ETHAN JAMES GROUP LIMITED

Register to unlock more data on OkredoRegister

ETHAN JAMES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05674072

Incorporation date

12/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

15 Stoddart Ave Bitterne, Southampton SO19 4EDCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2006)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon27/11/2025
Appointment of Mr James Derek Whicher as a director on 2025-11-27
dot icon25/11/2024
Cessation of Charalambos Charles Neocleous as a person with significant control on 2024-10-29
dot icon25/11/2024
Change of details for Mrs Diana Mary Whicher as a person with significant control on 2024-10-29
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon14/11/2024
Purchase of own shares.
dot icon13/11/2024
Termination of appointment of Charalambos Charles Neocleous as a director on 2024-10-29
dot icon13/11/2024
Cancellation of shares. Statement of capital on 2024-10-29
dot icon23/07/2024
Micro company accounts made up to 2024-03-31
dot icon02/05/2024
Change of name notice
dot icon02/05/2024
Certificate of change of name
dot icon17/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon06/10/2023
Micro company accounts made up to 2023-03-31
dot icon22/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon09/08/2022
Micro company accounts made up to 2022-03-31
dot icon15/07/2022
Notification of Charalambos Charles Neocleous as a person with significant control on 2022-06-08
dot icon15/07/2022
Change of details for Mrs Diana Mary Whicher as a person with significant control on 2022-06-08
dot icon15/07/2022
Statement of capital following an allotment of shares on 2022-06-08
dot icon22/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon04/11/2021
Appointment of Mr Charalambos Charles Neocleous as a director on 2021-11-01
dot icon15/07/2021
Micro company accounts made up to 2021-03-31
dot icon30/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon10/06/2020
Micro company accounts made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon07/01/2019
Micro company accounts made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon03/01/2018
Micro company accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon19/01/2016
Director's details changed for Mrs Diana Mary Whicher on 2016-01-17
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/09/2015
Registered office address changed from 2 Lyons Place Upper St Helens Rd Hedge End Southampton SO30 0JB to 15 Stoddart Ave Bitterne Southampton SO19 4ED on 2015-09-01
dot icon16/04/2015
Certificate of change of name
dot icon04/02/2015
Termination of appointment of Antony Leonard Whicher as a director on 2010-02-05
dot icon02/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Termination of appointment of Diana Whicher as a secretary
dot icon19/02/2010
Termination of appointment of a director
dot icon19/02/2010
Registered office address changed from 2 Lyons Place Southampton SO14 3FZ England on 2010-02-19
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2010
Registered office address changed from 2 Lyons Place Upper St Helens Rd Hedge End Southampton SO30 0JB England on 2010-01-29
dot icon29/01/2010
Registered office address changed from 2 Lyons Place Upper St Helens Rd Hedge End Southampton SO30 0JB England on 2010-01-29
dot icon29/01/2010
Registered office address changed from 77 Charter House 85 Canute Rd Southampton SO14 3FZ United Kingdom on 2010-01-29
dot icon12/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon17/12/2009
Secretary's details changed for Mrs Diana Mary Whicher on 2009-12-17
dot icon17/12/2009
Director's details changed for Diana Mary Whicher on 2009-12-17
dot icon04/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/02/2009
Return made up to 08/02/09; full list of members
dot icon27/11/2008
Registered office changed on 27/11/2008 from 8 swanwick business park bridge road swanwick southampton SO31 7GB
dot icon25/03/2008
Director and secretary's change of particulars / diana whicher / 25/03/2008
dot icon14/02/2008
Secretary's particulars changed
dot icon11/02/2008
Return made up to 08/02/08; full list of members
dot icon08/02/2008
New director appointed
dot icon08/02/2008
Director resigned
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/06/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon17/02/2007
Return made up to 12/01/07; full list of members
dot icon18/01/2007
Ad 15/01/07--------- £ si 1@1=1 £ ic 2/3
dot icon18/01/2007
New director appointed
dot icon18/01/2007
Director resigned
dot icon12/01/2006
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
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
6.13K
-
0.00
-
-
2022
3
11.15K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whicher, Diana Mary
Director
12/01/2006 - Present
9
Whicher, James Derek
Director
27/11/2025 - Present
2
Mr Charalambos Charles Neocleous
Director
01/11/2021 - 29/10/2024
4

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 ETHAN JAMES GROUP LIMITED

ETHAN JAMES GROUP LIMITED is an(a) Active company incorporated on 12/01/2006 with the registered office located at 15 Stoddart Ave Bitterne, Southampton SO19 4ED. 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 ETHAN JAMES GROUP LIMITED?

toggle

ETHAN JAMES GROUP LIMITED is currently Active. It was registered on 12/01/2006 .

Where is ETHAN JAMES GROUP LIMITED located?

toggle

ETHAN JAMES GROUP LIMITED is registered at 15 Stoddart Ave Bitterne, Southampton SO19 4ED.

What does ETHAN JAMES GROUP LIMITED do?

toggle

ETHAN JAMES GROUP LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ETHAN JAMES GROUP LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.