UKBizDB.co.uk

BRYAN JAMES & CO LTD

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

This company is commonly known as Bryan James & Co Ltd. The company was founded 40 years ago and was given the registration number 01758910. The firm's registered office is in HAYES. You can find them at 312 High Street, Harlington, Hayes, Middx. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:BRYAN JAMES & CO LTD
Company Number:01758910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1983
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:312 High Street, Harlington, Hayes, Middx, UB3 5BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Shaftesbury Avenue, Southall, England, UB2 4HQ

Secretary-Active
8, Shaftesbury Avenue, Southall, England, UB2 4HQ

Director-Active
10, Coval Gardens, East Sheen, United Kingdom, SW14 7DG

Director01 March 2024Active
8 Shaftesbury Avenue, Southall, UB2 4HQ

Director-Active
395, Stockport Road West, Bredbury, Stockport, England, SK6 2BG

Director04 December 2018Active
4, Swanage Road, Lee-On-The-Solent, England, PO13 9JW

Director18 September 2012Active
312 High Street, Harlington, Hayes, UB3 5BT

Director14 January 2009Active
312 High Street, Harlington, Hayes, UB3 5BT

Director01 May 2015Active
312 High Street, Harlington, Hayes, UB3 5BT

Director18 September 2012Active
312 High Street, Harlington, Hayes, UB3 5BT

Director01 July 2004Active
312 High Street, Harlington, Hayes, UB3 5BT

Director01 January 2014Active
312 High Street, Harlington, Hayes, UB3 5BT

Director01 March 2015Active

People with Significant Control

Mr John Stanley Beeston
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:8, Shaftesbury Avenue, Southall, England, UB2 4HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Angela Beeston
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:8, Shaftesbury Avenue, Southall, England, UB2 4HQ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Appoint person director company with name date.

Download
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Address

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

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-02-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-10-18Incorporation

Memorandum articles.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.