Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A. JAMES (EMBROIDERERS) LIMITED
Company Information for

A. JAMES (EMBROIDERERS) LIMITED

Turnpike House, 1208-1210 London Road, Leigh On Sea, ESSEX, SS9 2UA,
Company Registration Number
00459046
Private Limited Company
Active

Company Overview

About A. James (embroiderers) Ltd
A. JAMES (EMBROIDERERS) LIMITED was founded on 1948-09-23 and has its registered office in Leigh On Sea. The organisation's status is listed as "Active". A. James (embroiderers) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A. JAMES (EMBROIDERERS) LIMITED
 
Legal Registered Office
Turnpike House
1208-1210 London Road
Leigh On Sea
ESSEX
SS9 2UA
Other companies in SS9
 
Filing Information
Company Number 00459046
Company ID Number 00459046
Date formed 1948-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-01-14
Return next due 2025-01-28
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-22 14:49:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. JAMES (EMBROIDERERS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A. JAMES (EMBROIDERERS) LIMITED

Current Directors
Officer Role Date Appointed
DANIEL STEPHEN SINGER
Company Secretary 2006-11-29
DANIEL STEPHEN SINGER
Director 2013-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY JACK SINGER
Director 1991-01-14 2014-10-03
JEREMY DAVID SINGER
Director 2006-11-20 2014-07-30
JEREMY DAVID SINGER
Company Secretary 2006-11-20 2006-11-29
ROBERTA SINGER
Company Secretary 1991-01-14 2006-11-20
ROBERTA SINGER
Director 1992-03-24 2006-11-20
MARY WHILOMENA STEVENSON
Director 1992-04-10 2000-12-31
ALEXANDER ERNST CUMMINS HARVEY
Director 1991-01-14 1992-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL STEPHEN SINGER THE TECHIE SQUAD LIMITED Director 2007-01-04 CURRENT 2007-01-04 Dissolved 2016-03-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2023-02-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25Change of details for Mr Daniel Stephen Singer as a person with significant control on 2023-01-13
2023-01-25PSC04Change of details for Mr Daniel Stephen Singer as a person with significant control on 2023-01-13
2023-01-23SECRETARY'S DETAILS CHNAGED FOR MR DANIEL STEPHEN SINGER on 2023-01-13
2023-01-23Director's details changed for Mr Daniel Stephen Singer on 2023-01-13
2023-01-23Appointment of Mrs Laura Elizabeth Singer as company secretary on 2023-01-13
2023-01-23CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-23AP03Appointment of Mrs Laura Elizabeth Singer as company secretary on 2023-01-13
2023-01-23CH01Director's details changed for Mr Daniel Stephen Singer on 2023-01-13
2023-01-23CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL STEPHEN SINGER on 2023-01-13
2022-03-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-02-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-04-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09AA01Previous accounting period extended from 31/10/19 TO 31/12/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-12-13AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP .05
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-03-01AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP .05
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-03-09AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-03AR0114/01/16 ANNUAL RETURN FULL LIST
2015-02-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-10AR0114/01/15 ANNUAL RETURN FULL LIST
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JACK SINGER
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID SINGER
2014-05-27AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-12AR0114/01/14 ANNUAL RETURN FULL LIST
2014-02-12CH01Director's details changed for Jeremy David Singer on 2014-01-03
2013-12-04AP01DIRECTOR APPOINTED MR DANIEL STEPHEN SINGER
2013-01-21AR0114/01/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0114/01/12 ANNUAL RETURN FULL LIST
2011-11-29AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0114/01/11 ANNUAL RETURN FULL LIST
2011-01-17CH01Director's details changed for Jeremy David Singer on 2010-09-05
2011-01-12CH01Director's details changed for Mr Geoffrey Jack Singer on 2009-08-21
2010-12-31AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-09AR0114/01/10 ANNUAL RETURN FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID SINGER / 13/01/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JACK SINGER / 13/01/2010
2010-01-14AA31/10/09 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-12-10AA31/10/08 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-05-17288bSECRETARY RESIGNED
2007-05-17288aNEW SECRETARY APPOINTED
2007-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-07363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-16363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-25363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-02-19363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS; AMEND
2004-01-19363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-21363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-01-18363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-26288bDIRECTOR RESIGNED
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-01-23363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-12-28287REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 2 EASTWOOD ROAD RAYLEIGH ESSEX SS6 7JG
2000-03-14AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-02-01363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-03-24AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-01-26363sRETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS
1998-02-16AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-02-10363sRETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS
1997-03-10AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-01-25363sRETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS
1996-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-01-24363sRETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS
1995-02-21363sRETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS
1995-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-03-09AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-02-03363sRETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS
1993-03-01AAFULL ACCOUNTS MADE UP TO 31/10/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to A. JAMES (EMBROIDERERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A. JAMES (EMBROIDERERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1982-10-18 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-04-03 Satisfied MIDLAND BANK LTD
CHARGE 1978-05-23 Satisfied MIDLAND BANK LTD
Creditors
Creditors Due After One Year 2013-10-31 £ 20,132
Creditors Due After One Year 2012-10-31 £ 20,132
Creditors Due Within One Year 2013-10-31 £ 9,288
Creditors Due Within One Year 2012-10-31 £ 13,373

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A. JAMES (EMBROIDERERS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 1,000
Called Up Share Capital 2012-10-31 £ 1,000
Cash Bank In Hand 2013-10-31 £ 19,140
Cash Bank In Hand 2012-10-31 £ 24,149
Current Assets 2013-10-31 £ 20,177
Current Assets 2012-10-31 £ 24,224
Debtors 2013-10-31 £ 1,037
Debtors 2012-10-31 £ 0
Debtors 2011-10-31 £ 26
Shareholder Funds 2013-10-31 £ 420,993
Shareholder Funds 2012-10-31 £ 491,191
Tangible Fixed Assets 2013-10-31 £ 430,236
Tangible Fixed Assets 2012-10-31 £ 500,472
Tangible Fixed Assets 2011-10-31 £ 500,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A. JAMES (EMBROIDERERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. JAMES (EMBROIDERERS) LIMITED
Trademarks
We have not found any records of A. JAMES (EMBROIDERERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. JAMES (EMBROIDERERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as A. JAMES (EMBROIDERERS) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where A. JAMES (EMBROIDERERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. JAMES (EMBROIDERERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A. JAMES (EMBROIDERERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.