UKBizDB.co.uk

CHARLES JAMES GROUP LTD

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

This company is commonly known as Charles James Group Ltd. The company was founded 4 years ago and was given the registration number 12100453. The firm's registered office is in DARTFORD. You can find them at 1 Wharfedale Road, , Dartford, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:CHARLES JAMES GROUP LTD
Company Number:12100453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:1 Wharfedale Road, Dartford, England, DA2 6LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 10, 15a, Market Street, Oakengates, Telford, England, TF2 6EL

Director22 March 2024Active
57, Windmill Street, Gravesend, England, DA12 1BB

Director25 May 2021Active
15, Harman Drive, Sidcup, England, DA15 8JZ

Director14 October 2019Active
9, St. Pauls Close, Swanscombe, England, DA10 0BA

Director03 August 2019Active
57, Windmill Street, Gravesend, England, DA12 1BB

Director24 March 2022Active
9 St Pauls Close, St. Pauls Close, Swanscombe, England, DA10 0BA

Director07 July 2020Active
9, St. Pauls Close, Swanscombe, England, DA10 0BA

Director03 August 2019Active
57, Windmill Street, Gravesend, England, DA12 1BB

Director18 May 2021Active
22, Holly Bush Lane, Sevenoaks, England, TN13 3TH

Director24 March 2022Active
1, Wharfedale Road, Dartford, England, DA2 6LH

Director06 July 2020Active
1, Wharfedale Road, Dartford, England, DA2 6LH

Director12 July 2019Active
1, Wharfedale Road, Dartford, England, DA2 6LH

Director19 September 2019Active

People with Significant Control

Namare Grp Ltd
Notified on:22 March 2024
Status:Active
Country of residence:England
Address:Office 10, 15a, Market Street, Telford, England, TF2 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ryan James Willson
Notified on:12 July 2019
Status:Active
Date of birth:September 1998
Nationality:British
Country of residence:England
Address:C/O Sedulo, Albert House, London, England, EC1V 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr George Charles Anderson
Notified on:12 July 2019
Status:Active
Date of birth:November 1998
Nationality:British
Country of residence:England
Address:57, Windmill Street, Gravesend, England, DA12 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Address

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

Download
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-05-12Persons with significant control

Change to a person with significant control.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-05-03Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-11-23Address

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

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.