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

GREAT JAMES HOLDINGS LIMITED

67 WESTOW STREET, UPPER NORWOOD, LONDON, SE19 3RW,
Company Registration Number
01630513
Private Limited Company
Active

Company Overview

About Great James Holdings Ltd
GREAT JAMES HOLDINGS LIMITED was founded on 1982-04-21 and has its registered office in Upper Norwood. The organisation's status is listed as "Active". Great James Holdings 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
GREAT JAMES HOLDINGS LIMITED
 
Legal Registered Office
67 WESTOW STREET
UPPER NORWOOD
LONDON
SE19 3RW
Other companies in IP7
 
Filing Information
Company Number 01630513
Company ID Number 01630513
Date formed 1982-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:44:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREAT JAMES HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHELEPIS WATSON LTD   FS AUDIT SERVICES LTD
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 GREAT JAMES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY ANN CRONK
Company Secretary 2010-01-01
RUPERT GUY STUART BOUND
Director 2002-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH HERBERT BOUND
Director 1992-02-04 2016-02-08
DOUGLAS BISHOP
Company Secretary 1993-07-29 2010-01-01
LYN ANNE SHERWOOD
Company Secretary 1992-02-04 1993-07-29

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
2024-02-05CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES
2024-02-0130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-31Withdrawal of a person with significant control statement on 2024-01-31
2024-01-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT GUY STUART BOUND
2023-02-2130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-11Director's details changed for Rupert Guy Stuart Bound on 2022-02-11
2022-02-11CH01Director's details changed for Rupert Guy Stuart Bound on 2022-02-11
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2020-07-30CH01Director's details changed for Mrs Lucy Clare Johnson on 2020-05-04
2020-04-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2019-08-29RP04CS01Second filing of Confirmation Statement dated 04/02/2018
2019-08-09PSC08Notification of a person with significant control statement
2019-08-09AP01DIRECTOR APPOINTED MS PHILIPPA KATE HARRISON
2019-08-09TM02Termination of appointment of Beverley Ann Cronk on 2019-08-07
2019-08-09PSC07CESSATION OF KENNETH HERBERT BOUND AS A PERSON OF SIGNIFICANT CONTROL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 15000
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 15000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 15000
2016-05-12AR0104/02/16 ANNUAL RETURN FULL LIST
2016-03-04CH01Director's details changed for Rupert Guy Stuart Bound on 2016-02-01
2016-02-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HERBERT BOUND
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/16 FROM Rose Farm Brettenham Ipswich Suffolk IP7 7QP
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 15000
2015-03-25AR0104/02/15 ANNUAL RETURN FULL LIST
2015-01-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 15000
2014-02-04AR0104/02/14 ANNUAL RETURN FULL LIST
2014-01-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0104/02/13 ANNUAL RETURN FULL LIST
2013-01-17AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-11AR0104/02/12 ANNUAL RETURN FULL LIST
2012-01-11AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-06AR0104/02/11 ANNUAL RETURN FULL LIST
2011-01-24AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-22AR0104/02/10 ANNUAL RETURN FULL LIST
2010-02-19CH01Director's details changed for Rupert Guy Stuart Bound on 2010-01-01
2010-02-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY DOUGLAS BISHOP
2010-02-19AP03Appointment of Miss Beverley Ann Cronk as company secretary
2010-01-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-02-28363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH BOUND / 07/09/2007
2008-02-27288cSECRETARY'S CHANGE OF PARTICULARS / DOUGLAS BISHOP / 22/02/2008
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 17 SHOOTERS HILL ROAD BLACKHEATH LONDON SE3 7AS
2007-03-13363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-21363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/05
2005-11-24363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-03-04363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-11-14288aNEW DIRECTOR APPOINTED
2002-03-11363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-01363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-11363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-09363sRETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-02-25363sRETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS
1997-12-18AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-06-09363sRETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS
1996-11-08AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-02-23363sRETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS
1995-11-30AAFULL GROUP ACCOUNTS MADE UP TO 30/04/95
1995-03-22363sRETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS
1995-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-05-12363sRETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS
1994-05-12363(288)SECRETARY'S PARTICULARS CHANGED
1993-12-10AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-08-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-13363sRETURN MADE UP TO 04/02/93; NO CHANGE OF MEMBERS
1992-09-22AAFULL GROUP ACCOUNTS MADE UP TO 30/04/92
1992-02-10AAFULL GROUP ACCOUNTS MADE UP TO 30/04/91
1992-02-10363bRETURN MADE UP TO 04/02/92; FULL LIST OF MEMBERS
1991-12-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-05-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-03-21AAFULL GROUP ACCOUNTS MADE UP TO 30/04/90
1991-03-08363aRETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS
1991-02-04CERTNMCOMPANY NAME CHANGED MAYFAIR PUBLISHING GROUP LIMITED CERTIFICATE ISSUED ON 05/02/91
1990-03-21363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
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 GREAT JAMES HOLDINGS 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 GREAT JAMES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF NOVATION 1984-11-30 Satisfied SEYMOUR PRESS LIMITED
DEBENTURE 1982-06-01 Outstanding WILLIAMS & GLYN'S BANK PLC
GUARANTEE & DEBENTURE 1982-05-13 Satisfied SLEMSON HUNTER LTD
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

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 GREAT JAMES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GREAT JAMES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREAT JAMES HOLDINGS LIMITED
Trademarks
We have not found any records of GREAT JAMES HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED GLOBAL EDUCATION OREGON IN LONDON 2006-11-18 Outstanding

We have found 1 mortgage charges which are owed to GREAT JAMES HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for GREAT JAMES HOLDINGS 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 GREAT JAMES HOLDINGS 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 GREAT JAMES HOLDINGS 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 GREAT JAMES HOLDINGS 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 GREAT JAMES HOLDINGS 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