Company NameC.F. James Limited
Company StatusDissolved
Company Number01203144
CategoryPrivate Limited Company
Incorporation Date11 March 1975(49 years, 2 months ago)
Dissolution Date19 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roger Keith James
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1994(19 years, 9 months after company formation)
Appointment Duration16 years, 2 months (closed 19 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharterhouse 38 Broad Walk
London
N21 3BY
Secretary NameMr Nicholas Oliver James
NationalityBritish
StatusClosed
Appointed08 November 2006(31 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 19 February 2011)
RoleSalesman
Country of ResidenceEngland
Correspondence Address38 Broad Walk
Winchmore Hill
London
N21 3BY
Director NameMr Colin Michael James
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 September 2000)
RoleCompany Director
Correspondence AddressFlat 25 Fitzroy Court
57 Shepherds Hill
London
N6 5RD
Director NameMr Cyril Furneaux James
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 November 1994)
RoleCompany Director
Correspondence Address11 Pentyre Avenue
London
N18 1BL
Secretary NameMr Colin Michael James
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 1994)
RoleCompany Director
Correspondence AddressFlat 25 Fitzroy Court
57 Shepherds Hill
London
N6 5RD
Director NameGregory John Day
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(19 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 29 September 2003)
RoleManager
Correspondence Address7 Hereward Close
Waltham Abbey
Essex
EN9 1QP
Secretary NameMr Roger Keith James
NationalityBritish
StatusResigned
Appointed09 December 1994(19 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharterhouse 38 Broad Walk
London
N21 3BY
Secretary NameDavid Tudor Roberts
NationalityBritish
StatusResigned
Appointed29 September 2003(28 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2006)
RoleLawyer
Country of ResidenceNorthern Ireland
Correspondence Address97 Maryville Park
Belfast
BT9 6LQ
Northern Ireland

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£114,876
Cash£602
Current Liabilities£106,251

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2011Final Gazette dissolved following liquidation (1 page)
19 November 2010Liquidators statement of receipts and payments to 11 November 2010 (6 pages)
19 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2010Liquidators' statement of receipts and payments to 11 November 2010 (6 pages)
19 August 2010Liquidators' statement of receipts and payments to 20 June 2010 (6 pages)
19 August 2010Liquidators statement of receipts and payments to 20 June 2010 (6 pages)
2 June 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 2 June 2010 (1 page)
29 April 2010Liquidators' statement of receipts and payments to 20 December 2009 (6 pages)
29 April 2010Liquidators statement of receipts and payments to 20 December 2009 (6 pages)
24 August 2009Liquidators' statement of receipts and payments to 20 June 2009 (6 pages)
24 August 2009Liquidators statement of receipts and payments to 20 June 2009 (6 pages)
14 January 2009Liquidators statement of receipts and payments to 20 December 2008 (6 pages)
14 January 2009Liquidators' statement of receipts and payments to 20 December 2008 (6 pages)
23 July 2008Liquidators statement of receipts and payments to 20 June 2008 (6 pages)
23 July 2008Liquidators' statement of receipts and payments to 20 June 2008 (6 pages)
9 January 2008Liquidators' statement of receipts and payments (7 pages)
9 January 2008Liquidators statement of receipts and payments (7 pages)
6 February 2007Registered office changed on 06/02/07 from: spencer house 68 stoke newington high street london N16 7PA (1 page)
6 February 2007Registered office changed on 06/02/07 from: spencer house 68 stoke newington high street london N16 7PA (1 page)
30 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2007Appointment of a voluntary liquidator (1 page)
4 January 2007Appointment of a voluntary liquidator (1 page)
4 January 2007Statement of affairs (9 pages)
4 January 2007Statement of affairs (9 pages)
16 November 2006New secretary appointed (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (1 page)
2 November 2006Accounts made up to 31 December 2005 (5 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 February 2006Return made up to 31/12/05; full list of members (6 pages)
10 February 2006Return made up to 31/12/05; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003Director resigned (1 page)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 October 2001Ad 17/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2001Ad 17/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
7 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
3 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Return made up to 31/12/00; full list of members (6 pages)
11 April 2001Return made up to 31/12/00; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (9 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (9 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
25 March 1998Return made up to 31/12/97; full list of members (6 pages)
25 March 1998Return made up to 31/12/97; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
23 March 1995Return made up to 31/12/94; full list of members (6 pages)
23 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
23 March 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
6 April 1994Particulars of mortgage/charge (3 pages)
6 April 1994Particulars of mortgage/charge (3 pages)