Company NameGeorge James Software Limited
DirectorsGeorge Ivor James and Miriam James
Company StatusActive
Company Number02568792
CategoryPrivate Limited Company
Incorporation Date14 December 1990(33 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr George Ivor James
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address16 Oakfield Glade
Weybridge
Surrey
KT13 9DP
Secretary NameMrs Miriam James
NationalityBritish
StatusCurrent
Appointed14 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Oakfield Glade
Weybridge
Surrey
KT13 9DP
Director NameMrs Miriam James
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2000(9 years, 3 months after company formation)
Appointment Duration24 years
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address16 Oakfield Glade
Weybridge
Surrey
KT13 9DP
Director NameMichael John Fuller
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(5 years after company formation)
Appointment Duration4 years (resigned 31 January 2000)
RoleSoftware Sales
Country of ResidenceUnited Kingdom
Correspondence Address20 Watersplash Road
Shepperton
Middlesex
TW17 0EX

Contact

Websitegeorgejames.com
Telephone01932 252568
Telephone regionWeybridge

Location

Registered Address16 Oakfield Glade
Weybridge
Surrey
KT13 9DP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

90 at £1George James
90.00%
Ordinary
10 at £1Miriam James
10.00%
Ordinary

Financials

Year2014
Net Worth£182,818
Cash£102,832
Current Liabilities£107,889

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
3 August 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
5 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
4 April 2019Change of details for Mr George Ivor James as a person with significant control on 4 April 2019 (2 pages)
4 April 2019Notification of Miriam James as a person with significant control on 4 April 2019 (2 pages)
16 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Registered office address changed from 16 Oakfield Glade Weybridge Surrey KT13 9DP England to 16 Oakfield Glade Weybridge Surrey KT13 9DP on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 42-44 High Street Shepperton Middlesex TW17 9AU to 16 Oakfield Glade Weybridge Surrey KT13 9DP on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 42-44 High Street Shepperton Middlesex TW17 9AU to 16 Oakfield Glade Weybridge Surrey KT13 9DP on 9 January 2015 (1 page)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Registered office address changed from 16 Oakfield Glade Weybridge Surrey KT13 9DP England to 16 Oakfield Glade Weybridge Surrey KT13 9DP on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 42-44 High Street Shepperton Middlesex TW17 9AU to 16 Oakfield Glade Weybridge Surrey KT13 9DP on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 16 Oakfield Glade Weybridge Surrey KT13 9DP England to 16 Oakfield Glade Weybridge Surrey KT13 9DP on 9 January 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 January 2010Secretary's details changed for Miriam James on 8 January 2010 (1 page)
8 January 2010Secretary's details changed for Miriam James on 8 January 2010 (1 page)
8 January 2010Director's details changed for Miriam James on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Miriam James on 8 January 2010 (1 page)
8 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for George Ivor James on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Miriam James on 8 January 2010 (2 pages)
8 January 2010Director's details changed for George Ivor James on 8 January 2010 (2 pages)
8 January 2010Director's details changed for George Ivor James on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Miriam James on 8 January 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 January 2008Return made up to 14/12/07; full list of members (2 pages)
11 January 2008Return made up to 14/12/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 January 2007Return made up to 14/12/06; full list of members (2 pages)
9 January 2007Return made up to 14/12/06; full list of members (2 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 January 2006Return made up to 14/12/05; full list of members (2 pages)
20 January 2006Return made up to 14/12/05; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 January 2005Return made up to 14/12/04; full list of members (7 pages)
14 January 2005Return made up to 14/12/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 January 2003Return made up to 14/12/02; full list of members (7 pages)
10 January 2003Return made up to 14/12/02; full list of members (7 pages)
8 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 December 2000Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
(6 pages)
14 December 2000Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
(6 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
18 May 2000Full accounts made up to 31 December 1999 (11 pages)
18 May 2000Full accounts made up to 31 December 1999 (11 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
14 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
(6 pages)
14 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
(6 pages)
25 April 1999Full accounts made up to 31 December 1998 (11 pages)
25 April 1999Full accounts made up to 31 December 1998 (11 pages)
5 January 1999Return made up to 14/12/98; no change of members (4 pages)
5 January 1999Return made up to 14/12/98; no change of members (4 pages)
2 June 1998Full accounts made up to 31 December 1997 (11 pages)
2 June 1998Full accounts made up to 31 December 1997 (11 pages)
23 January 1998Return made up to 14/12/97; full list of members
  • 363(287) ‐ Registered office changed on 23/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998Return made up to 14/12/97; full list of members
  • 363(287) ‐ Registered office changed on 23/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1997Full accounts made up to 31 December 1996 (10 pages)
12 May 1997Full accounts made up to 31 December 1996 (10 pages)
7 January 1997Return made up to 14/12/96; no change of members (4 pages)
7 January 1997Return made up to 14/12/96; no change of members (4 pages)
22 May 1996Full accounts made up to 31 December 1995 (10 pages)
22 May 1996Full accounts made up to 31 December 1995 (10 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
17 January 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 January 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1995Registered office changed on 05/06/95 from: forum house 1-6 millmead staines middlesex TW18 4UQ (1 page)
5 June 1995Registered office changed on 05/06/95 from: forum house 1-6 millmead staines middlesex TW18 4UQ (1 page)
2 May 1995Full accounts made up to 31 December 1994 (13 pages)
2 May 1995Full accounts made up to 31 December 1994 (13 pages)
14 December 1990Incorporation (14 pages)
14 December 1990Incorporation (14 pages)