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

TOM JAMES (EUROPE) LIMITED

TOM JAMES UK LTD, 11 OLD JEWRY, LONDON, EC2R 8DU,
Company Registration Number
03701784
Private Limited Company
Active

Company Overview

About Tom James (europe) Ltd
TOM JAMES (EUROPE) LIMITED was founded on 1999-01-26 and has its registered office in London. The organisation's status is listed as "Active". Tom James (europe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TOM JAMES (EUROPE) LIMITED
 
Legal Registered Office
TOM JAMES UK LTD
11 OLD JEWRY
LONDON
EC2R 8DU
Other companies in EC2R
 
Filing Information
Company Number 03701784
Company ID Number 03701784
Date formed 1999-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 21/03/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 18:12:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOM JAMES (EUROPE) 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 TOM JAMES (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
JOANNA ELIZABETH COLBY
Company Secretary 1999-12-16
JOHN DAVID HITT
Director 2017-10-16
MARK KENNETH METZGAR
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
WALT LEE SALYER
Director 2007-07-05 2017-11-20
JAMES PHILLIP WILLIAMS
Director 2007-07-05 2017-11-20
HILLARY AARON MEYERS
Director 1999-01-26 2009-01-28
ANDREW GILMORE
Director 2007-07-16 2008-10-07
PAUL FRANCIS COPP
Director 1999-01-26 2005-09-07
RICHARD MCKAY WILLIAMSON
Director 1999-01-26 2002-05-03
MICHAEL JOHN DUNCAN
Director 1999-06-30 2000-06-22
HILLARY AARON MEYERS
Director 1999-09-29 2000-01-20
CIARAN ANTOINE BERNARD ANDREWS
Company Secretary 1999-01-26 1999-12-16
CIARAN ANTOINE BERNARD ANDREWS
Director 1999-01-26 1999-12-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-01-26 1999-01-26
WATERLOW NOMINEES LIMITED
Nominated Director 1999-01-26 1999-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA ELIZABETH COLBY TOM JAMES UK LIMITED Company Secretary 1999-09-24 CURRENT 1995-06-20 Active
JOHN DAVID HITT J.H. CLISSOLD & SON LTD. Director 2018-05-03 CURRENT 1975-11-04 Active
JOHN DAVID HITT HSG LIMITED Director 2018-05-03 CURRENT 1996-03-29 Active - Proposal to Strike off
JOHN DAVID HITT CLISSOLD GROUP LIMITED Director 2018-05-03 CURRENT 1999-09-01 Active - Proposal to Strike off
JOHN DAVID HITT HOLLAND & SHERRY LIMITED Director 2018-05-03 CURRENT 1923-12-27 Active
JOHN DAVID HITT TOM JAMES UK LIMITED Director 2017-10-16 CURRENT 1995-06-20 Active
MARK KENNETH METZGAR TOM JAMES UK LIMITED Director 2017-10-16 CURRENT 1995-06-20 Active

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
2024-01-31Director's details changed for Mr Simon James Herring on 2024-01-31
2024-01-31CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-03-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-03AP01DIRECTOR APPOINTED MR SIMON JAMES HERRING
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-26PSC07CESSATION OF SPENCER HAYS AS A PERSON OF SIGNIFICANT CONTROL
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR WALT SALYER
2017-10-17AP01DIRECTOR APPOINTED MR MARK KENNETH METZGAR
2017-10-17AP01DIRECTOR APPOINTED MR JOHN DAVID HITT
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-28AR0126/01/16 ANNUAL RETURN FULL LIST
2015-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0126/01/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0126/01/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0126/01/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0126/01/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0126/01/11 ANNUAL RETURN FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILLIP WILLIAMS / 19/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WALT LEE SALYER / 19/10/2010
2010-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA ELIZABETH COLBY / 19/10/2010
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 8 DURWESTON STREET LONDON W1H 1EW
2010-06-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-04AR0126/01/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WALT LEE SALYER / 03/03/2010
2009-06-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR HILLARY MEYERS
2009-02-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GILMORE
2008-06-25363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-04-09AA31/12/06 TOTAL EXEMPTION SMALL
2007-10-17288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-07-28288aNEW DIRECTOR APPOINTED
2007-02-17363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-08-07363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-10-25288bDIRECTOR RESIGNED
2005-02-24363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/04
2004-02-25363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-06-26363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2003-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-23288bDIRECTOR RESIGNED
2002-05-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00
2002-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-06-21288cSECRETARY'S PARTICULARS CHANGED
2001-03-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-24363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-06-28288bDIRECTOR RESIGNED
2000-03-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-03-16363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
2000-01-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-27288aNEW SECRETARY APPOINTED
2000-01-2188(2)RAD 21/09/99--------- £ SI 98@1=98 £ IC 2/100
1999-10-05288aNEW DIRECTOR APPOINTED
1999-09-30225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
1999-09-23288aNEW DIRECTOR APPOINTED
1999-08-16288bDIRECTOR RESIGNED
1999-08-03288aNEW DIRECTOR APPOINTED
1999-06-11288aNEW DIRECTOR APPOINTED
1999-06-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-11288aNEW DIRECTOR APPOINTED
1999-06-11288bDIRECTOR RESIGNED
1999-06-11288bSECRETARY RESIGNED
1999-06-11288aNEW DIRECTOR APPOINTED
1999-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to TOM JAMES (EUROPE) 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 TOM JAMES (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOM JAMES (EUROPE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Creditors
Creditors Due Within One Year 2012-01-01 £ 97,039

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 TOM JAMES (EUROPE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 43,562
Current Assets 2012-01-01 £ 43,562
Fixed Assets 2012-01-01 £ 34,991
Shareholder Funds 2012-01-01 £ 18,486

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOM JAMES (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOM JAMES (EUROPE) LIMITED
Trademarks
We have not found any records of TOM JAMES (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOM JAMES (EUROPE) 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 (47990 - Other retail sale not in stores, stalls or markets) as TOM JAMES (EUROPE) LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where TOM JAMES (EUROPE) 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 TOM JAMES (EUROPE) 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 TOM JAMES (EUROPE) 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.