BRIAN JAMES TRAILERS LIMITED

Register to unlock more data on OkredoRegister

BRIAN JAMES TRAILERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03844151

Incorporation date

20/09/1999

Size

Medium

Contacts

Registered address

Registered address

Central Chambers, 45-47 Albert Street, Rugby, Warwickshire CV21 2SGCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1999)
dot icon19/03/2026
Accounts for a medium company made up to 2025-12-31
dot icon16/03/2026
Appointment of Uno Rickard David Mickelson as a director on 2026-03-10
dot icon16/03/2026
Termination of appointment of Lewis Steven James as a director on 2026-03-10
dot icon12/03/2026
Satisfaction of charge 038441510010 in full
dot icon21/01/2026
Registration of charge 038441510010, created on 2026-01-20
dot icon26/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon07/04/2025
Accounts for a medium company made up to 2024-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon28/03/2024
Full accounts made up to 2023-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon16/05/2023
Full accounts made up to 2022-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon05/05/2022
Full accounts made up to 2021-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon14/09/2021
Director's details changed for Lewis Steven James on 2020-08-19
dot icon07/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon07/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon07/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon11/03/2020
Full accounts made up to 2019-07-31
dot icon20/02/2020
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Central Chambers 45-47 Albert Street Rugby Warwickshire CV21 2SG on 2020-02-20
dot icon20/02/2020
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2020-02-20
dot icon24/12/2019
Change of share class name or designation
dot icon24/12/2019
Particulars of variation of rights attached to shares
dot icon23/12/2019
Current accounting period extended from 2019-12-31 to 2020-12-31
dot icon23/12/2019
Resolutions
dot icon18/12/2019
Termination of appointment of Brandon Earl James as a director on 2019-12-06
dot icon18/12/2019
Appointment of Lewis Steven James as a director on 2019-12-06
dot icon18/12/2019
Current accounting period shortened from 2020-07-31 to 2019-12-31
dot icon18/12/2019
Termination of appointment of Brandon Earl James as a secretary on 2019-12-06
dot icon18/12/2019
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2019-12-06
dot icon18/12/2019
Registered office address changed from Central Chambers 45-47 Albert Street Rugby CV21 2SG to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2019-12-18
dot icon15/12/2019
Resolutions
dot icon10/12/2019
Cancellation of shares. Statement of capital on 2019-12-05
dot icon10/12/2019
Purchase of own shares.
dot icon09/12/2019
Particulars of variation of rights attached to shares
dot icon09/12/2019
Change of share class name or designation
dot icon09/12/2019
Statement of company's objects
dot icon06/12/2019
Satisfaction of charge 1 in full
dot icon06/12/2019
Satisfaction of charge 038441510006 in part
dot icon06/12/2019
Satisfaction of charge 038441510007 in part
dot icon06/12/2019
Satisfaction of charge 038441510005 in full
dot icon06/12/2019
Satisfaction of charge 2 in full
dot icon06/12/2019
Satisfaction of charge 3 in full
dot icon06/12/2019
Satisfaction of charge 038441510006 in full
dot icon06/12/2019
Satisfaction of charge 038441510009 in full
dot icon06/12/2019
Satisfaction of charge 038441510008 in full
dot icon06/12/2019
Satisfaction of charge 038441510007 in full
dot icon17/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon27/03/2019
Full accounts made up to 2018-07-31
dot icon18/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon24/04/2018
Full accounts made up to 2017-07-31
dot icon12/12/2017
Registration of charge 038441510009, created on 2017-11-21
dot icon11/12/2017
Registration of charge 038441510008, created on 2017-11-21
dot icon05/12/2017
Termination of appointment of Derrin Hywel James as a director on 2017-11-21
dot icon29/11/2017
Cessation of Derrin Hywel James as a person with significant control on 2017-11-21
dot icon29/11/2017
Cessation of Brandon Earl James as a person with significant control on 2017-11-21
dot icon29/11/2017
Notification of Brian James Trailers Holdings Limited as a person with significant control on 2017-11-21
dot icon29/11/2017
Statement of capital following an allotment of shares on 2017-11-20
dot icon29/11/2017
Resolutions
dot icon24/11/2017
Registration of charge 038441510007, created on 2017-11-21
dot icon21/11/2017
Registration of charge 038441510006, created on 2017-11-21
dot icon19/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon08/02/2017
Accounts for a medium company made up to 2016-07-31
dot icon23/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon11/03/2016
Accounts for a medium company made up to 2015-07-31
dot icon02/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon11/05/2015
Accounts for a medium company made up to 2014-07-31
dot icon29/01/2015
Satisfaction of charge 038441510004 in full
dot icon29/11/2014
Registration of charge 038441510005, created on 2014-11-21
dot icon24/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon14/04/2014
Accounts for a medium company made up to 2013-07-31
dot icon08/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon04/07/2013
Registration of charge 038441510004
dot icon10/04/2013
Accounts for a medium company made up to 2012-07-31
dot icon25/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon04/04/2012
Accounts for a medium company made up to 2011-07-31
dot icon11/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon07/04/2011
Accounts for a medium company made up to 2010-07-31
dot icon17/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon17/09/2010
Director's details changed for Derrin Hywel James on 2010-09-16
dot icon17/09/2010
Secretary's details changed for Brandon Earl James on 2010-09-16
dot icon17/09/2010
Director's details changed for Brandon Earl James on 2010-09-16
dot icon22/04/2010
Accounts for a medium company made up to 2009-07-31
dot icon18/09/2009
Return made up to 18/09/09; full list of members
dot icon20/05/2009
Accounts for a medium company made up to 2008-07-31
dot icon08/10/2008
Return made up to 18/09/08; full list of members
dot icon23/05/2008
Accounts for a small company made up to 2007-07-31
dot icon10/11/2007
Particulars of mortgage/charge
dot icon10/11/2007
Particulars of mortgage/charge
dot icon19/09/2007
Return made up to 18/09/07; full list of members
dot icon01/06/2007
Accounts for a small company made up to 2006-07-31
dot icon05/10/2006
Return made up to 20/09/06; full list of members
dot icon25/05/2006
Accounts for a small company made up to 2005-07-31
dot icon21/09/2005
Return made up to 20/09/05; full list of members
dot icon21/09/2005
Location of register of members
dot icon21/09/2005
Registered office changed on 21/09/05 from: central chambers 45/47 albert street rugby warwickshire CV21 2SG
dot icon27/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon28/09/2004
Return made up to 20/09/04; full list of members
dot icon17/08/2004
Particulars of mortgage/charge
dot icon26/11/2003
Accounts for a dormant company made up to 2003-07-31
dot icon17/11/2003
Accounting reference date extended from 30/04/03 to 31/07/03
dot icon17/10/2003
Return made up to 20/09/03; full list of members
dot icon23/08/2003
Ad 28/07/03--------- £ si 998@1=998 £ ic 2/1000
dot icon27/09/2002
Accounts for a dormant company made up to 2002-04-30
dot icon27/09/2002
Return made up to 20/09/02; full list of members
dot icon26/09/2001
Accounts for a dormant company made up to 2001-04-30
dot icon26/09/2001
Return made up to 20/09/01; full list of members
dot icon06/11/2000
Accounts for a dormant company made up to 2000-04-30
dot icon06/11/2000
Return made up to 20/09/00; full list of members
dot icon04/11/1999
Accounting reference date shortened from 30/09/00 to 30/04/00
dot icon05/10/1999
Secretary resigned
dot icon05/10/1999
Director resigned
dot icon05/10/1999
New secretary appointed
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon20/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/12/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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)
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mickelson, Uno Rickard David
Director
10/03/2026 - Present
16
James, Lewis Steven
Director
06/12/2019 - 10/03/2026
3

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About BRIAN JAMES TRAILERS LIMITED

BRIAN JAMES TRAILERS LIMITED is an(a) Active company incorporated on 20/09/1999 with the registered office located at Central Chambers, 45-47 Albert Street, Rugby, Warwickshire CV21 2SG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN JAMES TRAILERS LIMITED?

toggle

BRIAN JAMES TRAILERS LIMITED is currently Active. It was registered on 20/09/1999 .

Where is BRIAN JAMES TRAILERS LIMITED located?

toggle

BRIAN JAMES TRAILERS LIMITED is registered at Central Chambers, 45-47 Albert Street, Rugby, Warwickshire CV21 2SG.

What does BRIAN JAMES TRAILERS LIMITED do?

toggle

BRIAN JAMES TRAILERS LIMITED operates in the Manufacture of trailers and semi-trailers (29.20/2 - SIC 2007) sector.

What is the latest filing for BRIAN JAMES TRAILERS LIMITED?

toggle

The latest filing was on 19/03/2026: Accounts for a medium company made up to 2025-12-31.