Company NameJames Day (Lubricants) Limited
DirectorAnthony Godfrey Walter King
Company StatusActive
Company Number02766318
CategoryPrivate Limited Company
Incorporation Date20 November 1992(31 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAnthony Godfrey Walter King
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1992(2 weeks, 4 days after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameMr James Alexander Bird
StatusCurrent
Appointed15 June 2022(29 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameJonathan Henry Bird
Date of BirthDecember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed08 December 1992(2 weeks, 4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressThe Nest 126 Hillcroft Crescent
Watford
Hertfordshire
WD1 4NZ
Secretary NameAndrea Helen Bird
NationalityBritish
StatusResigned
Appointed08 December 1992(2 weeks, 4 days after company formation)
Appointment Duration29 years, 6 months (resigned 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameRonald Edward Dixon
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 08 March 1997)
RoleConsultant
Correspondence Address53 Parkside Drive
Watford
Hertfordshire
WD1 3AU
Director NameJonathan Henry Bird
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 21 December 2008)
RoleSales
Correspondence AddressProspect House
5 Ella Close
West Wittering
West Sussex
PO20 8EZ
Director NameAugustinus Henricus Petrus Maria Viguurs
Date of BirthNovember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed01 July 1996(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 July 1999)
RoleCompany Director
Correspondence AddressSchillersstr 7
Ittervoort
Limburg
6014ra
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01243 672455
Telephone regionChichester

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1A.m. Dixon
5.00%
Ordinary
10k at £1A.g.w. King
25.00%
Ordinary
10k at £1Joy Cleeton
25.00%
Ordinary
10k at £1Mrs Andrea Helen Bird
25.00%
Ordinary
4k at £1N.d.e. Dixon
10.00%
Ordinary
4k at £1S.a.m. Dixon
10.00%
Ordinary

Financials

Year2014
Net Worth£15,382
Cash£3,982
Current Liabilities£1,038

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

1 November 2023Unaudited abridged accounts made up to 31 May 2023 (8 pages)
6 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
4 November 2022Unaudited abridged accounts made up to 31 May 2022 (9 pages)
29 June 2022Termination of appointment of Andrea Helen Bird as a secretary on 14 June 2022 (1 page)
29 June 2022Appointment of Mr James Alexander Bird as a secretary on 15 June 2022 (2 pages)
10 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
21 June 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 21 June 2021 (1 page)
7 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
24 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
4 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
6 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
29 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
29 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
1 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
1 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
1 September 2017Purchase of own shares. (3 pages)
1 September 2017Cancellation of shares. Statement of capital on 6 March 2017
  • GBP 30,000
(6 pages)
1 September 2017Purchase of own shares. (3 pages)
1 September 2017Cancellation of shares. Statement of capital on 6 March 2017
  • GBP 30,000
(6 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 40,000
(4 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 40,000
(4 pages)
17 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 40,000
(4 pages)
14 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 40,000
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 40,000
(4 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 40,000
(4 pages)
3 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 December 2011Secretary's details changed for Andrea Helen Bird on 20 November 2011 (1 page)
1 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
1 December 2011Director's details changed for Anthony Godfrey Walter King on 20 November 2011 (2 pages)
1 December 2011Director's details changed for Anthony Godfrey Walter King on 20 November 2011 (2 pages)
1 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
1 December 2011Secretary's details changed for Andrea Helen Bird on 20 November 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
12 July 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 12 July 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 January 2010Director's details changed for Anthony Godfrey Walter King on 20 November 2009 (2 pages)
14 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Anthony Godfrey Walter King on 20 November 2009 (2 pages)
14 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 February 2009Appointment terminated director jonathan bird (1 page)
19 February 2009Appointment terminated director jonathan bird (1 page)
26 November 2008Return made up to 20/11/08; full list of members (5 pages)
26 November 2008Director's change of particulars / anthony king / 20/11/2008 (1 page)
26 November 2008Return made up to 20/11/08; full list of members (5 pages)
26 November 2008Director's change of particulars / anthony king / 20/11/2008 (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 December 2007Return made up to 20/11/07; full list of members (3 pages)
4 December 2007Return made up to 20/11/07; full list of members (3 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 November 2006Return made up to 20/11/06; full list of members (3 pages)
28 November 2006Return made up to 20/11/06; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 November 2005Location of debenture register (1 page)
21 November 2005Registered office changed on 21/11/05 from: colechurch house one london bridge walk london SE1 2SX (1 page)
21 November 2005Return made up to 20/11/05; full list of members (3 pages)
21 November 2005Registered office changed on 21/11/05 from: colechurch house one london bridge walk london SE1 2SX (1 page)
21 November 2005Return made up to 20/11/05; full list of members (3 pages)
21 November 2005Location of debenture register (1 page)
23 June 2005Registered office changed on 23/06/05 from: 106-114 borough high street london SE1 1LB (1 page)
23 June 2005Registered office changed on 23/06/05 from: 106-114 borough high street london SE1 1LB (1 page)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 December 2004Return made up to 20/11/04; full list of members (8 pages)
7 December 2004Return made up to 20/11/04; full list of members (8 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 November 2003Return made up to 20/11/03; full list of members (8 pages)
27 November 2003Return made up to 20/11/03; full list of members (8 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
18 November 2002Return made up to 20/11/02; full list of members (8 pages)
18 November 2002Return made up to 20/11/02; full list of members (8 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 November 2001Return made up to 20/11/01; full list of members (7 pages)
23 November 2001Return made up to 20/11/01; full list of members (7 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
27 November 2000Return made up to 20/11/00; full list of members (7 pages)
27 November 2000Return made up to 20/11/00; full list of members (7 pages)
9 May 2000Accounts for a small company made up to 31 May 1999 (4 pages)
9 May 2000Accounts for a small company made up to 31 May 1999 (4 pages)
25 November 1999Return made up to 20/11/99; full list of members (7 pages)
25 November 1999Return made up to 20/11/99; full list of members (7 pages)
24 August 1999Registered office changed on 24/08/99 from: gresham house 53 clarendon road watford hertfordshire WD1 1LA (1 page)
24 August 1999Registered office changed on 24/08/99 from: gresham house 53 clarendon road watford hertfordshire WD1 1LA (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
6 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
15 December 1998Return made up to 20/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1998Return made up to 20/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
3 December 1997Return made up to 20/11/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 December 1997Return made up to 20/11/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 May 1997Accounts for a small company made up to 31 May 1996 (4 pages)
4 May 1997Accounts for a small company made up to 31 May 1996 (4 pages)
16 December 1996Return made up to 20/11/96; full list of members (6 pages)
16 December 1996Return made up to 20/11/96; full list of members (6 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
8 December 1995Return made up to 20/11/95; no change of members (6 pages)
8 December 1995Return made up to 20/11/95; no change of members (6 pages)
6 April 1995Amended accounts made up to 31 May 1994 (10 pages)
6 April 1995Amended accounts made up to 31 May 1994 (10 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (11 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (11 pages)
31 March 1995Registered office changed on 31/03/95 from: unit 11, langley wharf, kings langley, herts.WD4 8JE (1 page)
31 March 1995Registered office changed on 31/03/95 from: unit 11, langley wharf, kings langley, herts.WD4 8JE (1 page)
20 November 1992Incorporation (9 pages)
20 November 1992Incorporation (9 pages)