director on 2017-02-20
dot icon22/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon09/01/2017
Termination of appointment of Simon Anthony Brown as a director on 2016-11-15
dot icon21/12/2016
Registration of charge 100118830001, created on 2016-12-01
dot icon27/05/2016
Director's details changed for Mrs Ayesha Khan on 2016-02-18
dot icon26/05/2016
Current accounting period extended from 2017-02-28 to 2017-06-30
dot icon03/03/2016
Appointment of Mrs Ayesha Khan as a director on 2016-02-18
dot icon24/02/2016
Certificate of change of name
dot icon18/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodyear, Denyse Rene
Director
28/10/2019 - Present
8
Goodall, David John
Director
15/04/2020 - Present
3
Khaliq, Ayesha
Director
18/02/2016 - 10/06/2018
10
Taylor, Glyn
Director
02/09/2022 - Present
6
Parkin, Shelly
Director
23/04/2018 - 31/07/2018
29

Persons with Significant Control

2
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 ANTHONY PHILIP JAMES & CO LIMITED

ANTHONY PHILIP JAMES & CO LIMITED is an(a) Active company incorporated on 18/02/2016 with the registered office located at Pure Offices, Lakeview 600 Lakeside Drive, Warrington WA1 1RW. There are currently 3 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 ANTHONY PHILIP JAMES & CO LIMITED?

toggle

ANTHONY PHILIP JAMES & CO LIMITED is currently Active. It was registered on 18/02/2016 .

Where is ANTHONY PHILIP JAMES & CO LIMITED located?

toggle

ANTHONY PHILIP JAMES & CO LIMITED is registered at Pure Offices, Lakeview 600 Lakeside Drive, Warrington WA1 1RW.

What does ANTHONY PHILIP JAMES & CO LIMITED do?

toggle

ANTHONY PHILIP JAMES & CO LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for ANTHONY PHILIP JAMES & CO LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Stuart James Parkin as a director on 2026-02-16.