Company NameJames Reed & Partners Limited
DirectorJames Andrew Reed
Company StatusActive
Company Number03974522
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Previous NamesTrushelfco (No.2631) Limited and Tempjobs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameHywell Lloyd Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 June 2000)
RoleSolicitor
Correspondence Address39 Calvert Road
Greenwich
SE10 0DH
Director NameMr Anthony John Raymond Newhouse
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 June 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Colinette Road
London
SW15 6QQ
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL
Secretary NameJoan Edmunds
NationalityBritish
StatusResigned
Appointed07 June 2000(1 month, 3 weeks after company formation)
Appointment Duration18 years (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitewww.tempjobs.gg
Telephone01481 711188
Telephone regionGuernsey

Location

Registered AddressAcademy Court
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 April 2024 (1 week, 1 day ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

18 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
17 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
29 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
13 July 2018Termination of appointment of Joan Edmunds as a secretary on 30 June 2018 (1 page)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
19 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-18
(3 pages)
19 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-18
(3 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
31 December 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
31 December 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
27 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
27 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 January 2013Statement of company's objects (1 page)
28 January 2013Statement of company's objects (1 page)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
23 April 2012Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 23 April 2012 (1 page)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
21 April 2011Secretary's details changed for Joan Edmunds on 21 April 2011 (1 page)
21 April 2011Director's details changed for Mr James Andrew Reed on 21 April 2011 (2 pages)
21 April 2011Secretary's details changed for Joan Edmunds on 21 April 2011 (1 page)
21 April 2011Director's details changed for Mr James Andrew Reed on 21 April 2011 (2 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
13 April 2010Termination of appointment of Derek Beal as a director (1 page)
13 April 2010Termination of appointment of Derek Beal as a director (1 page)
15 September 2009Accounts for a dormant company made up to 27 June 2009 (3 pages)
15 September 2009Accounts for a dormant company made up to 27 June 2009 (3 pages)
2 June 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
2 June 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
20 April 2009Return made up to 17/04/09; full list of members (3 pages)
20 April 2009Return made up to 17/04/09; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 28 December 2007 (3 pages)
21 October 2008Accounts for a dormant company made up to 28 December 2007 (3 pages)
21 April 2008Registered office changed on 21/04/2008 from academy court 94 chancery lane london WC2A 1DT (1 page)
21 April 2008Registered office changed on 21/04/2008 from academy court 94 chancery lane london WC2A 1DT (1 page)
21 April 2008Return made up to 17/04/08; full list of members (3 pages)
21 April 2008Return made up to 17/04/08; full list of members (3 pages)
28 July 2007Accounts for a dormant company made up to 29 December 2006 (3 pages)
28 July 2007Accounts for a dormant company made up to 29 December 2006 (3 pages)
27 April 2007Return made up to 17/04/07; full list of members (2 pages)
27 April 2007Return made up to 17/04/07; full list of members (2 pages)
11 October 2006Accounts for a dormant company made up to 30 December 2005 (3 pages)
11 October 2006Accounts for a dormant company made up to 30 December 2005 (3 pages)
18 April 2006Return made up to 17/04/06; full list of members (2 pages)
18 April 2006Return made up to 17/04/06; full list of members (2 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
14 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
14 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
4 January 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
4 January 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 April 2005Return made up to 17/04/05; full list of members (2 pages)
18 April 2005Return made up to 17/04/05; full list of members (2 pages)
27 August 2004Accounts for a dormant company made up to 26 December 2003 (3 pages)
27 August 2004Accounts for a dormant company made up to 26 December 2003 (3 pages)
23 April 2004Return made up to 17/04/04; full list of members (7 pages)
23 April 2004Return made up to 17/04/04; full list of members (7 pages)
13 April 2004Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page)
13 April 2004Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page)
5 August 2003Accounts for a dormant company made up to 27 December 2002 (3 pages)
5 August 2003Accounts for a dormant company made up to 27 December 2002 (3 pages)
28 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Director's particulars changed (1 page)
26 September 2002Director's particulars changed (1 page)
5 August 2002Accounts for a dormant company made up to 28 December 2001 (3 pages)
5 August 2002Accounts for a dormant company made up to 28 December 2001 (3 pages)
23 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2001Accounts for a dormant company made up to 29 December 2000 (3 pages)
25 October 2001Accounts for a dormant company made up to 29 December 2000 (3 pages)
10 July 2001Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page)
10 July 2001Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page)
11 June 2001Registered office changed on 11/06/01 from: 6TH floor tolworth tower tolworth surrey KT6 7DN (1 page)
11 June 2001Registered office changed on 11/06/01 from: 6TH floor tolworth tower tolworth surrey KT6 7DN (1 page)
23 April 2001Return made up to 17/04/01; full list of members (6 pages)
23 April 2001Return made up to 17/04/01; full list of members (6 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Registered office changed on 23/11/00 from: 145 kensington church street london W8 7LP (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Registered office changed on 23/11/00 from: 145 kensington church street london W8 7LP (1 page)
23 November 2000Memorandum and Articles of Association (14 pages)
23 November 2000Secretary resigned (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000Secretary resigned (1 page)
23 November 2000Memorandum and Articles of Association (14 pages)
23 November 2000New director appointed (2 pages)
23 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
18 August 2000Registered office changed on 18/08/00 from: 35 basinghall street london EC2V 5DB (1 page)
18 August 2000Registered office changed on 18/08/00 from: 35 basinghall street london EC2V 5DB (1 page)
11 May 2000New director appointed (3 pages)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (3 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
8 May 2000Company name changed trushelfco (no.2631) LIMITED\certificate issued on 09/05/00 (2 pages)
8 May 2000Company name changed trushelfco (no.2631) LIMITED\certificate issued on 09/05/00 (2 pages)
17 April 2000Incorporation (19 pages)
17 April 2000Incorporation (19 pages)