DAVID JAMES & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

DAVID JAMES & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08375427

Incorporation date

25/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Well House, The Chipping, Wotton-Under-Edge GL12 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2013)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/08/2025
Secretary's details changed for Stewart Waters on 2025-07-30
dot icon01/08/2025
Director's details changed for Mr Stewart Peter Waters on 2025-07-30
dot icon01/08/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon01/07/2024
Resolutions
dot icon01/07/2024
Consolidation of shares on 2024-06-14
dot icon27/06/2024
Sub-division of shares on 2024-06-14
dot icon26/06/2024
Cancellation of shares. Statement of capital on 2024-06-14
dot icon22/06/2024
Resolutions
dot icon22/06/2024
Resolutions
dot icon22/06/2024
Resolutions
dot icon19/06/2024
Change of share class name or designation
dot icon19/06/2024
Memorandum and Articles of Association
dot icon18/06/2024
Director's details changed for Mr Gareth Michael Davies on 2024-06-14
dot icon14/06/2024
Appointment of Mr Gareth Michael Davies as a director on 2024-06-14
dot icon18/03/2024
Satisfaction of charge 083754270001 in full
dot icon14/03/2024
Satisfaction of charge 083754270002 in full
dot icon14/03/2024
Satisfaction of charge 083754270003 in full
dot icon01/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Registered office address changed from Hartley House Badminton Road Old Sodbury Bristol BS37 6LX England to Well House the Chipping Wotton-Under-Edge GL12 7AD on 2022-11-07
dot icon27/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Cessation of Richard William Nancekivell as a person with significant control on 2021-10-07
dot icon12/10/2021
Termination of appointment of Richard William Nancekivell as a director on 2021-10-07
dot icon22/07/2021
Director's details changed for Matthew Blaken on 2021-06-22
dot icon08/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-01-25 with updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Registration of charge 083754270003, created on 2019-06-13
dot icon14/02/2019
Registration of charge 083754270002, created on 2019-02-14
dot icon07/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon01/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon23/05/2017
Registration of charge 083754270001, created on 2017-05-19
dot icon31/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon19/02/2016
Director's details changed for Mr Richard William Nancekivell on 2016-01-20
dot icon19/02/2016
Director's details changed for Mr Stewart Peter Waters on 2016-01-20
dot icon19/02/2016
Registered office address changed from Hartely House Badminton Road Old Sodbury Bristol BS37 6LX to Hartley House Badminton Road Old Sodbury Bristol BS37 6LX on 2016-02-19
dot icon19/02/2016
Director's details changed for Matthew Blaken on 2016-01-20
dot icon19/02/2016
Secretary's details changed for Stewart Waters on 2016-01-20
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon30/05/2013
Resolutions
dot icon09/04/2013
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon05/03/2013
Certificate of change of name
dot icon05/03/2013
Change of name notice
dot icon25/01/2013
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
30/06/2026
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
40
679.53K
-
0.00
644.49K
-
2022
56
842.61K
-
0.00
1.03M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waters, Stewart Peter
Director
25/01/2013 - Present
5
Blaken, Matthew Howard
Director
25/01/2013 - Present
4
Davies, Gareth Michael
Director
14/06/2024 - Present
2
Waters, Stewart
Secretary
25/01/2013 - Present
-

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

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 DAVID JAMES & PARTNERS LIMITED

DAVID JAMES & PARTNERS LIMITED is an(a) Active company incorporated on 25/01/2013 with the registered office located at Well House, The Chipping, Wotton-Under-Edge GL12 7AD. There are currently 4 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 DAVID JAMES & PARTNERS LIMITED?

toggle

DAVID JAMES & PARTNERS LIMITED is currently Active. It was registered on 25/01/2013 .

Where is DAVID JAMES & PARTNERS LIMITED located?

toggle

DAVID JAMES & PARTNERS LIMITED is registered at Well House, The Chipping, Wotton-Under-Edge GL12 7AD.

What does DAVID JAMES & PARTNERS LIMITED do?

toggle

DAVID JAMES & PARTNERS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DAVID JAMES & PARTNERS LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.