Company NameJames McCoy & Partner Limited
DirectorGuido Schulze-Arendt
Company StatusActive
Company Number03703328
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDaniel Lawlor
NationalityBritish
StatusCurrent
Appointed06 March 2012(13 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address34 Jaegerstrasse
Heinsberg
52525
Germany
Director NameGuido Schulze-Arendt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityGerman
StatusCurrent
Appointed22 November 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSuite 11, 43 Bedford Street
Covent Garden
London
WC2E 9HA
Director NameUwe Raschwitz
Date of BirthJune 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleConsultant
Correspondence Address23 Glover Road
Willesborough
Ashford
Kent
TN24 0RS
Secretary NameDorothee Raschwitz
NationalityGerman
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Glover Road
Willesborough
Ashford
Kent
TN24 0RS
Director NameWolfgang Ochmann
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed25 August 1999(6 months, 4 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 06 March 2012)
RoleBusinessman
Correspondence Address89 Commercial Road
Bournemouth
Dorset
BH2 5RR
Director NameJochen Horstmeier
Date of BirthOctober 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed06 March 2012(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2014)
RoleSolicitor
Country of ResidenceFrance
Correspondence Address134 Rue Du Palais Gallien
Bordeaux
33000
France
Director NameWolfgang Greiner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2014(14 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 November 2019)
RoleIndustrial Engineering
Country of ResidenceItaly
Correspondence AddressSuite 11, 43 Bedford Street
Covent Garden
London
WC2E 9HA
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameHigheryield Properties Limited (Corporation)
StatusResigned
Appointed25 August 1999(6 months, 4 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 06 March 2012)
Correspondence AddressCentral House 23 Glover Road
Willesborough
Ashford
Kent
TN24 0RS

Location

Registered AddressSuite 11, 43 Bedford Street
Covent Garden
London
WC2E 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Wolfgang Greiner
100.00%
Ordinary

Accounts

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

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

15 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
9 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
14 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
7 April 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
9 December 2020Notification of Guido Schulze-Arendt as a person with significant control on 22 November 2019 (2 pages)
9 December 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
4 December 2020Termination of appointment of Wolfgang Greiner as a director on 22 November 2019 (1 page)
4 December 2020Cessation of Wolfgang Greiner as a person with significant control on 22 November 2019 (1 page)
4 December 2020Appointment of Guido Schulze-Arendt as a director on 22 November 2019 (2 pages)
5 March 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
26 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
26 July 2019Registered office address changed from Suite 1143 Bedford Street Covent Garden London WC2E 9HA England to Suite 11, 43 Bedford Street Covent Garden London WC2E 9HA on 26 July 2019 (1 page)
24 July 2019Registered office address changed from Office 6, 10 Great Russell Street London WC1B 3BQ to Suite 1143 Bedford Street Covent Garden London WC2E 9HA on 24 July 2019 (1 page)
12 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
19 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(3 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,000
(3 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,000
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 May 2014Termination of appointment of Jochen Horstmeier as a director (1 page)
9 May 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
(3 pages)
9 May 2014Appointment of Wolfgang Greiner as a director (2 pages)
9 May 2014Appointment of Wolfgang Greiner as a director (2 pages)
9 May 2014Termination of appointment of Jochen Horstmeier as a director (1 page)
9 May 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
(3 pages)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
27 June 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
27 June 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
15 June 2012Annual return made up to 28 January 2012 with a full list of shareholders (14 pages)
15 June 2012Appointment of Daniel Lawlor as a secretary (3 pages)
15 June 2012Appointment of Daniel Lawlor as a secretary (3 pages)
15 June 2012Annual return made up to 28 January 2012 with a full list of shareholders (14 pages)
15 June 2012Termination of appointment of Wolfgang Ochmann as a director (2 pages)
15 June 2012Termination of appointment of Higheryield Properties Limited as a secretary (2 pages)
15 June 2012Termination of appointment of Wolfgang Ochmann as a director (2 pages)
15 June 2012Appointment of Jochen Horstmeier as a director (3 pages)
15 June 2012Registered office address changed from Central House 23 Glover Road Willesborough Ashford Kent TN24 0RS on 15 June 2012 (2 pages)
15 June 2012Termination of appointment of Higheryield Properties Limited as a secretary (2 pages)
15 June 2012Appointment of Jochen Horstmeier as a director (3 pages)
15 June 2012Registered office address changed from Central House 23 Glover Road Willesborough Ashford Kent TN24 0RS on 15 June 2012 (2 pages)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
22 September 2011Accounts for a dormant company made up to 31 January 2009 (1 page)
22 September 2011Accounts for a dormant company made up to 31 January 2008 (1 page)
22 September 2011Accounts for a dormant company made up to 31 January 2005 (1 page)
22 September 2011Annual return made up to 28 January 2008 with a full list of shareholders (10 pages)
22 September 2011Accounts for a dormant company made up to 31 January 2006 (1 page)
22 September 2011Annual return made up to 28 January 2001 with a full list of shareholders (10 pages)
22 September 2011Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
22 September 2011Annual return made up to 28 January 2004 with a full list of shareholders (10 pages)
22 September 2011Accounts for a dormant company made up to 31 January 2002 (1 page)
22 September 2011Accounts for a dormant company made up to 31 January 2010 (3 pages)
22 September 2011Annual return made up to 28 January 2009 with a full list of shareholders (10 pages)
22 September 2011Annual return made up to 28 January 2003 with a full list of shareholders (10 pages)
22 September 2011Annual return made up to 28 January 2002 with a full list of shareholders (10 pages)
22 September 2011Accounts for a dormant company made up to 31 January 2009 (1 page)
22 September 2011Annual return made up to 28 January 2005 with a full list of shareholders (10 pages)
22 September 2011Accounts for a dormant company made up to 31 January 2003 (1 page)
22 September 2011Accounts for a dormant company made up to 31 January 2004 (1 page)
22 September 2011Accounts for a dormant company made up to 31 January 2003 (1 page)
22 September 2011Accounts for a dormant company made up to 31 January 2006 (1 page)
22 September 2011Accounts for a dormant company made up to 31 January 2007 (1 page)
22 September 2011Annual return made up to 28 January 2003 with a full list of shareholders (10 pages)
22 September 2011Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
22 September 2011Accounts for a dormant company made up to 31 January 2000 (1 page)
22 September 2011Accounts for a dormant company made up to 31 January 2004 (1 page)
22 September 2011Annual return made up to 28 January 2007 with a full list of shareholders (10 pages)
22 September 2011Annual return made up to 28 January 2009 with a full list of shareholders (10 pages)
22 September 2011Accounts for a dormant company made up to 31 January 2005 (1 page)
22 September 2011Annual return made up to 28 January 2000 with a full list of shareholders (10 pages)
22 September 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
22 September 2011Annual return made up to 28 January 2000 with a full list of shareholders (10 pages)
22 September 2011Accounts for a dormant company made up to 31 January 2010 (3 pages)
22 September 2011Accounts for a dormant company made up to 31 January 2000 (1 page)
22 September 2011Annual return made up to 28 January 2001 with a full list of shareholders (10 pages)
22 September 2011Accounts for a dormant company made up to 31 January 2008 (1 page)
22 September 2011Annual return made up to 28 January 2006 with a full list of shareholders (10 pages)
22 September 2011Annual return made up to 28 January 2002 with a full list of shareholders (10 pages)
22 September 2011Accounts for a dormant company made up to 31 January 2007 (1 page)
22 September 2011Annual return made up to 28 January 2004 with a full list of shareholders (10 pages)
22 September 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
22 September 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
22 September 2011Accounts for a dormant company made up to 31 January 2001 (1 page)
22 September 2011Annual return made up to 28 January 2006 with a full list of shareholders (10 pages)
22 September 2011Annual return made up to 28 January 2008 with a full list of shareholders (10 pages)
22 September 2011Accounts for a dormant company made up to 31 January 2001 (1 page)
22 September 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
22 September 2011Annual return made up to 28 January 2007 with a full list of shareholders (10 pages)
22 September 2011Annual return made up to 28 January 2005 with a full list of shareholders (10 pages)
22 September 2011Accounts for a dormant company made up to 31 January 2002 (1 page)
21 September 2011Restoration by order of the court (2 pages)
21 September 2011Restoration by order of the court (2 pages)
14 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999New secretary appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999Director resigned (1 page)
21 September 1999Secretary resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Registered office changed on 19/02/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
28 January 1999Incorporation (10 pages)
28 January 1999Incorporation (10 pages)