DAVID JAMES AND SONS LIMITED

Register to unlock more data on OkredoRegister

DAVID JAMES AND SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02405879

Incorporation date

19/07/1989

Size

Micro Entity

Contacts

Registered address

Registered address

42 Upper Berkeley Street, London W1H 5PWCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1989)
dot icon19/01/2026
Micro company accounts made up to 2025-12-31
dot icon18/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/02/2022
Termination of appointment of Saifuddin Taher Hoosenally as a secretary on 2022-01-31
dot icon07/02/2022
Termination of appointment of Saifuddin Taher Hoosenally as a director on 2022-01-31
dot icon14/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon05/11/2021
Registered office address changed from 87-89 Baker Street London W1U 6RJ to 42 Upper Berkeley Street London W1H 5PW on 2021-11-05
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon05/10/2019
Micro company accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-01-03 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Auditor's resignation
dot icon08/02/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon22/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon27/03/2012
Registered office address changed from Suite 6 121 Gloucester Place London W1U 6JY on 2012-03-27
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon23/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon28/10/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon28/10/2010
Director's details changed for Saifuddin Taher Hoosenally on 2010-01-01
dot icon28/10/2010
Secretary's details changed for Saifuddin Taher Hoosenally on 2010-01-01
dot icon28/10/2010
Director's details changed for Mr Ismail Suleman Mayet on 2010-01-31
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Registered office address changed from 9 Portman Street London W1H 6DZ on 2010-05-12
dot icon11/02/2010
Appointment of Mr Ismail Suleman Mayet as a director
dot icon13/11/2009
Termination of appointment of Shaikh Hayder as a director
dot icon13/11/2009
Appointment of Saifuddin Taher Hoosenally as a director
dot icon15/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/08/2009
Return made up to 12/08/09; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/08/2008
Return made up to 19/07/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/10/2007
Registered office changed on 16/10/07 from: 16 execuplace 1 hay hill berkeley square london W1J 6DH
dot icon01/10/2007
Return made up to 19/07/07; full list of members
dot icon18/08/2007
New secretary appointed
dot icon18/08/2007
Secretary resigned
dot icon13/09/2006
Return made up to 19/07/06; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 19/07/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/08/2004
Return made up to 19/07/04; full list of members
dot icon19/01/2004
Secretary resigned
dot icon23/12/2003
New secretary appointed
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/09/2003
Registered office changed on 18/09/03 from: chesham house 23 chesham executive centre 150 regent street london W1B 5SJ
dot icon15/08/2003
Return made up to 19/07/03; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/10/2002
Registered office changed on 27/10/02 from: 603/604 the linen mill 162-168 regent street london W1R 5TB
dot icon16/08/2002
Return made up to 19/07/02; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon17/08/2000
Return made up to 19/07/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon24/08/1999
Return made up to 19/07/99; no change of members
dot icon31/01/1999
Full accounts made up to 1997-12-31
dot icon03/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon27/08/1998
Return made up to 19/07/98; full list of members
dot icon21/01/1998
Registered office changed on 21/01/98 from: 91 regent street london W1R 7TB
dot icon05/01/1998
Full accounts made up to 1996-12-31
dot icon11/09/1997
Return made up to 19/07/97; full list of members
dot icon21/08/1996
Return made up to 19/07/96; no change of members
dot icon07/05/1996
Full accounts made up to 1995-12-31
dot icon28/07/1995
Full accounts made up to 1994-12-31
dot icon14/07/1995
Return made up to 19/07/95; no change of members
dot icon11/07/1994
Accounts for a small company made up to 1993-12-31
dot icon07/07/1994
Return made up to 19/07/94; full list of members
dot icon21/08/1993
Return made up to 19/07/93; change of members
dot icon23/06/1993
Full accounts made up to 1992-12-31
dot icon31/03/1993
Registered office changed on 31/03/93 from: c/o messrs zaiwalla & co 95A chancery lane london WC2A 1DT
dot icon31/03/1993
Secretary resigned;new secretary appointed
dot icon08/01/1993
Full accounts made up to 1992-03-31
dot icon21/12/1992
Certificate of change of name
dot icon21/12/1992
Certificate of change of name
dot icon17/12/1992
Secretary resigned;new secretary appointed
dot icon01/11/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon27/10/1992
Full accounts made up to 1991-03-31
dot icon27/10/1992
Full accounts made up to 1990-03-31
dot icon27/10/1992
Return made up to 31/12/90; full list of members; amend
dot icon27/10/1992
Registered office changed on 27/10/92 from: 95A chancery lane london WC2A 1DT
dot icon27/10/1992
Return made up to 19/07/92; no change of members
dot icon27/10/1992
Return made up to 19/07/91; full list of members
dot icon27/10/1992
Ad 12/10/89--------- £ si 99998@1
dot icon22/10/1992
Restoration by order of the court
dot icon05/05/1992
Final Gazette dissolved via compulsory strike-off
dot icon14/01/1992
First Gazette notice for compulsory strike-off
dot icon07/05/1991
Return made up to 31/12/90; full list of members
dot icon03/08/1990
New director appointed
dot icon19/07/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon02/04/1990
Registered office changed on 02/04/90 from: 95A chancery lane london WC2A 1DT
dot icon02/04/1990
Director resigned
dot icon23/03/1990
Director resigned
dot icon24/07/1989
Secretary resigned
dot icon19/07/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
204.90K
-
0.00
-
-
2022
3
229.98K
-
0.00
-
-
2023
3
311.71K
-
0.00
-
-
2023
3
311.71K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

311.71K £Ascended35.54 % *

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
Mayet, Ismail Suleman
Director
11/01/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAVID JAMES AND SONS LIMITED

DAVID JAMES AND SONS LIMITED is an(a) Active company incorporated on 19/07/1989 with the registered office located at 42 Upper Berkeley Street, London W1H 5PW. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID JAMES AND SONS LIMITED?

toggle

DAVID JAMES AND SONS LIMITED is currently Active. It was registered on 19/07/1989 .

Where is DAVID JAMES AND SONS LIMITED located?

toggle

DAVID JAMES AND SONS LIMITED is registered at 42 Upper Berkeley Street, London W1H 5PW.

What does DAVID JAMES AND SONS LIMITED do?

toggle

DAVID JAMES AND SONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does DAVID JAMES AND SONS LIMITED have?

toggle

DAVID JAMES AND SONS LIMITED had 3 employees in 2023.

What is the latest filing for DAVID JAMES AND SONS LIMITED?

toggle

The latest filing was on 19/01/2026: Micro company accounts made up to 2025-12-31.