Company NameD.E. James & Son (Provisions) Limited
Company StatusActive
Company Number00838154
CategoryPrivate Limited Company
Incorporation Date18 February 1965(59 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Maria Irene James
NationalityBritish
StatusCurrent
Appointed28 December 1990(25 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Golden Manor
London
W7 3EG
Director NameMarc David James
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(34 years, 5 months after company formation)
Appointment Duration24 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressBrenin Felindre
Llanidloes
Powys
SY18 6PH
Wales
Director NameMrs Maria Irene James
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(34 years, 5 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Golden Manor
London
W7 3EG
Director NameJason Maximillian Peter James
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(34 years, 5 months after company formation)
Appointment Duration24 years, 9 months
RoleEmployed
Country of ResidenceItaly
Correspondence Address225 Viale Galilei
Prato 59100
Italy
Director NameMr Peter Malcom James
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(25 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 July 1999)
RoleGrocer
Correspondence Address32 Golden Manor
London
W7 3EG

Location

Registered Address120 Cockfosters Road
Barnet
EN4 0DZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

93 at £1J.m. James
9.30%
Ordinary
93 at £1M.d. James
9.30%
Ordinary
814 at £1M.i. James
81.40%
Ordinary

Financials

Year2014
Net Worth£861,364
Cash£17,038
Current Liabilities£19,728

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

30 May 2014Delivered on: 11 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 7 hereford road london.
Outstanding
23 May 2014Delivered on: 28 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 May 1990Delivered on: 6 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 hereford road london W2 title no ngl 195753 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 June 1972Delivered on: 27 June 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 hereford rd, london W2. Title no ngl 195753.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 December 2020Confirmation statement made on 14 December 2020 with updates (5 pages)
20 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
9 January 2020Director's details changed for Jason Maximillian Peter James on 9 January 2020 (2 pages)
9 January 2020Confirmation statement made on 14 December 2019 with updates (5 pages)
9 January 2020Director's details changed for Jason Maximillian Peter James on 9 January 2020 (2 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 September 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
5 September 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
8 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(6 pages)
8 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(6 pages)
12 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
11 June 2014Registration of charge 008381540004 (10 pages)
11 June 2014Registration of charge 008381540004 (10 pages)
28 May 2014Registration of charge 008381540003 (8 pages)
28 May 2014Registration of charge 008381540003 (8 pages)
10 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(6 pages)
10 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(6 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 January 2013Director's details changed for Marc David James on 29 December 2012 (2 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
4 January 2013Director's details changed for Marc David James on 29 December 2012 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Marc David James on 29 December 2009 (2 pages)
25 March 2010Director's details changed for Jason Maximillian Peter James on 29 December 2009 (2 pages)
25 March 2010Director's details changed for Mrs Maria Irene James on 29 December 2009 (2 pages)
25 March 2010Director's details changed for Mrs Maria Irene James on 29 December 2009 (2 pages)
25 March 2010Director's details changed for Jason Maximillian Peter James on 29 December 2009 (2 pages)
25 March 2010Director's details changed for Marc David James on 29 December 2009 (2 pages)
25 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 January 2009Return made up to 29/12/08; full list of members (4 pages)
24 January 2009Return made up to 29/12/08; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 September 2008Return made up to 29/12/07; full list of members (4 pages)
11 September 2008Return made up to 29/12/07; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 January 2006Return made up to 29/12/05; full list of members (7 pages)
6 January 2006Return made up to 29/12/05; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 March 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 April 2003Return made up to 29/12/02; full list of members (7 pages)
18 April 2003Return made up to 29/12/02; full list of members (7 pages)
2 December 2002Registered office changed on 02/12/02 from: 90 high road finchley N2 london (1 page)
2 December 2002Registered office changed on 02/12/02 from: 90 high road finchley N2 london (1 page)
25 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
25 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 February 2002Return made up to 29/12/01; full list of members (7 pages)
6 February 2002Return made up to 29/12/01; full list of members (7 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
12 March 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2001Return made up to 29/12/99; full list of members; amend (7 pages)
22 February 2001Return made up to 29/12/99; full list of members; amend (7 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
23 March 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 March 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Accounts for a small company made up to 31 January 1999 (4 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Accounts for a small company made up to 31 January 1999 (4 pages)
28 April 1999Return made up to 29/12/98; full list of members (6 pages)
28 April 1999Return made up to 29/12/98; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 January 1998 (3 pages)
3 February 1999Accounts for a small company made up to 31 January 1998 (3 pages)
11 April 1998Return made up to 29/12/97; no change of members (4 pages)
11 April 1998Return made up to 29/12/97; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 January 1997 (1 page)
28 October 1997Accounts for a small company made up to 31 January 1997 (1 page)
11 April 1997Return made up to 29/12/96; no change of members (4 pages)
11 April 1997Return made up to 29/12/96; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (1 page)
3 December 1996Accounts for a small company made up to 31 January 1996 (1 page)
11 March 1996Return made up to 29/12/95; full list of members (6 pages)
11 March 1996Return made up to 29/12/95; full list of members (6 pages)