C. JAMES AND COMPANY LIMITED

Register to unlock more data on OkredoRegister

C. JAMES AND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02999326

Incorporation date

07/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

141 Kingston Road, London SW19 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1994)
dot icon06/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/08/2023
Cessation of Suzanne Kenna as a person with significant control on 2023-08-18
dot icon18/08/2023
Notification of Suzanne Kenna as a person with significant control on 2022-12-04
dot icon17/08/2023
Notification of Suzanne Kenna as a person with significant control on 2023-08-17
dot icon09/08/2023
Cessation of Simon Hayes as a person with significant control on 2023-08-01
dot icon11/04/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon24/11/2022
Registered office address changed from 190-192 High Street Colliers Wood London SW19 2BN to 141 Kingston Road London SW19 1LJ on 2022-11-24
dot icon25/03/2022
Micro company accounts made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon04/03/2022
Termination of appointment of Simon Hayes as a secretary on 2022-03-04
dot icon04/03/2022
Appointment of Ms Suzanne Kenna as a director on 2022-03-04
dot icon04/03/2022
Termination of appointment of Simon Hayes as a director on 2022-03-04
dot icon10/05/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon18/03/2021
Micro company accounts made up to 2020-12-31
dot icon11/08/2020
Micro company accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon02/07/2019
Micro company accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon22/05/2018
Micro company accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon22/04/2013
Termination of appointment of Stuart Murray as a director
dot icon10/01/2013
Registered office address changed from Unit 8 Elms Industrial Estate Church Road, Harold Wood Romford Essex RM3 0JU United Kingdom on 2013-01-10
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/06/2011
Registered office address changed from 4 Elms House Church Road Harold Wood Romford Essex RM3 0JU on 2011-06-08
dot icon09/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon25/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon23/12/2009
Director's details changed for Simon Hayes on 2009-12-23
dot icon20/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/11/2009
Registered office address changed from 141 Kingston Road London SW19 1LJ on 2009-11-18
dot icon22/12/2008
Return made up to 07/12/08; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 07/12/07; full list of members
dot icon26/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/01/2007
Return made up to 07/12/06; full list of members
dot icon17/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/01/2006
Return made up to 07/12/05; full list of members
dot icon13/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon20/01/2005
Return made up to 07/12/04; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/12/2003
Return made up to 07/12/03; full list of members
dot icon07/12/2003
Director resigned
dot icon09/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/12/2002
Return made up to 07/12/02; full list of members
dot icon08/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/12/2001
Return made up to 07/12/01; full list of members
dot icon26/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon15/01/2001
Return made up to 07/12/00; full list of members
dot icon09/05/2000
Full accounts made up to 1999-12-31
dot icon01/12/1999
Return made up to 07/12/99; full list of members
dot icon27/08/1999
Full accounts made up to 1998-12-31
dot icon13/01/1999
Return made up to 07/12/98; no change of members
dot icon15/05/1998
Full accounts made up to 1997-12-31
dot icon09/12/1997
Return made up to 07/12/97; no change of members
dot icon21/07/1997
Full accounts made up to 1996-12-31
dot icon21/01/1997
Return made up to 07/12/96; full list of members
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon27/12/1995
Return made up to 07/12/95; full list of members
dot icon27/04/1995
Secretary resigned
dot icon09/01/1995
Accounting reference date notified as 31/12
dot icon09/01/1995
Ad 07/12/94--------- £ si 998@1=998 £ ic 2/1000
dot icon07/12/1994
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
04/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
12.07K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenna, Suzanne
Director
04/03/2022 - Present
3

Persons with Significant Control

5
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 C. JAMES AND COMPANY LIMITED

C. JAMES AND COMPANY LIMITED is an(a) Active company incorporated on 07/12/1994 with the registered office located at 141 Kingston Road, London SW19 1LJ. 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 C. JAMES AND COMPANY LIMITED?

toggle

C. JAMES AND COMPANY LIMITED is currently Active. It was registered on 07/12/1994 .

Where is C. JAMES AND COMPANY LIMITED located?

toggle

C. JAMES AND COMPANY LIMITED is registered at 141 Kingston Road, London SW19 1LJ.

What does C. JAMES AND COMPANY LIMITED do?

toggle

C. JAMES AND COMPANY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for C. JAMES AND COMPANY LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-04 with no updates.