D.E. JAMES & SON (PROVISIONS) LIMITED

Register to unlock more data on OkredoRegister

D.E. JAMES & SON (PROVISIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00838154

Incorporation date

18/02/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

120 Cockfosters Road, Barnet EN4 0DZCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1987)
dot icon12/01/2026
Confirmation statement made on 2025-12-14 with updates
dot icon14/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon06/02/2025
Confirmation statement made on 2024-12-14 with updates
dot icon07/01/2025
Director's details changed for Marc David James on 2023-12-15
dot icon07/01/2025
Director's details changed for Jason Maximillian Peter James on 2023-12-15
dot icon07/01/2025
Director's details changed for Jason Maximillian Peter James on 2023-12-15
dot icon07/01/2025
Notification of Marc David James as a person with significant control on 2023-03-23
dot icon07/01/2025
Cessation of Maria Irene James as a person with significant control on 2023-03-23
dot icon07/01/2025
Notification of Jason Maximillian Peter James as a person with significant control on 2023-03-23
dot icon07/01/2025
Director's details changed for Mr Marc David James on 2023-12-15
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/01/2024
Confirmation statement made on 2023-12-14 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon19/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/02/2022
Change of details for Mrs Maria Irene James as a person with significant control on 2021-12-16
dot icon19/01/2022
Confirmation statement made on 2021-12-14 with updates
dot icon10/01/2022
Registered office address changed from 1st Floor Global House 299-303 Ballards Lane London N12 8NP to 120 Cockfosters Road Barnet EN4 0DZ on 2022-01-10
dot icon30/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon16/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/01/2020
Confirmation statement made on 2019-12-14 with updates
dot icon09/01/2020
Director's details changed for Jason Maximillian Peter James on 2020-01-09
dot icon09/01/2020
Director's details changed for Jason Maximillian Peter James on 2020-01-09
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon05/09/2016
Total exemption full accounts made up to 2016-01-31
dot icon08/02/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/02/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/06/2014
Registration of charge 008381540004
dot icon28/05/2014
Registration of charge 008381540003
dot icon10/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon04/01/2013
Director's details changed for Marc David James on 2012-12-29
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/03/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon25/03/2010
Director's details changed for Mrs Maria Irene James on 2009-12-29
dot icon25/03/2010
Director's details changed for Marc David James on 2009-12-29
dot icon25/03/2010
Director's details changed for Jason Maximillian Peter James on 2009-12-29
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/01/2009
Return made up to 29/12/08; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/09/2008
Return made up to 29/12/07; full list of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/01/2007
Return made up to 29/12/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/01/2006
Return made up to 29/12/05; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/03/2005
Return made up to 29/12/04; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon12/01/2004
Total exemption small company accounts made up to 2003-01-31
dot icon18/04/2003
Return made up to 29/12/02; full list of members
dot icon02/12/2002
Registered office changed on 02/12/02 from: 90 high road finchley N2 london
dot icon25/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon06/02/2002
Return made up to 29/12/01; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon12/03/2001
Return made up to 29/12/00; full list of members
dot icon22/02/2001
Return made up to 29/12/99; full list of members; amend
dot icon01/12/2000
Accounts for a small company made up to 2000-01-31
dot icon23/03/2000
Return made up to 29/12/99; full list of members
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon03/03/2000
Accounts for a small company made up to 1999-01-31
dot icon03/03/2000
New director appointed
dot icon28/04/1999
Return made up to 29/12/98; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-01-31
dot icon11/04/1998
Return made up to 29/12/97; no change of members
dot icon28/10/1997
Accounts for a small company made up to 1997-01-31
dot icon11/04/1997
Return made up to 29/12/96; no change of members
dot icon03/12/1996
Accounts for a small company made up to 1996-01-31
dot icon11/03/1996
Return made up to 29/12/95; full list of members
dot icon01/12/1995
Accounts for a small company made up to 1995-01-31
dot icon03/03/1995
Accounts for a small company made up to 1994-01-31
dot icon24/02/1995
Return made up to 29/12/94; no change of members
dot icon15/02/1994
Return made up to 29/12/93; no change of members
dot icon16/01/1994
Accounts for a small company made up to 1993-01-31
dot icon09/03/1993
Resolutions
dot icon09/03/1993
Resolutions
dot icon09/03/1993
Return made up to 29/12/92; full list of members
dot icon01/12/1992
Accounts for a small company made up to 1992-01-31
dot icon07/07/1992
Accounts for a small company made up to 1990-01-31
dot icon30/01/1992
Return made up to 29/12/91; no change of members
dot icon17/04/1991
Return made up to 28/12/90; no change of members
dot icon07/06/1990
Return made up to 29/12/89; full list of members
dot icon06/06/1990
Particulars of mortgage/charge
dot icon26/01/1990
Accounts for a small company made up to 1989-01-31
dot icon23/05/1989
Return made up to 28/12/88; full list of members
dot icon23/08/1988
Return made up to 28/12/87; full list of members; amend
dot icon17/08/1988
Secretary resigned;new secretary appointed;director resigned
dot icon17/08/1988
Accounts for a small company made up to 1988-01-31
dot icon17/08/1988
Accounts for a small company made up to 1987-01-31
dot icon09/05/1988
Return made up to 28/12/87; no change of members
dot icon10/06/1987
Accounts for a small company made up to 1986-01-31
dot icon10/06/1987
Return made up to 19/12/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+8.02 % *

* during past year

Cash in Bank

£107,138.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.06M
-
0.00
99.18K
-
2022
3
1.08M
-
0.00
107.14K
-
2022
3
1.08M
-
0.00
107.14K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.08M £Ascended1.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.14K £Ascended8.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Maria Irene
Director
23/07/1999 - Present
-
Mr Marc David James
Director
23/07/1999 - Present
-
Mr Jason Maximillian Peter James
Director
23/07/1999 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D.E. JAMES & SON (PROVISIONS) LIMITED

D.E. JAMES & SON (PROVISIONS) LIMITED is an(a) Active company incorporated on 18/02/1965 with the registered office located at 120 Cockfosters Road, Barnet EN4 0DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of D.E. JAMES & SON (PROVISIONS) LIMITED?

toggle

D.E. JAMES & SON (PROVISIONS) LIMITED is currently Active. It was registered on 18/02/1965 .

Where is D.E. JAMES & SON (PROVISIONS) LIMITED located?

toggle

D.E. JAMES & SON (PROVISIONS) LIMITED is registered at 120 Cockfosters Road, Barnet EN4 0DZ.

What does D.E. JAMES & SON (PROVISIONS) LIMITED do?

toggle

D.E. JAMES & SON (PROVISIONS) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does D.E. JAMES & SON (PROVISIONS) LIMITED have?

toggle

D.E. JAMES & SON (PROVISIONS) LIMITED had 3 employees in 2022.

What is the latest filing for D.E. JAMES & SON (PROVISIONS) LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-14 with updates.