Company NameJames Burr Limited
DirectorJames Nicholas Underwood Burr
Company StatusLiquidation
Company Number07662590
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr James Nicholas Underwood Burr
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU

Contact

Websitewww.jamesburr.co.uk
Telephone0845 6003128
Telephone regionUnknown

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1 at £1James Burr
100.00%
Ordinary

Financials

Year2014
Net Worth£1,818,091
Cash£1,088,525
Current Liabilities£280,148

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due22 June 2017 (overdue)

Filing History

22 January 2020Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages)
19 April 2016Registered office address changed from 40 Downshire Hill London NW3 1NU to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 April 2016 (2 pages)
19 April 2016Registered office address changed from 40 Downshire Hill London NW3 1NU to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 April 2016 (2 pages)
14 April 2016Appointment of a voluntary liquidator (1 page)
14 April 2016Appointment of a voluntary liquidator (1 page)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(2 pages)
14 April 2016Declaration of solvency (3 pages)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(2 pages)
14 April 2016Declaration of solvency (3 pages)
21 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
12 August 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
17 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
28 May 2015Compulsory strike-off action has been suspended (1 page)
28 May 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
6 January 2014Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
19 December 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
3 January 2013Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
2 January 2013Registered office address changed from B77 Albion Riverside 8 Hester Road London SW11 4AP United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from B77 Albion Riverside 8 Hester Road London SW11 4AP United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from B77 Albion Riverside 8 Hester Road London SW11 4AP United Kingdom on 2 January 2013 (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)