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

HADLOW & JAMES LIMITED

19 Abbot Road, Guildford, SURREY, GU1 3TA,
Company Registration Number
00547153
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hadlow & James Ltd
HADLOW & JAMES LIMITED was founded on 1955-04-01 and has its registered office in Guildford. The organisation's status is listed as "Active - Proposal to Strike off". Hadlow & James Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HADLOW & JAMES LIMITED
 
Legal Registered Office
19 Abbot Road
Guildford
SURREY
GU1 3TA
Other companies in CR2
 
Filing Information
Company Number 00547153
Company ID Number 00547153
Date formed 1955-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB218047380  
Last Datalog update: 2023-07-19 05:07:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HADLOW & JAMES 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 HADLOW & JAMES LIMITED

Current Directors
Officer Role Date Appointed
JUDITH ANNETTE TAYLOR
Director 1991-02-28
ROBERT JOHN YOUNG
Director 1991-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA ELSIE YOUNG
Company Secretary 1991-02-28 2015-12-02
ROBERT HENRY WILLIAM YOUNG
Director 1991-02-28 2015-12-02
SYLVIA ELSIE YOUNG
Director 1991-02-28 2015-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH ANNETTE TAYLOR ROBERT YOUNGPRINT LIMITED Director 1991-04-25 CURRENT 1983-11-10 Liquidation
ROBERT JOHN YOUNG ROBERT YOUNGPRINT LIMITED Director 1991-04-25 CURRENT 1983-11-10 Liquidation
ROBERT JOHN YOUNG GRANGE GRAPHICS LIMITED Director 1990-12-31 CURRENT 1980-07-29 Active

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
2023-07-25SECOND GAZETTE not voluntary dissolution
2023-07-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-05-09FIRST GAZETTE notice for voluntary strike-off
2023-05-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-04-28Application to strike the company off the register
2023-04-28DS01Application to strike the company off the register
2023-03-23CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-03-23CS01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-03-17Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-17Solvency Statement dated 10/02/23
2023-03-17Statement of capital on GBP 2
2023-03-17SH19Statement of capital on 2023-03-17 GBP 2
2023-03-17CAP-SSSolvency Statement dated 10/02/23
2023-03-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-12-17REGISTERED OFFICE CHANGED ON 17/12/22 FROM 360 Brighton Road South Croydon Surrey CR2 6AL
2022-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/22 FROM 360 Brighton Road South Croydon Surrey CR2 6AL
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-03CH01Director's details changed for Mr Robert John Young on 2021-03-03
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-03-02PSC05Change of details for R Young & Son (Printers) Ltd as a person with significant control on 2020-03-01
2020-09-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-06-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-05-02RES13Resolutions passed:
  • Audit and auditor report 19/04/2018
2018-04-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-08-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 4000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-05-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 4000
2016-03-21AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA YOUNG
2016-01-05TM02Termination of appointment of Sylvia Elsie Young on 2015-12-02
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG
2015-05-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 4000
2015-03-13AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA ELSIE YOUNG / 19/03/2014
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY WILLIAM YOUNG / 19/03/2014
2015-03-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS SYLVIA ELSIE YOUNG on 2014-03-19
2014-04-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 4000
2014-03-06AR0128/02/14 ANNUAL RETURN FULL LIST
2013-04-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0128/02/13 ANNUAL RETURN FULL LIST
2012-04-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0128/02/12 ANNUAL RETURN FULL LIST
2011-04-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-17AR0128/02/11 ANNUAL RETURN FULL LIST
2010-05-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-19AR0128/02/10 ANNUAL RETURN FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA ELSIE YOUNG / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN YOUNG / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY WILLIAM YOUNG / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANNETTE TAYLOR / 17/03/2010
2009-05-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-04-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-22363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-14363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-17363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-08-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-01363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-31363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS; AMEND
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-08363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-27363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-07363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-23363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-18363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-07-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-23363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-07-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-25363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-28363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1995-07-27AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-21363sRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1994-04-05AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-27363sRETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS
1993-03-19363sRETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS
1993-03-19AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-03-17AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-03-11363sRETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS
1991-03-26AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-03-26363aRETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS
1990-06-12363RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS
1990-06-12AAFULL ACCOUNTS MADE UP TO 31/12/89
1989-06-13225(1)ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/12
1989-05-31AAFULL ACCOUNTS MADE UP TO 31/12/88
1989-05-31363RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS
1988-05-27AAFULL ACCOUNTS MADE UP TO 31/12/87
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HADLOW & JAMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HADLOW & JAMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1974-10-14 Outstanding LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HADLOW & JAMES LIMITED

Intangible Assets
Patents
We have not found any records of HADLOW & JAMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HADLOW & JAMES LIMITED
Trademarks
We have not found any records of HADLOW & JAMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HADLOW & JAMES 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 (68209 - Other letting and operating of own or leased real estate) as HADLOW & JAMES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HADLOW & JAMES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HADLOW & JAMES 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 HADLOW & JAMES 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.