DAVID JAMES ESTATES LIMITED

Register to unlock more data on OkredoRegister

DAVID JAMES ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02158882

Incorporation date

28/08/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands B15 1THCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1987)
dot icon14/11/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon09/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon12/12/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon01/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon09/11/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon04/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon04/11/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon06/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon04/02/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon28/12/2021
Satisfaction of charge 021588820011 in full
dot icon28/12/2021
Satisfaction of charge 10 in full
dot icon08/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon30/11/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon07/10/2020
Confirmation statement made on 2020-09-29 with updates
dot icon04/07/2020
Satisfaction of charge 9 in full
dot icon26/02/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon02/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon19/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon04/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon27/03/2018
Amended accounts made up to 2017-06-30
dot icon12/01/2018
Micro company accounts made up to 2017-06-30
dot icon29/09/2017
Secretary's details changed for Therese Benwick on 2016-12-06
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with updates
dot icon29/09/2017
Change of details for Temple Street Ltd as a person with significant control on 2016-12-06
dot icon29/09/2017
Director's details changed for Mrs Therese Bewick on 2016-12-06
dot icon29/09/2017
Director's details changed for Mr David James Bewick on 2016-12-06
dot icon14/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/12/2016
Registered office address changed from C/O Michael Heaven & Associates Limited Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 2016-12-08
dot icon04/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon05/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon05/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/01/2015
Appointment of Mrs Therese Bewick as a director on 2015-01-27
dot icon23/01/2015
Satisfaction of charge 8 in full
dot icon08/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon12/10/2013
Registration of charge 021588820011
dot icon30/09/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon26/10/2010
Secretary's details changed
dot icon26/10/2010
Director's details changed for Mr David James Bewick on 2010-05-15
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 10
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 9
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/09/2009
Return made up to 29/09/09; full list of members
dot icon13/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/11/2008
Return made up to 01/09/08; full list of members
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon09/10/2008
Return made up to 29/09/08; full list of members
dot icon29/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/07/2008
Gbp ic 57800/57300\19/11/07\gbp sr 500@1=500\
dot icon08/07/2008
Registered office changed on 08/07/2008 from, shire house, highlands road, shirley, solihull, west midlands, B90 4LR
dot icon08/07/2008
Appointment terminated director roy bevins
dot icon08/07/2008
Appointment terminated secretary sally bewick
dot icon04/07/2008
Capitals not rolled up
dot icon03/07/2008
Director appointed david james bewick
dot icon03/07/2008
Secretary appointed therese benwick
dot icon19/06/2008
Certificate of change of name
dot icon29/03/2008
Prev ext from 31/12/2007 to 30/06/2008
dot icon13/12/2007
Certificate of re-registration from Public Limited Company to Private
dot icon13/12/2007
Application for reregistration from PLC to private
dot icon13/12/2007
Re-registration of Memorandum and Articles
dot icon13/12/2007
Resolutions
dot icon30/11/2007
Director resigned
dot icon01/10/2007
Return made up to 01/09/07; full list of members
dot icon17/08/2007
Full accounts made up to 2006-12-31
dot icon20/09/2006
Return made up to 01/09/06; full list of members
dot icon20/09/2006
Registered office changed on 20/09/06 from: highlands road, shirley, solihull, west midlands B90 4LR
dot icon20/09/2006
Director resigned
dot icon04/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon26/09/2005
Return made up to 01/09/05; full list of members
dot icon12/09/2005
Certificate of change of name
dot icon03/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon08/09/2004
Return made up to 01/09/04; full list of members
dot icon03/08/2004
New secretary appointed
dot icon03/08/2004
Secretary resigned
dot icon15/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/10/2003
Return made up to 01/09/03; full list of members
dot icon23/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon01/10/2002
Return made up to 01/09/02; full list of members
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon13/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon06/06/2002
Particulars of mortgage/charge
dot icon05/06/2002
Particulars of mortgage/charge
dot icon28/01/2002
Return made up to 01/09/01; full list of members; amend
dot icon18/01/2002
Director resigned
dot icon09/01/2002
New secretary appointed
dot icon09/01/2002
Secretary resigned;director resigned
dot icon24/09/2001
Return made up to 01/09/01; full list of members
dot icon17/07/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon24/01/2001
Particulars of mortgage/charge
dot icon23/11/2000
£ sr 1200@1 10/05/00
dot icon23/11/2000
£ sr 500@1 16/11/99
dot icon08/11/2000
Full group accounts made up to 2000-07-31
dot icon10/10/2000
Resolutions
dot icon05/10/2000
Particulars of mortgage/charge
dot icon03/10/2000
Return made up to 01/09/00; full list of members
dot icon15/02/2000
Full group accounts made up to 1999-07-31
dot icon17/09/1999
Return made up to 01/09/99; no change of members
dot icon19/02/1999
Full group accounts made up to 1998-07-31
dot icon02/10/1998
Return made up to 01/09/98; full list of members
dot icon19/08/1998
Ad 29/07/98--------- £ si 10000@1=10000 £ ic 50000/60000
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Memorandum and Articles of Association
dot icon02/07/1998
New director appointed
dot icon02/07/1998
New director appointed
dot icon17/02/1998
Full group accounts made up to 1997-07-31
dot icon17/11/1997
Return made up to 01/09/97; full list of members
dot icon24/09/1997
Director resigned
dot icon05/03/1997
Full group accounts made up to 1996-07-31
dot icon16/09/1996
Return made up to 01/09/96; full list of members
dot icon09/11/1995
Full group accounts made up to 1995-07-31
dot icon06/11/1995
Return made up to 01/09/95; full list of members
dot icon17/03/1995
Accounting reference date extended from 31/03 to 31/07
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
New director appointed
dot icon08/11/1994
Director resigned
dot icon08/11/1994
Director resigned
dot icon03/11/1994
Full accounts made up to 1994-03-31
dot icon02/11/1994
Return made up to 01/09/94; no change of members
dot icon05/03/1994
Declaration of satisfaction of mortgage/charge
dot icon07/11/1993
Full group accounts made up to 1993-03-31
dot icon07/11/1993
Return made up to 01/09/93; full list of members
dot icon09/11/1992
Full accounts made up to 1992-03-31
dot icon09/11/1992
Return made up to 01/09/92; no change of members
dot icon16/09/1991
Full group accounts made up to 1991-03-31
dot icon16/09/1991
Return made up to 01/09/91; no change of members
dot icon17/09/1990
Full accounts made up to 1990-03-31
dot icon17/09/1990
Full group accounts made up to 1990-03-31
dot icon10/09/1990
Return made up to 01/09/90; full list of members
dot icon19/04/1990
New director appointed
dot icon18/04/1990
Memorandum and Articles of Association
dot icon18/04/1990
Resolutions
dot icon29/11/1989
Full group accounts made up to 1989-03-31
dot icon29/11/1989
Return made up to 18/10/89; full list of members
dot icon15/11/1989
Ad 30/08/89--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon07/11/1989
Director resigned
dot icon03/05/1989
Resolutions
dot icon03/05/1989
New director appointed
dot icon16/03/1989
Particulars of contract relating to shares
dot icon01/03/1989
Return made up to 05/01/89; full list of members
dot icon19/02/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon19/02/1989
Full group accounts made up to 1988-03-31
dot icon20/09/1988
Particulars of mortgage/charge
dot icon26/05/1988
Certificate of re-registration from Private to Public Limited Company
dot icon26/05/1988
Re-registration of Memorandum and Articles
dot icon26/05/1988
Declaration on reregistration from private to PLC
dot icon26/05/1988
Auditor's statement
dot icon26/05/1988
Auditor's report
dot icon26/05/1988
Balance Sheet
dot icon26/05/1988
Application for reregistration from private to PLC
dot icon26/05/1988
Resolutions
dot icon24/05/1988
Particulars of contract relating to shares
dot icon24/05/1988
Wd 18/04/88 ad 18/05/88--------- £ si 44498@1=44498 £ ic 5502/50000
dot icon24/05/1988
Nc inc already adjusted
dot icon24/05/1988
Resolutions
dot icon24/05/1988
Resolutions
dot icon24/05/1988
Resolutions
dot icon18/04/1988
New director appointed
dot icon18/03/1988
Certificate of change of name
dot icon04/02/1988
Wd 12/01/88 ad 20/11/87--------- £ si 5500@1=5500 £ ic 2/5502
dot icon04/02/1988
Nc inc already adjusted
dot icon04/02/1988
Resolutions
dot icon04/02/1988
Resolutions
dot icon27/01/1988
Wd 05/01/88 pd 18/11/87--------- £ si 2@1
dot icon11/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1988
Registered office changed on 11/01/88 from: ground floor, 10 newhall street, birmingham, B3 3LX
dot icon06/01/1988
Particulars of mortgage/charge
dot icon14/12/1987
New director appointed
dot icon09/12/1987
Particulars of mortgage/charge
dot icon02/11/1987
Registered office changed on 02/11/87 from: 183-185 bermondsey street, london, SE1 3UW
dot icon02/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/08/1987
Miscellaneous
dot icon28/08/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.30M
-
0.00
68.04K
-
2022
0
2.42M
-
0.00
11.49K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Bewick, David James
Director
30/06/2008 - Present
18
Bewick, Therese
Director
27/01/2015 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID JAMES ESTATES LIMITED

DAVID JAMES ESTATES LIMITED is an(a) Active company incorporated on 28/08/1987 with the registered office located at C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands B15 1TH. 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 DAVID JAMES ESTATES LIMITED?

toggle

DAVID JAMES ESTATES LIMITED is currently Active. It was registered on 28/08/1987 .

Where is DAVID JAMES ESTATES LIMITED located?

toggle

DAVID JAMES ESTATES LIMITED is registered at C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands B15 1TH.

What does DAVID JAMES ESTATES LIMITED do?

toggle

DAVID JAMES ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DAVID JAMES ESTATES LIMITED?

toggle

The latest filing was on 14/11/2025: Unaudited abridged accounts made up to 2025-06-30.