CLINTON JAMES LIMITED

Register to unlock more data on OkredoRegister

CLINTON JAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04567403

Incorporation date

18/10/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Vaughan Street, Llandudno, Gwynedd LL30 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2002)
dot icon01/02/2024
Compulsory strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon14/04/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon19/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon19/10/2022
Cessation of Lara Yvonne Parker as a person with significant control on 2022-01-01
dot icon19/10/2022
Notification of Clinton James Parker as a person with significant control on 2022-01-01
dot icon29/03/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon10/01/2022
Appointment of Mr Clinton James Parker as a director on 2021-12-01
dot icon10/01/2022
Termination of appointment of Lara Yvonne Parker as a director on 2021-12-01
dot icon27/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon17/12/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon12/05/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon19/11/2019
Confirmation statement made on 2019-10-16 with updates
dot icon18/10/2019
Termination of appointment of James Langan as a director on 2019-10-18
dot icon20/03/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon18/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon03/08/2018
Notification of Lara Yvonne Parker as a person with significant control on 2018-04-06
dot icon13/06/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon19/12/2017
Termination of appointment of Clinton James Reynolds Parker as a secretary on 2017-12-19
dot icon19/12/2017
Cessation of Clinton James Parker as a person with significant control on 2017-12-01
dot icon19/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon28/03/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon25/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon11/08/2016
Appointment of Mrs Lara Yvonne Parker as a director on 2016-08-10
dot icon11/08/2016
Termination of appointment of Clinton James Reynolds Parker as a director on 2016-08-10
dot icon16/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/02/2016
Registered office address changed from 157 Conway Road Llandudno Junction Gwynedd LL31 9EG to 1 Vaughan Street Llandudno Gwynedd LL30 1AB on 2016-02-18
dot icon18/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon18/11/2015
Director's details changed for Mr James Cagham on 2015-09-14
dot icon07/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/07/2015
Appointment of Mr James Cagham as a director on 2015-02-01
dot icon03/12/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/12/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/01/2011
Annual return made up to 2010-10-18 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon10/11/2009
Director's details changed for Clinton James Reynolds Parker on 2009-11-10
dot icon28/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/02/2009
Appointment terminated director damien breeze
dot icon22/01/2009
Return made up to 18/10/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/07/2008
Amended accounts made up to 2007-01-31
dot icon11/01/2008
Return made up to 18/10/07; full list of members
dot icon11/01/2008
Location of debenture register
dot icon11/01/2008
Location of register of members
dot icon11/01/2008
Registered office changed on 11/01/08 from: banks house, ty isa road llandudno conwy LL30 2PL
dot icon17/09/2007
Total exemption full accounts made up to 2007-01-31
dot icon29/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/11/2006
Return made up to 18/10/06; full list of members
dot icon06/11/2006
Location of debenture register
dot icon06/11/2006
Location of register of members
dot icon06/11/2006
Registered office changed on 06/11/06 from: banks house ty isa road llandudno gwynedd LL30 2PL
dot icon06/11/2006
Director's particulars changed
dot icon13/01/2006
New director appointed
dot icon13/01/2006
Secretary resigned
dot icon13/01/2006
New secretary appointed
dot icon10/11/2005
Particulars of mortgage/charge
dot icon01/11/2005
Return made up to 18/10/05; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon28/10/2004
Return made up to 18/10/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon18/11/2003
Resolutions
dot icon30/10/2003
Return made up to 18/10/03; full list of members
dot icon29/07/2003
Particulars of contract relating to shares
dot icon29/07/2003
Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon03/04/2003
Accounting reference date extended from 31/10/03 to 31/01/04
dot icon18/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

16
2023
change arrow icon+213.00 % *

* during past year

Cash in Bank

£11,963.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
16/10/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
59.87K
-
0.00
10.88K
-
2022
16
44.97K
-
0.00
3.82K
-
2023
16
48.24K
-
0.00
11.96K
-
2023
16
48.24K
-
0.00
11.96K
-

Employees

2023

Employees

16 Ascended0 % *

Net Assets(GBP)

48.24K £Ascended7.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.96K £Ascended213.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Clinton James
Director
01/12/2021 - Present
3
Parker, Lara Yvonne
Director
10/08/2016 - 01/12/2021
-
Breeze, Damien
Director
21/12/2005 - 19/01/2009
-
Parker, Clinton James Reynolds
Secretary
21/12/2005 - 19/12/2017
-
Parker, Clinton James Reynolds
Director
18/10/2002 - 10/08/2016
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLINTON JAMES LIMITED

CLINTON JAMES LIMITED is an(a) Active company incorporated on 18/10/2002 with the registered office located at 1 Vaughan Street, Llandudno, Gwynedd LL30 1AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CLINTON JAMES LIMITED?

toggle

CLINTON JAMES LIMITED is currently Active. It was registered on 18/10/2002 .

Where is CLINTON JAMES LIMITED located?

toggle

CLINTON JAMES LIMITED is registered at 1 Vaughan Street, Llandudno, Gwynedd LL30 1AB.

What does CLINTON JAMES LIMITED do?

toggle

CLINTON JAMES LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does CLINTON JAMES LIMITED have?

toggle

CLINTON JAMES LIMITED had 16 employees in 2023.

What is the latest filing for CLINTON JAMES LIMITED?

toggle

The latest filing was on 01/02/2024: Compulsory strike-off action has been suspended.