Company Information for JAMES PEMBROKE HOLDINGS LIMITED
3 KINGSMEAD TERRACE, BATH, BA1 1UX,
|
Company Registration Number
04259777
Private Limited Company
Active |
Company Name | ||
---|---|---|
JAMES PEMBROKE HOLDINGS LIMITED | ||
Legal Registered Office | ||
3 KINGSMEAD TERRACE BATH BA1 1UX Other companies in BA1 | ||
Previous Names | ||
|
Company Number | 04259777 | |
---|---|---|
Company ID Number | 04259777 | |
Date formed | 2001-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-09-05 15:01:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
QUEEN SQUARE SECRETARIES LTD |
||
JAMES PEMBROKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NETWORK COMPANY SECRETARIAL LIMITED |
Company Secretary | ||
CHRISTOPHER JAMES |
Director | ||
JAMES PEMBROKE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOOMALU LTD | Company Secretary | 2018-06-13 | CURRENT | 2016-05-24 | Active | |
THE AMORIST LIMITED | Company Secretary | 2018-02-20 | CURRENT | 2016-12-28 | Active - Proposal to Strike off | |
21 EDITH ROAD LIMITED | Company Secretary | 2017-09-27 | CURRENT | 2012-06-15 | Active | |
LUCKY FIVE LTD | Company Secretary | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
GROOVEJET LEISURE LTD | Company Secretary | 2017-06-14 | CURRENT | 2017-06-14 | Active | |
JAMES PEMBROKE EVENTS LTD | Company Secretary | 2017-05-15 | CURRENT | 2017-05-15 | Active - Proposal to Strike off | |
MAD-RAD REPORTING LTD | Company Secretary | 2016-11-01 | CURRENT | 2016-09-21 | Active | |
ANDREW JOHNSTON LIGHTING LTD | Company Secretary | 2015-12-19 | CURRENT | 2011-12-13 | Active | |
BUSINESS ACCOUNTING & TAXATION (BATH) LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2003-09-30 | Active | |
ENTERPRISE AND ENVIRONMENT LTD | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Active - Proposal to Strike off | |
QUEEN SQUARE PRIVATE CLIENTS LTD | Company Secretary | 2013-10-11 | CURRENT | 2013-10-11 | Dissolved 2015-10-20 | |
JAMES PEMBROKE MEDIA LIMITED | Company Secretary | 2012-09-01 | CURRENT | 2012-07-23 | Active | |
JOSEPH BENNETT LIMITED | Company Secretary | 2012-04-13 | CURRENT | 2012-04-13 | Active | |
HARDIMAN ASSOCIATES LIMITED | Company Secretary | 2011-08-24 | CURRENT | 2011-08-24 | Active - Proposal to Strike off | |
PAUL HUCKIN LTD | Company Secretary | 2011-08-12 | CURRENT | 2011-08-12 | Active - Proposal to Strike off | |
HAUSBAR (BRISTOL) LIMITED | Company Secretary | 2011-08-01 | CURRENT | 2005-07-15 | Active - Proposal to Strike off | |
THE IONIC HOME LTD | Company Secretary | 2011-07-15 | CURRENT | 2011-07-15 | Active | |
THE RIVER CANTEEN LTD | Company Secretary | 2011-06-13 | CURRENT | 2011-06-13 | Liquidation | |
FASHION THEATRE LTD | Company Secretary | 2011-02-15 | CURRENT | 2011-02-15 | Active | |
MCKENZIE WEALTH MANAGEMENT LTD | Company Secretary | 2010-09-28 | CURRENT | 2010-09-28 | Active | |
QUEENS SQUARE WEALTH MANAGEMENT LTD | Company Secretary | 2010-08-31 | CURRENT | 2010-08-31 | Active - Proposal to Strike off | |
18 GWENDWR ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1994-10-31 | Active | |
DAVID SCOTLAND LTD | Company Secretary | 2010-05-20 | CURRENT | 2010-05-20 | Active - Proposal to Strike off | |
ANNE LE COZ LTD | Company Secretary | 2003-03-11 | CURRENT | 2003-03-11 | Active | |
VICTORIA JOHNSTON CATERING LTD | Company Secretary | 2003-02-28 | CURRENT | 2003-02-28 | Dissolved 2014-11-04 | |
GEORGE MATTHEWS INTERIORS LTD | Company Secretary | 2002-12-16 | CURRENT | 2002-12-16 | Active | |
AVON CLADDING LTD | Company Secretary | 2002-12-05 | CURRENT | 2002-09-23 | Active - Proposal to Strike off | |
CHRISTOPHER BRETT LTD | Company Secretary | 2002-12-05 | CURRENT | 2002-10-18 | Active | |
GILL TRADING LTD | Company Secretary | 2002-12-03 | CURRENT | 2002-11-12 | Dissolved 2018-01-09 | |
JAMES PEMBROKE MEDIA LIMITED | Director | 2012-07-23 | CURRENT | 2012-07-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPHINE PEMBROKE | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2013-01-02 GBP 100 | |
RES15 | CHANGE OF NAME 05/09/2012 | |
CERTNM | Company name changed james pembroke publishing LIMITED\certificate issued on 06/09/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PEMBROKE / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEEN SQUARE SECRETARIES LTD / 01/10/2009 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/09 FULL LIST | |
123 | NC INC ALREADY ADJUSTED 25/08/09 | |
RES01 | ADOPT MEM AND ARTS 25/08/2009 | |
RES04 | GBP NC 1000/1050 25/08/2009 | |
88(2) | AD 25/08/09 GBP SI 5@1=5 GBP IC 100/105 | |
287 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 3-3A GLOUCESTER STREET BATH SOMERSET BA1 2SE | |
288b | APPOINTMENT TERMINATED SECRETARY NETWORK COMPANY SECRETARIAL LIMITED | |
288a | SECRETARY APPOINTED QUEEN SQUARE SECRETARIES LTD | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 6 VINEYARDS BATH BA1 5NA | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 01/09/01--------- £ SI 100@1=100 £ IC 1/101 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | LEONARD SULLA MANASSEH | |
RENT DEPOSIT DEED | Outstanding | LEONARD SULLA MANASSEH | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Outstanding | LEONARD MANASSEH |
Other Creditors Due Within One Year | 2012-08-31 | £ 93,508 |
---|---|---|
Taxation Social Security Due Within One Year | 2012-08-31 | £ 47,874 |
Trade Creditors Within One Year | 2012-08-31 | £ 254,835 |
Creditors and other liabilities
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 PEMBROKE HOLDINGS LIMITED
Called Up Share Capital | 2012-08-31 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 119,870 |
Current Assets | 2012-08-31 | £ 284,213 |
Debtors | 2012-08-31 | £ 164,343 |
Fixed Assets | 2012-08-31 | £ 737,511 |
Other Debtors | 2012-08-31 | £ 27,343 |
Shareholder Funds | 2012-08-31 | £ 532,587 |
Tangible Fixed Assets | 2012-08-31 | £ 737,511 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as JAMES PEMBROKE HOLDINGS LIMITED are:
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. |