UKBizDB.co.uk

ANTHONY PHILIP JAMES & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anthony Philip James & Co Limited. The company was founded 8 years ago and was given the registration number 10011883. The firm's registered office is in WARRINGTON. You can find them at Building 7700 Daresbury Park, Daresbury, Warrington, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:ANTHONY PHILIP JAMES & CO LIMITED
Company Number:10011883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Building 7700 Daresbury Park, Daresbury, Warrington, England, WA4 4BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pure Offices, Lakeview 600, Lakeside Drive, Warrington, England, WA1 1RW

Director15 April 2020Active
Pure Offices, Lakeview 600, Lakeside Drive, Warrington, England, WA1 1RW

Director28 October 2019Active
Pure Offices, Lakeview 600, Lakeside Drive, Warrington, England, WA1 1RW

Director18 November 2019Active
7700, Daresbury Park, Daresbury, Warrington, England, WA4 4BS

Director18 February 2016Active
Pure Offices, Lakeview 600, Lakeside Drive, Warrington, England, WA1 1RW

Director02 September 2022Active
Thornley House, Carrington Business Park, Manchester, United Kingdom, M31 4DD

Director18 February 2016Active
Thornley House, Carrington Business Park, Manchester, United Kingdom, M31 4DD

Director18 February 2016Active
Thornley House, Carrington Business Park, Manchester, United Kingdom, M31 4DD

Director18 February 2016Active
7600, Daresbury Park, Daresbury, Warrington, England, WA4 4BS

Director01 September 2020Active
Thornley House, Carrington Business Park, Manchester, United Kingdom, M31 4DD

Director18 February 2016Active
Building 7700, Daresbury Park, Daresbury, Warrington, England, WA4 4BS

Director18 November 2019Active
Building 7700, Daresbury Park, Daresbury, Warrington, England, WA4 4BS

Director23 April 2018Active
Building 7700 Daresbury Park, Daresbury, Warrington, WA4 4BS

Director05 July 2019Active
7600, Daresbury Park, Daresbury, Warrington, England, WA4 4BS

Director01 May 2018Active

People with Significant Control

Apj Eot Trustee Limited
Notified on:11 June 2021
Status:Active
Country of residence:England
Address:7600, Daresbury Park, Warrington, England, WA4 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart James Parkin
Notified on:15 November 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:7600, Daresbury Park, Warrington, England, WA4 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Address

Change registered office address company with date old address new address.

Download
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-07-07Incorporation

Memorandum articles.

Download
2021-07-02Capital

Capital variation of rights attached to shares.

Download
2021-07-01Capital

Capital name of class of shares.

Download
2021-07-01Resolution

Resolution.

Download
2021-07-01Resolution

Resolution.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Capital

Capital allotment shares.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2021-06-07Resolution

Resolution.

Download
2021-06-07Capital

Capital name of class of shares.

Download
2021-06-01Accounts

Accounts with accounts type small.

Download
2021-03-22Mortgage

Mortgage satisfy charge full.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.