Company NameJames Trust Limited
Company StatusActive
Company Number00445538
CategoryPrivate Limited Company
Incorporation Date22 November 1947(76 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Lionel Graham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(43 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Gavin John Graham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(43 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Richard Anthony Graham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(43 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Harold Graham
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(43 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address2 Seapoint
Poole
Dorset
BH13 7QF
Director NameMrs Stella Graham
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(43 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 14 February 2000)
RoleCompany Director
Correspondence Address2 Seapoint
Canford Cliffs
Poole
Dorset
BH13 7QF
Director NameMr Stephen Warner
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(43 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 25 March 2001)
RoleCar Dealer
Correspondence Address52 Kings Avenue
Parkstone
Poole
Dorset
BH14 9QJ
Secretary NameMrs Stella Graham
NationalityBritish
StatusResigned
Appointed28 December 1990(43 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 18 July 1995)
RoleCompany Director
Correspondence Address2 Seapoint
Canford Cliffs
Poole
Dorset
BH13 7QF
Secretary NameMr Allan Browne
NationalityBritish
StatusResigned
Appointed18 July 1995(47 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ

Location

Registered Address28 Hereford Road
London
W2 5AJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.8k at £1Chloe Alexandra Riddell
7.45%
Ordinary
3.8k at £1Toby James Christopher Graham
7.45%
Ordinary
25.2k at £1Arthur Newbery LTD
49.41%
Ordinary
7.6k at £1David Lionel Graham
14.90%
Ordinary
6k at £1Louise Graham
11.76%
Ordinary
1000 at £1Mr Gavin John Graham
1.96%
Ordinary
867 at £1George Zachary Graham
1.70%
Ordinary
867 at £1Henry Rufus Graham
1.70%
Ordinary
866 at £1Jack Lambert Graham
1.70%
Ordinary
500 at £1Georgina Sarah Graham
0.98%
Ordinary
500 at £1The Hereford Trust
0.98%
Ordinary

Financials

Year2014
Net Worth£3,310,677
Cash£280,725
Current Liabilities£126,464

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Filing History

28 December 2022Confirmation statement made on 28 December 2022 with no updates (3 pages)
28 December 2022Director's details changed for Mr David Lionel Graham on 15 December 2022 (2 pages)
7 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 September 2017Termination of appointment of Allan Browne as a secretary on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Allan Browne as a secretary on 22 September 2017 (1 page)
28 December 2016Confirmation statement made on 28 December 2016 with updates (7 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 51,000
(5 pages)
28 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 51,000
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 December 2014Director's details changed for Mr Gavin John Graham on 28 December 2014 (2 pages)
28 December 2014Director's details changed for Mr Gavin John Graham on 28 December 2014 (2 pages)
28 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 51,000
(5 pages)
28 December 2014Secretary's details changed for Mr Allan Browne on 28 December 2014 (1 page)
28 December 2014Secretary's details changed for Mr Allan Browne on 28 December 2014 (1 page)
28 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 51,000
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 51,000
(5 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 51,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 January 2011Director's details changed for Mr Richard Anthony Graham on 7 July 2010 (2 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
11 January 2011Director's details changed for Mr Gavin John Graham on 22 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Richard Anthony Graham on 7 July 2010 (2 pages)
11 January 2011Director's details changed for Mr Gavin John Graham on 22 December 2010 (2 pages)
11 January 2011Director's details changed for Mr David Lionel Graham on 22 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Richard Anthony Graham on 7 July 2010 (2 pages)
11 January 2011Director's details changed for Mr David Lionel Graham on 22 December 2010 (2 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Director's details changed for Mr Gavin John Graham on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Gavin John Graham on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (8 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (8 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 February 2009Return made up to 28/12/08; full list of members (7 pages)
18 February 2009Return made up to 28/12/08; full list of members (7 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
9 January 2008Return made up to 28/12/07; full list of members (4 pages)
9 January 2008Return made up to 28/12/07; full list of members (4 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2007Return made up to 28/12/06; full list of members (10 pages)
16 January 2007Return made up to 28/12/06; full list of members (10 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 April 2005Registered office changed on 25/04/05 from: 2 alton chambers 37 church road parkstone poole dorset BH14 8UF (1 page)
25 April 2005Registered office changed on 25/04/05 from: 2 alton chambers 37 church road parkstone poole dorset BH14 8UF (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
31 January 2005Annual return made up to 28/12/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 2005Annual return made up to 28/12/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 2004Annual return made up to 28/12/03 (4 pages)
13 February 2004Annual return made up to 28/12/03 (4 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
8 February 2003Annual return made up to 28/12/02 (4 pages)
8 February 2003Annual return made up to 28/12/02 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 February 2002Annual return made up to 28/12/01
  • 363(288) ‐ Director resigned
(4 pages)
21 February 2002Annual return made up to 28/12/01
  • 363(288) ‐ Director resigned
(4 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
20 February 2001Annual return made up to 28/12/00 (4 pages)
20 February 2001Annual return made up to 28/12/00 (4 pages)
26 January 2001Full accounts made up to 31 March 2000 (13 pages)
26 January 2001Full accounts made up to 31 March 2000 (13 pages)
15 February 2000Annual return made up to 28/12/99 (4 pages)
15 February 2000Annual return made up to 28/12/99 (4 pages)
23 January 2000Full accounts made up to 31 March 1999 (13 pages)
23 January 2000Full accounts made up to 31 March 1999 (13 pages)
22 February 1999Annual return made up to 28/12/98 (6 pages)
22 February 1999Annual return made up to 28/12/98 (6 pages)
24 December 1998Full accounts made up to 31 March 1998 (14 pages)
24 December 1998Full accounts made up to 31 March 1998 (14 pages)
23 January 1998Annual return made up to 28/12/97 (6 pages)
23 January 1998Annual return made up to 28/12/97 (6 pages)
6 January 1998Full accounts made up to 31 March 1997 (14 pages)
6 January 1998Full accounts made up to 31 March 1997 (14 pages)
8 January 1997Full accounts made up to 31 March 1996 (15 pages)
8 January 1997Annual return made up to 28/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Annual return made up to 28/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Full accounts made up to 31 March 1996 (15 pages)
1 August 1995Secretary resigned;new secretary appointed (2 pages)
1 August 1995Secretary resigned;new secretary appointed (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)