Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.H.JAMES (PROPERTIES) LIMITED
Company Information for

R.H.JAMES (PROPERTIES) LIMITED

85-89 COLMORE ROW, BIRMINGHAM, B3 2BB,
Company Registration Number
00489442
Private Limited Company
Dissolved

Dissolved 2016-11-25

Company Overview

About R.h.james (properties) Ltd
R.H.JAMES (PROPERTIES) LIMITED was founded on 1950-12-14 and had its registered office in 85-89 Colmore Row. The company was dissolved on the 2016-11-25 and is no longer trading or active.

Key Data
Company Name
R.H.JAMES (PROPERTIES) LIMITED
 
Legal Registered Office
85-89 COLMORE ROW
BIRMINGHAM
B3 2BB
Other companies in N1
 
Filing Information
Company Number 00489442
Date formed 1950-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-11-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 15:52:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.H.JAMES (PROPERTIES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.H.JAMES (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
RONALD ROBERT SEALY
Company Secretary 2000-02-11
RONALD ROBERT SEALY
Director 1991-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA ANN SEALY
Director 1991-02-04 2013-10-23
JAMES ALFRED TUDGE
Company Secretary 1991-02-04 2000-02-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 16 REMINGTON STREET LONDON N1 8DH
2015-06-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-09LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-094.70DECLARATION OF SOLVENCY
2015-02-13AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-13AR0130/01/15 FULL LIST
2014-02-07AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0130/01/14 FULL LIST
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SEALY
2013-03-05AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-06AR0130/01/13 FULL LIST
2012-02-23AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-07AR0130/01/12 FULL LIST
2011-02-22AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-04AR0130/01/11 FULL LIST
2010-03-25AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-09AR0130/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ROBERT SEALY / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN SEALY / 09/02/2010
2009-03-11AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-02-05363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-22363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-14363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-18363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-10363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-02-08363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-06363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-02-09363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2001-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-02288bSECRETARY RESIGNED
2000-03-02288aNEW SECRETARY APPOINTED
2000-03-02287REGISTERED OFFICE CHANGED ON 02/03/00 FROM: 16 CROFT BANK WEST MALVERN WORCS WR14 4BW
2000-02-03363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-10363sRETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS
1998-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-10363sRETURN MADE UP TO 04/02/98; NO CHANGE OF MEMBERS
1997-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-20363sRETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS
1996-03-04AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-02-18363sRETURN MADE UP TO 04/02/96; FULL LIST OF MEMBERS
1995-02-20AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-02-20363sRETURN MADE UP TO 04/02/95; NO CHANGE OF MEMBERS
1994-02-22363sRETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS
1994-02-22AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-03-24AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-03-09363sRETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS
1992-02-17AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-02-10363sRETURN MADE UP TO 04/02/92; NO CHANGE OF MEMBERS
1991-02-27363aRETURN MADE UP TO 04/02/91; NO CHANGE OF MEMBERS
1991-02-27AAFULL ACCOUNTS MADE UP TO 30/09/90
1990-02-15AAFULL ACCOUNTS MADE UP TO 30/09/89
1990-02-15363RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS
1989-05-31363RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS
1989-05-18AAFULL ACCOUNTS MADE UP TO 30/09/88
1988-03-09363RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to R.H.JAMES (PROPERTIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-18
Notices to Creditors2015-06-03
Appointment of Liquidators2015-06-03
Resolutions for Winding-up2015-06-03
Fines / Sanctions
No fines or sanctions have been issued against R.H.JAMES (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
R.H.JAMES (PROPERTIES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Creditors
Creditors Due Within One Year 2012-10-01 £ 6,402
Creditors Due Within One Year 2011-10-01 £ 5,142

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.H.JAMES (PROPERTIES) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 100
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2012-10-01 £ 629,954
Cash Bank In Hand 2011-10-01 £ 629,388
Current Assets 2012-10-01 £ 630,176
Current Assets 2011-10-01 £ 629,388
Debtors 2012-10-01 £ 222
Fixed Assets 2012-10-01 £ 147,795
Fixed Assets 2011-10-01 £ 145,447
Shareholder Funds 2012-10-01 £ 771,569
Shareholder Funds 2011-10-01 £ 769,693
Tangible Fixed Assets 2012-10-01 £ 1,124
Tangible Fixed Assets 2011-10-01 £ 300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R.H.JAMES (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.H.JAMES (PROPERTIES) LIMITED
Trademarks
We have not found any records of R.H.JAMES (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.H.JAMES (PROPERTIES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as R.H.JAMES (PROPERTIES) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where R.H.JAMES (PROPERTIES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyR.H.JAMES (PROPERTIES) LIMITEDEvent Date2015-05-16
Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a distribution to creditors of the above Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB by no later than 25 June 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 16 May 2015 Office holder details: C A Beighton and P D Masters (IP Nos 9556 and 8262) both of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB For further details contact: C A Beighton and P D Masters, Email: recovery@leonardcurtis.co.uk, Tel: 0121 200 2111.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyR.H.JAMES (PROPERTIES) LIMITEDEvent Date2015-05-16
C A Beighton , (IP No. 9556) and P D Masters , (IP No. 8262) both of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB . : For further details contact: C A Beighton and P D Masters, Email: recovery@leonardcurtis.co.uk, Tel: 0121 200 2111.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyR.H.JAMES (PROPERTIES) LIMITEDEvent Date2015-05-16
The following written resolutions were passed on 16 May 2015 , as a special resolution and as an ordinary resolution: That the Company be and is hereby wound up voluntarily and that C A Beighton , (IP No. 9556) and P D Masters , (IP No. 8262) both of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the Joint Liquidators are authorised to act jointly and severally. For further details contact: C A Beighton and P D Masters, Email: recovery@leonardcurtis.co.uk, Tel: 0121 200 2111.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.H.JAMES (PROPERTIES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.H.JAMES (PROPERTIES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3