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

JAMES & WALLIS LIMITED

C/O AZETS BURNHAM YARD, LONDON END, BEACONSFIELD, BUCKS, HP9 2JH,
Company Registration Number
01385227
Private Limited Company
Active

Company Overview

About James & Wallis Ltd
JAMES & WALLIS LIMITED was founded on 1978-08-22 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". James & Wallis Limited is a Private Limited Company registered in UNITED KINGDOM 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
JAMES & WALLIS LIMITED
 
Legal Registered Office
C/O AZETS BURNHAM YARD
LONDON END
BEACONSFIELD
BUCKS
HP9 2JH
Other companies in HP10
 
Filing Information
Company Number 01385227
Company ID Number 01385227
Date formed 1978-08-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB207831081  
Last Datalog update: 2023-10-08 06:11:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES & WALLIS LIMITED
The accountancy firm based at this address is KINWOOD 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 JAMES & WALLIS LIMITED

Current Directors
Officer Role Date Appointed
ZOE LOUISE WILLIAMS
Company Secretary 2010-01-19
CHRISTOPHER HOWARD BURKE
Director 1991-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
MILL HOUSE SECRETARIAL LIMITED
Company Secretary 2007-06-11 2010-01-19
ELIZABETH PLUMRIDGE
Company Secretary 1999-07-09 2007-06-11
ELIZABETH PLUMRIDGE
Director 1999-07-09 2007-06-11
ROBERT WILLIAM GREGORY
Company Secretary 1998-06-26 1999-07-09
ROBERT WILLIAM GREGORY
Director 1998-06-26 1999-07-09
DAVID HOMER
Director 1998-06-26 1999-07-09
ROGER PETER PAGE
Director 1999-01-01 1999-07-09
RICHARD WILLIAM JONES
Company Secretary 1992-07-28 1998-06-26
RICHARD WILLIAM JONES
Director 1992-07-28 1998-06-26
GEORGE JAMES WEBB
Director 1992-07-28 1998-06-26
RAYMOND JOHN DAVIES
Director 1992-07-28 1995-06-26
CHRISTOPHER HOWARD BURKE
Company Secretary 1991-07-06 1992-07-28
REGINALD THOMAS WALLIS
Director 1991-07-06 1992-07-28

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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road, Loudwater High Wycombe Buckinghamshire HP10 9QN
2021-12-13SECRETARY'S DETAILS CHNAGED FOR MISS ZOE LOUISE WILLIAMS on 2021-12-13
2021-12-13Director's details changed for Christopher Howard Burke on 2021-12-13
2021-12-13Change of details for Mr. Christopher Howard Burke as a person with significant control on 2021-12-13
2021-12-13Change of details for Mrs Megan Ivy Webb as a person with significant control on 2021-12-13
2021-12-13PSC04Change of details for Mr. Christopher Howard Burke as a person with significant control on 2021-12-13
2021-12-13CH01Director's details changed for Christopher Howard Burke on 2021-12-13
2021-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MISS ZOE LOUISE WILLIAMS on 2021-12-13
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road, Loudwater High Wycombe Buckinghamshire HP10 9QN
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 20000
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 20000
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 20000
2015-07-22AR0106/07/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 20000
2014-07-29AR0106/07/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0106/07/13 ANNUAL RETURN FULL LIST
2013-03-26AA01Previous accounting period extended from 30/06/12 TO 31/12/12
2012-07-27AR0106/07/12 ANNUAL RETURN FULL LIST
2012-02-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AR0106/07/11 ANNUAL RETURN FULL LIST
2010-10-08AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-12AR0106/07/10 ANNUAL RETURN FULL LIST
2010-07-12CH01Director's details changed for Christopher Howard Burke on 2010-07-06
2010-01-25AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-21AP03Appointment of Miss Zoe Louise Williams as company secretary
2010-01-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY MILL HOUSE SECRETARIAL LIMITED
2009-07-09363aReturn made up to 06/07/09; full list of members
2008-11-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-04-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-06363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-06-15288bSECRETARY RESIGNED
2007-06-15288bDIRECTOR RESIGNED
2007-06-13288aNEW SECRETARY APPOINTED
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-10363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-06363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-14363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-18ELRESS80A AUTH TO ALLOT SEC 24/06/03
2003-07-18363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-07-18ELRESS366A DISP HOLDING AGM 24/06/03
2003-07-18ELRESS252 DISP LAYING ACC 24/06/03
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-18363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2001-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-07-29363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2000-12-13AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/00
2000-07-19363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-22288bDIRECTOR RESIGNED
1999-07-22287REGISTERED OFFICE CHANGED ON 22/07/99 FROM: MALCOLM HOUSE EMPIRE WAY WEMBLEY MIDDLESEX, HA9 0LW
1999-07-22288bDIRECTOR RESIGNED
1999-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-22363sRETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS
1999-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-21288aNEW DIRECTOR APPOINTED
1998-09-22AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-04363sRETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS
1998-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-14288bDIRECTOR RESIGNED
1998-07-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-07-14288aNEW DIRECTOR APPOINTED
1997-12-31AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-31363sRETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS
1996-10-22AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-07-29363sRETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS
1996-02-13AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-21363sRETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS
1995-07-20288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to JAMES & WALLIS 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 JAMES & WALLIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-11-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 JAMES & WALLIS LIMITED

Intangible Assets
Patents
We have not found any records of JAMES & WALLIS LIMITED registering or being granted any patents
Domain Names

JAMES & WALLIS LIMITED owns 1 domain names.

jamesandwallis.co.uk  

Trademarks
We have not found any records of JAMES & WALLIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES & WALLIS 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as JAMES & WALLIS LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where JAMES & WALLIS 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 JAMES & WALLIS 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 JAMES & WALLIS 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4