Company NameJames-Anjum Associates Limited
DirectorBarrymore James
Company StatusActive
Company Number05903139
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Barrymore James
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Dunoon Road, Forest Hill
London
SE23 3TD
Secretary NameMs Maher Ratuban Anjum
NationalityBritish
StatusCurrent
Appointed01 July 2008(1 year, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address41 Dunoon Road, Forest Hill
London
SE23 3TD
Director NameMs Maher Ratuban Anjum
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Dunoon Road, Forest Hill
London
SE23 3TD
Secretary NameJames-Anjum Ltd (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address41 Dunoon Road, Forest Hill
London
SE23 3TD
Secretary NameCostelloe Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2007(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2008)
Correspondence Address3rd Floor 17 Tavistock Street
Covent Garden
London
WC2E 7PA

Location

Registered Address50 Brian Road
Romford
RM6 5BX
RegionLondon
ConstituencyIlford South
CountyGreater London
WardChadwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Barrymore Colin Kenroy James
100.00%
Ordinary

Financials

Year2014
Net Worth£212
Current Liabilities£8,702

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

24 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 December 2023Registered office address changed from C/O M.R Accountants 50 Brian Road Romford RM6 5BX to 50 Brian Road Romford RM6 5BX on 22 December 2023 (1 page)
8 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
22 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
14 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
16 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
18 September 2012Registered office address changed from C/O M.R. Accountants & Tax Advisers Ltd 32 Onra Road London E17 8JD United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from C/O M.R. Accountants & Tax Advisers Ltd 32 Onra Road London E17 8JD United Kingdom on 18 September 2012 (1 page)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 September 2011Director's details changed for Barrymore James on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Barrymore James on 9 September 2011 (2 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
9 September 2011Director's details changed for Barrymore James on 9 September 2011 (2 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
17 January 2011Registered office address changed from 41 Dunoon Road Forest Hill London SE23 3TD United Kingdom on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 41 Dunoon Road Forest Hill London SE23 3TD United Kingdom on 17 January 2011 (1 page)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 September 2009Return made up to 08/09/09; full list of members (3 pages)
21 September 2009Return made up to 08/09/09; full list of members (3 pages)
27 July 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
27 July 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 April 2009Appointment terminated director maher anjum (1 page)
27 April 2009Appointment terminated director maher anjum (1 page)
8 January 2009Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
8 January 2009Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
10 December 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
10 December 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
9 December 2008Return made up to 08/09/08; full list of members (4 pages)
9 December 2008Return made up to 08/09/08; full list of members (4 pages)
5 September 2008Appointment terminated secretary costelloe secretaries LIMITED (2 pages)
5 September 2008Appointment terminated secretary costelloe secretaries LIMITED (2 pages)
13 August 2008Registered office changed on 13/08/2008 from 3RD floor 17 tavistock street london WC2E 7PA (1 page)
13 August 2008Registered office changed on 13/08/2008 from 3RD floor 17 tavistock street london WC2E 7PA (1 page)
1 July 2008Appointment terminated secretary costelloe secretaries LIMITED (1 page)
1 July 2008Appointment terminated secretary costelloe secretaries LIMITED (1 page)
1 July 2008Secretary appointed ms maher ratuban anjum (1 page)
1 July 2008Secretary appointed ms maher ratuban anjum (1 page)
16 June 2008Appointment terminated secretary james-anjum LTD (1 page)
16 June 2008Appointment terminated secretary james-anjum LTD (1 page)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 March 2008Secretary appointed costelloe secretaries LIMITED (1 page)
13 March 2008Secretary appointed costelloe secretaries LIMITED (1 page)
13 March 2008Secretary's change of particulars / costelloe secretaries LIMITED / 28/02/2008 (1 page)
13 March 2008Secretary's change of particulars / costelloe secretaries LIMITED / 28/02/2008 (1 page)
18 February 2008Registered office changed on 18/02/08 from: 41 dunoon road, forest hill london SE23 3TD (1 page)
18 February 2008Registered office changed on 18/02/08 from: 41 dunoon road, forest hill london SE23 3TD (1 page)
29 August 2007Return made up to 11/08/07; full list of members (2 pages)
29 August 2007Return made up to 11/08/07; full list of members (2 pages)
11 August 2006Incorporation (8 pages)
11 August 2006Incorporation (8 pages)