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

D.E. JAMES & SON (PROVISIONS) LIMITED

120 COCKFOSTERS ROAD, BARNET, EN4 0DZ,
Company Registration Number
00838154
Private Limited Company
Active

Company Overview

About D.e. James & Son (provisions) Ltd
D.E. JAMES & SON (PROVISIONS) LIMITED was founded on 1965-02-18 and has its registered office in Barnet. The organisation's status is listed as "Active". D.e. James & Son (provisions) Limited is a Private Limited Company registered in ENGLAND 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
D.E. JAMES & SON (PROVISIONS) LIMITED
 
Legal Registered Office
120 COCKFOSTERS ROAD
BARNET
EN4 0DZ
Other companies in N12
 
Filing Information
Company Number 00838154
Company ID Number 00838154
Date formed 1965-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 03:54:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.E. JAMES & SON (PROVISIONS) 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 D.E. JAMES & SON (PROVISIONS) LIMITED

Current Directors
Officer Role Date Appointed
MARIA IRENE JAMES
Company Secretary 1990-12-28
JASON MAXIMILLIAN PETER JAMES
Director 1999-07-23
MARC DAVID JAMES
Director 1999-07-23
MARIA IRENE JAMES
Director 1999-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MALCOM JAMES
Director 1990-12-28 1999-07-23

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
2022-12-19CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-10-24AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07Change of details for Mrs Maria Irene James as a person with significant control on 2021-12-16
2022-02-07PSC04Change of details for Mrs Maria Irene James as a person with significant control on 2021-12-16
2022-01-19CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM 1st Floor Global House 299-303 Ballards Lane London N12 8NP
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM 1st Floor Global House 299-303 Ballards Lane London N12 8NP
2021-10-30AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-10-20AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2020-01-09CH01Director's details changed for Jason Maximillian Peter James on 2020-01-09
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-10-26AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-05AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-08AR0129/12/15 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-12AR0129/12/14 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 008381540004
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 008381540003
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-10AR0129/12/13 ANNUAL RETURN FULL LIST
2013-11-12AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0129/12/12 ANNUAL RETURN FULL LIST
2013-01-04CH01Director's details changed for Marc David James on 2012-12-29
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0129/12/11 ANNUAL RETURN FULL LIST
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13AR0129/12/10 ANNUAL RETURN FULL LIST
2010-10-26AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-25AR0129/12/09 ANNUAL RETURN FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA IRENE JAMES / 29/12/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC DAVID JAMES / 29/12/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON MAXIMILLIAN PETER JAMES / 29/12/2009
2009-12-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-24363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-12-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-21363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-06363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-09363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-04-18363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-12-02287REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 90 HIGH ROAD FINCHLEY N2 LONDON
2002-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-06363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-12363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2001-02-22363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS; AMEND
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-23363(288)DIRECTOR RESIGNED
2000-03-23363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
2000-03-16288aNEW DIRECTOR APPOINTED
2000-03-16288aNEW DIRECTOR APPOINTED
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
2000-03-03288aNEW DIRECTOR APPOINTED
1999-04-28363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-04-11363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-04-11363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-03-11363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1995-02-24363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1995-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-15363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1994-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-03-09ELRESS366A DISP HOLDING AGM 24/12/92
1993-03-09ELRESS252 DISP LAYING ACC 24/12/92
1993-03-09363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1992-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90
1992-01-30363sRETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS
1991-04-17363aRETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS
1990-06-07363RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1990-06-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to D.E. JAMES & SON (PROVISIONS) 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 D.E. JAMES & SON (PROVISIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-11 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-05-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-06-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1972-06-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 7,534
Creditors Due Within One Year 2012-01-31 £ 13,836

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 D.E. JAMES & SON (PROVISIONS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 1,000
Called Up Share Capital 2012-01-31 £ 1,000
Cash Bank In Hand 2013-01-31 £ 8,486
Cash Bank In Hand 2012-01-31 £ 29,800
Current Assets 2013-01-31 £ 12,355
Current Assets 2012-01-31 £ 31,114
Debtors 2013-01-31 £ 3,869
Debtors 2012-01-31 £ 1,314
Fixed Assets 2013-01-31 £ 709,431
Fixed Assets 2012-01-31 £ 702,382
Shareholder Funds 2013-01-31 £ 714,252
Shareholder Funds 2012-01-31 £ 719,660
Tangible Fixed Assets 2013-01-31 £ 2,125
Tangible Fixed Assets 2012-01-31 £ 2,382

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D.E. JAMES & SON (PROVISIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.E. JAMES & SON (PROVISIONS) LIMITED
Trademarks
We have not found any records of D.E. JAMES & SON (PROVISIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.E. JAMES & SON (PROVISIONS) 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 (68100 - Buying and selling of own real estate) as D.E. JAMES & SON (PROVISIONS) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where D.E. JAMES & SON (PROVISIONS) 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 D.E. JAMES & SON (PROVISIONS) 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 D.E. JAMES & SON (PROVISIONS) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3