UKBizDB.co.uk

D. H. JAMES LIMITED

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

This company is commonly known as D. H. James Limited. The company was founded 21 years ago and was given the registration number 04619105. The firm's registered office is in SOMERSET. You can find them at 3 Sadler Street, Wells, Somerset, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:D. H. JAMES LIMITED
Company Number:04619105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2002
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:3 Sadler Street, Wells, Somerset, BA5 2RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
D H James, 3 Sadler Street, Wells, England, BA5 2RR

Director01 October 2003Active
D H James, 3 Sadler Street, Wells, England, BA5 2RR

Director17 December 2002Active
D H James, 3 Sadler Street, Wells, England, BA5 2RR

Secretary17 December 2002Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Secretary17 December 2002Active
D H James, 3 Sadler Street, Wells, England, BA5 2RR

Director17 December 2002Active
D H James, 3 Sadler Street, Wells, England, BA5 2RR

Director17 December 2002Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Director17 December 2002Active

People with Significant Control

Mr Christopher John Goodwin
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:D H James, 3 Sadler Street, Wells, England, BA5 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas James
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:D H James, 3 Sadler Street, Wells, England, BA5 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Anna May Goodwin
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:104 Burcott Road, Wells, United Kingdom, BA5 2EH
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-12-10Officers

Change person secretary company with change date.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-12-10Address

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

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.