CHRISTOPHER & JAMES LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER & JAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10664408

Incorporation date

10/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

102 Hoe Street, London E17 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2017)
dot icon10/04/2026
Director's details changed for Mr Christopher James Shako on 2026-04-10
dot icon10/04/2026
Change of details for Mr Christopher James Shako as a person with significant control on 2026-04-10
dot icon23/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Change of details for Mr Christopher James Shako as a person with significant control on 2025-09-05
dot icon05/09/2025
Change of details for Mr Christopher James Shako as a person with significant control on 2025-04-15
dot icon05/09/2025
Change of details for Gif Holding Group Company Ltd as a person with significant control on 2025-04-15
dot icon05/09/2025
Director's details changed for Mr Christopher James Shako on 2025-09-05
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with updates
dot icon31/12/2024
Appointment of Mr Rajesh Kumar Dhir as a director on 2024-12-31
dot icon20/12/2024
Notification of Gif Holding Group Company Ltd as a person with significant control on 2024-12-01
dot icon31/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-03-31
dot icon08/01/2024
Registered office address changed from 82 st. John Street London EC1M 4JN England to 102 Hoe Street London E17 4QS on 2024-01-08
dot icon31/05/2023
Compulsory strike-off action has been discontinued
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon26/05/2023
Director's details changed for Mr Christopher James Shako on 2023-02-28
dot icon26/05/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/01/2022
Satisfaction of charge 106644080001 in full
dot icon17/11/2021
Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU United Kingdom to 82 st. John Street London EC1M 4JN on 2021-11-17
dot icon29/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon22/05/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon17/02/2020
Registered office address changed from 102 Hoe Street London E17 4QS England to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 2020-02-17
dot icon31/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Compulsory strike-off action has been discontinued
dot icon08/07/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon08/07/2019
Notification of Christopher James Shako as a person with significant control on 2018-03-22
dot icon08/07/2019
Withdrawal of a person with significant control statement on 2019-07-08
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon19/03/2019
Compulsory strike-off action has been discontinued
dot icon18/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon27/10/2017
Registration of charge 106644080001, created on 2017-10-24
dot icon10/03/2017
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
31/03/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.32K
-
0.00
562.00
-
2022
0
38.64K
-
0.00
626.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shako, Christopher
Director
10/03/2017 - Present
7
Mr Rajesh Kumar Dhir
Director
31/12/2024 - Present
33

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 CHRISTOPHER & JAMES LIMITED

CHRISTOPHER & JAMES LIMITED is an(a) Active company incorporated on 10/03/2017 with the registered office located at 102 Hoe Street, London E17 4QS. 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 CHRISTOPHER & JAMES LIMITED?

toggle

CHRISTOPHER & JAMES LIMITED is currently Active. It was registered on 10/03/2017 .

Where is CHRISTOPHER & JAMES LIMITED located?

toggle

CHRISTOPHER & JAMES LIMITED is registered at 102 Hoe Street, London E17 4QS.

What does CHRISTOPHER & JAMES LIMITED do?

toggle

CHRISTOPHER & JAMES LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER & JAMES LIMITED?

toggle

The latest filing was on 10/04/2026: Director's details changed for Mr Christopher James Shako on 2026-04-10.