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

JAMES FRENCH SOFTWARE LIMITED

DELTA 606 WELTON ROAD, DELTA OFFICE PARK WELTON ROAD, SWINDON, WILTSHIRE, SN5 7XF,
Company Registration Number
03969442
Private Limited Company
Active

Company Overview

About James French Software Ltd
JAMES FRENCH SOFTWARE LIMITED was founded on 2000-04-11 and has its registered office in Swindon. The organisation's status is listed as "Active". James French Software 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
JAMES FRENCH SOFTWARE LIMITED
 
Legal Registered Office
DELTA 606 WELTON ROAD
DELTA OFFICE PARK WELTON ROAD
SWINDON
WILTSHIRE
SN5 7XF
Other companies in SN5
 
Filing Information
Company Number 03969442
Company ID Number 03969442
Date formed 2000-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB753139041  
Last Datalog update: 2023-11-06 11:27:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES FRENCH SOFTWARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMS 2255 LIMITED   AMS ACCOUNTANCY LTD   GEOFF COLLINS ADVISORY SERVICES 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 FRENCH SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES FRENCH
Director 2001-10-31
DEBBIE LEE FRENCH
Director 2000-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MALCOLM BELL
Company Secretary 2000-04-28 2017-08-17
ABC COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-04-11 2000-04-28
PROFESSIONAL FORMATIONS LIMITED
Nominated Director 2000-04-11 2000-04-28

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
2023-10-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-09-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES FRENCH
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-04-06PSC07CESSATION OF CHRISTOPHER JAMES FRENCH AS A PERSON OF SIGNIFICANT CONTROL
2022-04-06PSC04Change of details for Ms Debbie Lee French as a person with significant control on 2022-04-01
2021-10-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-07-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-11-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-08-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17TM02Termination of appointment of Ian Malcolm Bell on 2017-08-17
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0111/04/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0111/04/15 ANNUAL RETURN FULL LIST
2014-07-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-09AR0111/04/14 ANNUAL RETURN FULL LIST
2013-11-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0111/04/13 ANNUAL RETURN FULL LIST
2012-11-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0111/04/12 ANNUAL RETURN FULL LIST
2011-09-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11AR0111/04/11 ANNUAL RETURN FULL LIST
2010-08-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-12AR0111/04/10 ANNUAL RETURN FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES FRENCH / 05/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE LEE FRENCH / 05/03/2010
2009-08-27AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-23363aReturn made up to 11/04/09; full list of members
2008-12-11AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-24363aReturn made up to 11/04/08; full list of members
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-13288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-12363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-13363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-13363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-29363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-04363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/02
2002-05-20363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-04-04287REGISTERED OFFICE CHANGED ON 04/04/02 FROM: 11 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BH
2001-11-09288aNEW DIRECTOR APPOINTED
2001-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-15363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2000-05-04288bSECRETARY RESIGNED
2000-05-04225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2000-05-04(W)ELRESS80A AUTH TO ALLOT SEC 28/04/00
2000-05-04288aNEW SECRETARY APPOINTED
2000-05-04288bDIRECTOR RESIGNED
2000-05-04288aNEW DIRECTOR APPOINTED
2000-05-04(W)ELRESS252 DISP LAYING ACC 28/04/00
2000-05-04(W)ELRESS386 DIS APP AUDS 28/04/00
2000-05-0488(2)RAD 28/04/00--------- £ SI 99@1=99 £ IC 1/100
2000-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 18,922
Creditors Due Within One Year 2012-03-31 £ 28,154

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 FRENCH SOFTWARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 24,909
Cash Bank In Hand 2012-03-31 £ 32,544
Current Assets 2013-03-31 £ 30,564
Current Assets 2012-03-31 £ 39,338
Shareholder Funds 2013-03-31 £ 12,412
Shareholder Funds 2012-03-31 £ 12,194
Stocks Inventory 2013-03-31 £ 5,655
Stocks Inventory 2012-03-31 £ 6,794
Tangible Fixed Assets 2012-03-31 £ 1,010

Debtors and other cash assets

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

JAMES FRENCH SOFTWARE LIMITED owns 4 domain names.

txtahead.co.uk   lifesapic.co.uk   beautyintruth.co.uk   toolsdotnet.co.uk  

Trademarks
We have not found any records of JAMES FRENCH SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES FRENCH SOFTWARE 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 (62020 - Information technology consultancy activities) as JAMES FRENCH SOFTWARE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where JAMES FRENCH SOFTWARE 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 FRENCH SOFTWARE 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 FRENCH SOFTWARE 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
    S1