BOLDON JAMES LIMITED

Register to unlock more data on OkredoRegister

BOLDON JAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01883286

Incorporation date

06/02/1985

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1985)
dot icon22/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/01/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon31/01/2025
Director's details changed for Mr Matthew Reck on 2025-01-01
dot icon02/01/2025
Termination of appointment of Katherine Bolseth as a director on 2024-12-03
dot icon17/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon26/07/2024
Appointment of Justin Christopher Ritchie as a director on 2024-07-23
dot icon03/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon03/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon03/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/12/2023
Compulsory strike-off action has been discontinued
dot icon20/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon11/12/2023
Change of details for Help/Systems International Limited as a person with significant control on 2022-11-01
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon13/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon13/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon13/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon12/12/2022
Director's details changed for Mr Matthew Reck on 2022-04-01
dot icon12/12/2022
Director's details changed for Katherine Bolseth on 2022-04-01
dot icon11/05/2022
Director's details changed for Katherine Bolseth on 2022-03-31
dot icon11/05/2022
Director's details changed for Mr Matthew Reck on 2022-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon02/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon02/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon02/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/01/2021
Confirmation statement made on 2020-12-03 with updates
dot icon04/11/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon16/10/2020
Full accounts made up to 2020-03-31
dot icon16/07/2020
Notification of Help/Systems International Limited as a person with significant control on 2020-06-24
dot icon03/07/2020
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2020-06-24
dot icon03/07/2020
Registered office address changed from Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX to 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT on 2020-07-03
dot icon03/07/2020
Appointment of Mr Matthew Reck as a director on 2020-06-24
dot icon03/07/2020
Appointment of Katherine Bolseth as a director on 2020-06-24
dot icon25/06/2020
Termination of appointment of Martin Leslie Sugden as a director on 2020-06-24
dot icon25/06/2020
Termination of appointment of Jon Messent as a secretary on 2020-06-24
dot icon25/06/2020
Termination of appointment of James Richard Willis as a director on 2020-06-24
dot icon25/06/2020
Termination of appointment of John Alexander Haworth as a director on 2020-06-24
dot icon25/06/2020
Cessation of Qinetiq Holdings Limited as a person with significant control on 2020-06-24
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon23/08/2019
Full accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2018-12-03 with updates
dot icon28/11/2018
Full accounts made up to 2018-03-31
dot icon13/09/2018
Notification of Qinetiq Holdings Limited as a person with significant control on 2018-03-21
dot icon13/09/2018
Cessation of Boldon James Holdings Limited as a person with significant control on 2018-03-21
dot icon31/05/2018
Appointment of Mr John Alexander Haworth as a director on 2018-05-31
dot icon31/05/2018
Termination of appointment of Martin James Wood as a director on 2018-05-31
dot icon06/03/2018
Appointment of Mr James Richard Willis as a director on 2018-03-06
dot icon06/03/2018
Termination of appointment of Michael James Baring Garrod as a director on 2018-03-06
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon06/02/2017
Appointment of Mr Michael James Baring Garrod as a director on 2017-01-30
dot icon30/01/2017
Termination of appointment of Miles John Adcock as a director on 2017-01-20
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon12/12/2016
Director's details changed for Martin Leslie Sugden on 2016-12-06
dot icon03/05/2016
Appointment of Mr Martin James Wood as a director on 2016-04-29
dot icon03/05/2016
Termination of appointment of Sanjay Razdan as a director on 2016-04-29
dot icon03/05/2016
Termination of appointment of Kim Maria Michelle Garrod as a director on 2016-04-29
dot icon03/05/2016
Appointment of Dr Miles John Adcock as a director on 2016-04-29
dot icon23/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2015-03-31
dot icon23/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon28/10/2014
Full accounts made up to 2014-03-31
dot icon30/07/2014
Memorandum and Articles of Association
dot icon30/07/2014
Statement of company's objects
dot icon30/12/2013
Miscellaneous
dot icon27/12/2013
Miscellaneous
dot icon23/12/2013
Appointment of Mr Sanjay Razdan as a director
dot icon23/12/2013
Termination of appointment of Adam Palser as a director
dot icon23/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon16/12/2013
Director's details changed for Ms Kim Kerbey on 2013-11-07
dot icon19/09/2013
Full accounts made up to 2013-03-31
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon13/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon06/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon06/01/2012
Director's details changed for Dr Adam Howard Russell Palser on 2012-01-04
dot icon06/01/2012
Secretary's details changed for Jon Messent on 2012-01-04
dot icon10/11/2011
Full accounts made up to 2011-03-31
dot icon04/04/2011
Registered office address changed from 85 Buckingham Gate London SW1E 6PD on 2011-04-04
dot icon24/01/2011
Termination of appointment of Lynton Boardman as a secretary
dot icon24/01/2011
Appointment of Jon Messent as a secretary
dot icon20/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon10/12/2010
Termination of appointment of Christopher Ling as a director
dot icon11/11/2010
Appointment of Kim Kerbey as a director
dot icon23/07/2010
Resolutions
dot icon23/07/2010
Appointment of Dr Adam Howard Russell Palser as a director
dot icon08/06/2010
Director's details changed for Martin Leslie Sugden on 2010-05-20
dot icon17/05/2010
Termination of appointment of Spencer Evans as a director
dot icon17/05/2010
Appointment of Christopher Adam Ling as a director
dot icon04/03/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon16/02/2010
Appointment of Spencer Gareth Evans as a director
dot icon20/01/2010
Termination of appointment of Stephen Cording as a director
dot icon30/12/2009
Full accounts made up to 2009-03-31
dot icon12/12/2009
Resolutions
dot icon12/12/2009
Sub-division of shares on 2009-12-01
dot icon09/09/2009
Appointment terminated director simon bennett
dot icon29/08/2009
Director appointed stephen cording
dot icon17/07/2009
Auditor's resignation
dot icon26/01/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon21/01/2009
Return made up to 04/01/09; full list of members
dot icon01/12/2008
Full accounts made up to 2007-12-31
dot icon13/05/2008
Return made up to 04/01/08; full list of members
dot icon28/04/2008
Appointment terminated director mark palethorpe
dot icon28/04/2008
Director appointed dr simon david bennett
dot icon28/11/2007
Declaration of satisfaction of mortgage/charge
dot icon28/11/2007
Declaration of satisfaction of mortgage/charge
dot icon28/11/2007
Declaration of satisfaction of mortgage/charge
dot icon19/11/2007
Registered office changed on 19/11/07 from: 1 york road maidenhead berkshire SL6 1SQ
dot icon19/11/2007
New director appointed
dot icon19/11/2007
New secretary appointed
dot icon19/11/2007
Secretary resigned
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon17/09/2007
Director's particulars changed
dot icon17/01/2007
Return made up to 02/01/07; full list of members
dot icon23/11/2006
Full accounts made up to 2005-12-31
dot icon15/11/2006
Secretary's particulars changed
dot icon20/02/2006
Return made up to 02/01/06; full list of members
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon29/06/2005
Secretary's particulars changed
dot icon29/06/2005
Declaration of assistance for shares acquisition
dot icon17/06/2005
Resolutions
dot icon17/06/2005
Resolutions
dot icon17/06/2005
Resolutions
dot icon17/06/2005
Resolutions
dot icon16/06/2005
Particulars of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Director resigned
dot icon07/06/2005
Declaration of satisfaction of mortgage/charge
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon06/06/2005
Full accounts made up to 2003-12-31
dot icon28/01/2005
Return made up to 02/01/05; full list of members
dot icon12/05/2004
Full accounts made up to 2002-12-31
dot icon03/03/2004
Declaration of satisfaction of mortgage/charge
dot icon18/02/2004
Return made up to 02/01/04; full list of members
dot icon11/07/2003
Particulars of mortgage/charge
dot icon04/07/2003
Full accounts made up to 2001-12-31
dot icon14/05/2003
New secretary appointed
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Secretary resigned
dot icon26/02/2003
Return made up to 02/01/03; full list of members
dot icon14/12/2002
Declaration of satisfaction of mortgage/charge
dot icon11/11/2002
Delivery ext'd 3 mth 31/12/02
dot icon21/06/2002
Auditor's resignation
dot icon21/05/2002
Full accounts made up to 2000-12-31
dot icon22/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon08/03/2002
Return made up to 02/01/02; full list of members
dot icon15/03/2001
Full accounts made up to 1999-12-31
dot icon18/01/2001
Return made up to 02/01/01; full list of members
dot icon11/01/2000
Declaration of assistance for shares acquisition
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon10/01/2000
Return made up to 02/01/00; full list of members
dot icon29/11/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon21/09/1999
Full accounts made up to 1998-10-31
dot icon05/07/1999
Registered office changed on 05/07/99 from: brundrett house sandbach road south, alsager, ST7 2LT.
dot icon18/06/1999
Director resigned
dot icon11/06/1999
Director resigned
dot icon29/03/1999
Return made up to 02/01/99; full list of members
dot icon15/03/1999
New secretary appointed;new director appointed
dot icon09/10/1998
Accounting reference date extended from 30/09/98 to 31/10/98
dot icon12/05/1998
Secretary resigned;director resigned
dot icon12/05/1998
Director resigned
dot icon12/05/1998
Director resigned
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New secretary appointed
dot icon12/05/1998
New director appointed
dot icon22/04/1998
Resolutions
dot icon22/04/1998
Declaration of assistance for shares acquisition
dot icon15/04/1998
Particulars of mortgage/charge
dot icon07/04/1998
Particulars of mortgage/charge
dot icon06/02/1998
Full accounts made up to 1997-09-30
dot icon14/01/1998
Return made up to 02/01/98; full list of members
dot icon04/07/1997
Accounts for a medium company made up to 1996-09-30
dot icon13/01/1997
Return made up to 02/01/97; no change of members
dot icon17/01/1996
Return made up to 02/01/96; no change of members
dot icon09/01/1996
Accounts for a medium company made up to 1995-09-30
dot icon13/07/1995
Accounts for a medium company made up to 1994-09-30
dot icon13/06/1995
Declaration of satisfaction of mortgage/charge
dot icon16/01/1995
Return made up to 02/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Accounts for a medium company made up to 1993-09-30
dot icon20/04/1994
Memorandum and Articles of Association
dot icon20/04/1994
Resolutions
dot icon25/03/1994
Conve 31/01/94
dot icon03/02/1994
New director appointed
dot icon03/02/1994
Return made up to 02/01/94; full list of members
dot icon01/02/1994
Particulars of mortgage/charge
dot icon23/11/1993
Director resigned
dot icon04/04/1993
Accounts for a small company made up to 1992-09-30
dot icon05/02/1993
Return made up to 02/01/93; full list of members
dot icon11/12/1992
Registered office changed on 11/12/92 from: downward plumb and colclough vernon road stoke ST4 2QY
dot icon24/07/1992
Accounts for a small company made up to 1991-09-30
dot icon19/01/1992
Return made up to 02/01/92; full list of members
dot icon24/07/1991
Accounts for a small company made up to 1990-09-30
dot icon28/06/1991
New director appointed
dot icon05/04/1991
New director appointed
dot icon05/02/1991
Return made up to 02/01/91; full list of members
dot icon05/02/1991
Return made up to 31/12/90; full list of members
dot icon22/10/1990
Conve 05/10/90
dot icon12/10/1990
Resolutions
dot icon20/03/1990
Accounts for a small company made up to 1989-09-30
dot icon20/03/1990
Return made up to 29/12/89; full list of members
dot icon10/05/1989
Accounts for a small company made up to 1988-09-30
dot icon25/04/1989
Return made up to 31/12/88; full list of members
dot icon24/11/1988
Particulars of mortgage/charge
dot icon06/10/1988
Accounts made up to 1987-07-31
dot icon08/09/1988
Accounting reference date shortened from 31/07 to 30/09
dot icon10/12/1987
Return made up to 24/11/87; no change of members
dot icon02/12/1987
Accounts for a small company made up to 1986-07-31
dot icon19/03/1987
Return made up to 31/12/86; full list of members
dot icon19/03/1987
Return made up to 31/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/04/1985
Certificate of change of name
dot icon06/02/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cording, Stephen
Director
12/08/2009 - 12/01/2010
7
Ling, Christopher Adam
Director
30/04/2010 - 01/12/2010
103
Wood, Martin James
Director
29/04/2016 - 31/05/2018
8
Watterson, Ian George Walter
Director
01/04/2002 - 26/03/2003
2
Palser, Adam Howard, Dr
Director
07/07/2010 - 18/12/2013
36

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 BOLDON JAMES LIMITED

BOLDON JAMES LIMITED is an(a) Active company incorporated on 06/02/1985 with the registered office located at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT. 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 BOLDON JAMES LIMITED?

toggle

BOLDON JAMES LIMITED is currently Active. It was registered on 06/02/1985 .

Where is BOLDON JAMES LIMITED located?

toggle

BOLDON JAMES LIMITED is registered at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does BOLDON JAMES LIMITED do?

toggle

BOLDON JAMES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BOLDON JAMES LIMITED?

toggle

The latest filing was on 22/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/24.