Company NameJames Reyker Limited
Company StatusActive
Company Number03794836
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Previous NameWarwick House Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip John Hambidge
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Wycombe Place
London
SW18 2LT
Secretary NameMr Philip John Hambidge
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Wycombe Place
London
SW18 2LT
Director NameMr David Gwynder Lewis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address57 Victoria Road
London
W8 5RH
Director NameMs Jemma Kate Natasha Freeman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2004(5 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Wingate Road
London
W6 0UR
Director NameMr David Arthur John Baxter
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCigar Importer
Correspondence Address3 Carrington Place
Esher Park Avenue
Esher
Surrey
KT10 9SF
Director NameMr Nicholas Donald James Freeman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address29 Egerton Terrace
London
SW3 2BU
Director NameClaude Robert Blair Hesketh
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 11 September 2004)
RoleChartered Accountant
Correspondence AddressPlastow Farm Plastow Green
Headley
Thatcham
Berkshire
RG19 8LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejenniferulisse.com

Location

Registered Address16-20 Hurlingham Business Park Sulivan Road
London
SW6 3DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

12.5k at £1H & F Securities LTD
8.32%
Ordinary
93k at £1Miss Jemma Kate Natasha Freeman & Mr David Gwynder Lewis & Brigitta Elizabeth Petra Freeman & Mr Philip John Hambidge
61.93%
Ordinary
4k at £1Miss Jemma Kate Natasha Freeman
2.66%
Ordinary
4k at £1Mr Charles James Reykers Freeman
2.66%
Ordinary
17.5k at £1N.d.j. Freeman No. 1 Settlement
11.65%
Ordinary
15.1k at £1Susan Betty Baxter
10.07%
Ordinary
2.6k at £1David Gwynder Lewis
1.72%
Ordinary
1000 at £1Brigitta Elizabeth Petra Freeman
0.67%
Ordinary
500 at £1Philip John Hambidge
0.33%
Ordinary

Financials

Year2014
Turnover£13,604
Gross Profit£10,104
Net Worth£779,789
Cash£619,646
Current Liabilities£6,825

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

19 January 2021Accounts for a small company made up to 31 March 2020 (12 pages)
6 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
4 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
29 November 2018Accounts for a small company made up to 31 March 2018 (12 pages)
12 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
21 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
21 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
4 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
4 July 2017Notification of David Gwynder Lewis as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
4 July 2017Notification of David Gwynder Lewis as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Philip John Hambidge as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Jemma Kate Natasha Freeman as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Brigitta Elizabeth Petra Freeman as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Jemma Kate Natasha Freeman as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Brigitta Elizabeth Petra Freeman as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Philip John Hambidge as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Full accounts made up to 31 March 2016 (13 pages)
23 December 2016Full accounts made up to 31 March 2016 (13 pages)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 150,252
(7 pages)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 150,252
(7 pages)
18 December 2015Full accounts made up to 31 March 2015 (11 pages)
18 December 2015Full accounts made up to 31 March 2015 (11 pages)
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 150,252
(8 pages)
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 150,252
(8 pages)
28 May 2015Auditor's resignation (1 page)
28 May 2015Auditor's resignation (1 page)
14 November 2014Full accounts made up to 31 March 2014 (16 pages)
14 November 2014Full accounts made up to 31 March 2014 (16 pages)
10 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 150,252
(8 pages)
10 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 150,252
(8 pages)
6 May 2014Registered office address changed from 30 Saint Jamess Street London SW1A 1HB on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 30 Saint Jamess Street London SW1A 1HB on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 30 Saint Jamess Street London SW1A 1HB on 6 May 2014 (1 page)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (8 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (8 pages)
22 July 2013Register inspection address has been changed (1 page)
22 July 2013Register inspection address has been changed (1 page)
22 July 2013Register(s) moved to registered inspection location (1 page)
22 July 2013Register(s) moved to registered inspection location (1 page)
2 January 2013Full accounts made up to 31 March 2012 (12 pages)
2 January 2013Full accounts made up to 31 March 2012 (12 pages)
24 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
2 January 2012Full accounts made up to 31 March 2011 (13 pages)
2 January 2012Full accounts made up to 31 March 2011 (13 pages)
24 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
24 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
17 August 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
17 August 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Mr David Gwynder Lewis on 24 June 2010 (2 pages)
11 August 2010Director's details changed for Mr David Gwynder Lewis on 24 June 2010 (2 pages)
12 October 2009Annual return made up to 24 June 2009 with a full list of shareholders (7 pages)
12 October 2009Annual return made up to 24 June 2009 with a full list of shareholders (7 pages)
26 August 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
26 August 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
2 December 2008Return made up to 24/06/08; no change of members (7 pages)
2 December 2008Return made up to 24/06/08; no change of members (7 pages)
3 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
3 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
21 September 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
21 September 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
26 July 2007Return made up to 24/06/07; no change of members (8 pages)
26 July 2007Return made up to 24/06/07; no change of members (8 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
24 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 September 2005Return made up to 24/06/05; full list of members (12 pages)
22 September 2005Return made up to 24/06/05; full list of members (12 pages)
2 August 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
2 August 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
27 July 2004Return made up to 24/06/04; full list of members (12 pages)
27 July 2004Return made up to 24/06/04; full list of members (12 pages)
15 July 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
15 July 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
25 July 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
25 July 2003Return made up to 24/06/03; full list of members (12 pages)
25 July 2003Return made up to 24/06/03; full list of members (12 pages)
25 July 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
30 July 2002Return made up to 24/06/02; full list of members (11 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
30 July 2002Return made up to 24/06/02; full list of members (11 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
13 July 2001Return made up to 24/06/01; full list of members (10 pages)
13 July 2001Return made up to 24/06/01; full list of members (10 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (5 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (5 pages)
18 September 2000Full group accounts made up to 31 December 1999 (18 pages)
18 September 2000Full group accounts made up to 31 December 1999 (18 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
10 August 2000Return made up to 24/06/00; full list of members (8 pages)
10 August 2000Return made up to 24/06/00; full list of members (8 pages)
18 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
18 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
29 October 1999New director appointed (3 pages)
29 October 1999New director appointed (3 pages)
23 July 1999Memorandum and Articles of Association (15 pages)
23 July 1999Memorandum and Articles of Association (15 pages)
22 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
22 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
22 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999New director appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: warwick house monument way west woking surrey GU21 5ET (1 page)
16 July 1999Registered office changed on 16/07/99 from: warwick house monument way west woking surrey GU21 5ET (1 page)
5 July 1999Company name changed warwick house holdings LIMITED\certificate issued on 06/07/99 (2 pages)
5 July 1999Company name changed warwick house holdings LIMITED\certificate issued on 06/07/99 (2 pages)
24 June 1999Incorporation (17 pages)
24 June 1999Incorporation (17 pages)