UKBizDB.co.uk

JAMES JAMES OF WEST KIRBY LIMITED

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

This company is commonly known as James James Of West Kirby Limited. The company was founded 18 years ago and was given the registration number 05759063. The firm's registered office is in WIRRAL. You can find them at 19-21 Grange Road, West Kirby, Wirral, . This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:JAMES JAMES OF WEST KIRBY LIMITED
Company Number:05759063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:19-21 Grange Road, West Kirby, Wirral, England, CH48 4DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Belmont Road, Anfield, Liverpool, United Kingdom, L6 5BG

Secretary18 January 2019Active
11 Belmont Road, Anfield, Liverpool, England, L6 5BG

Director07 February 2019Active
11 Belmont Road, Anfield, Liverpool, United Kingdom, L6 5BG

Director18 January 2019Active
16, Park Road, West Kirby, United Kingdom, CH48 4DW

Secretary04 April 2006Active
43 Castle Street, Liverpool, L2 9TL

Corporate Secretary28 March 2006Active
43 Castle Street, Liverpool, L2 9TL

Director28 March 2006Active
16, Park Road, West Kirby, United Kingdom, CH48 4DW

Director21 December 2011Active
7 Penrhos Road, Hoylake, CH47 1HU

Director04 April 2006Active

People with Significant Control

Roy Stanley Rotheram
Notified on:19 January 2019
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Rear Barn, Knutsford, United Kingdom, WA16 0SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Panorama Kitchens (Holdings) Limited
Notified on:19 January 2019
Status:Active
Country of residence:United Kingdom
Address:11 Belmont Road, Anfield, Liverpool, United Kingdom, L6 5BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Dominique Mclaughlin
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:16 Park Road, West Kirby, United Kingdom, CH48 4DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Vanessa Ann Sharp
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:7 Penrhos Road, Hoylake, United Kingdom, CH47 1HU
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.