UKBizDB.co.uk

GEORGE JAMES FINANCE LIMITED

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

This company is commonly known as George James Finance Limited. The company was founded 16 years ago and was given the registration number 06291344. The firm's registered office is in MOOR PARK. You can find them at C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GEORGE JAMES FINANCE LIMITED
Company Number:06291344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Secretary01 July 2012Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director09 December 2013Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director09 December 2013Active
76 Chorley New Road, Lostock, Bolton, BL6 4AL

Secretary25 June 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 June 2007Active
C/O Cox Costello & Horne, Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, England, SW1W 0EX

Director01 July 2012Active
76 Chorley New Road, Lostock, Bolton, BL6 4AL

Director25 June 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 June 2007Active

People with Significant Control

Mr Christopher Francis Cox
Notified on:15 June 2020
Status:Active
Date of birth:October 1962
Nationality:English
Country of residence:England
Address:C/O Cox Costello & Horne, Batchworth Lock House, Rickmansworth, England, WD3 1JJ
Nature of control:
  • Significant influence or control
Mr Michael Cox
Notified on:15 June 2020
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:C/O Cox Costello & Horne, Batchworth Lock House, Rickmansworth, England, WD3 1JJ
Nature of control:
  • Significant influence or control
Mrs Marie Patricia Cox
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:England
Address:C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francis Cox
Notified on:06 April 2016
Status:Active
Date of birth:June 1933
Nationality:British
Country of residence:England
Address:C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-18Officers

Change person secretary company with change date.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-08-22Address

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

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Officers

Change person secretary company with change date.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Capital

Capital allotment shares.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Officers

Change person director company with change date.

Download
2020-06-25Officers

Change person director company with change date.

Download
2020-06-25Address

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

Download

Copyright © 2024. All rights reserved.