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

BOLDON JAMES LIMITED

3RD FLOOR, 1, ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
01883286
Private Limited Company
Active

Company Overview

About Boldon James Ltd
BOLDON JAMES LIMITED was founded on 1985-02-06 and has its registered office in Altrincham. The organisation's status is listed as "Active". Boldon James Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BOLDON JAMES LIMITED
 
Legal Registered Office
3RD FLOOR, 1
ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in GU14
 
Filing Information
Company Number 01883286
Company ID Number 01883286
Date formed 1985-02-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB356302611  
Last Datalog update: 2024-03-06 23:59:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLDON 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.
Companies with same name BOLDON JAMES LIMITED
The following companies were found which have the same name as BOLDON JAMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOLDON JAMES INC Delaware Unknown
BOLDON JAMES, INC. 1999 BRYAN ST STE 900 DALLAS TX 75201 Dissolved Company formed on the 2020-04-14

Company Officers of BOLDON JAMES LIMITED

Current Directors
Officer Role Date Appointed
JON MESSENT
Company Secretary 2011-01-14
JOHN ALEXANDER HAWORTH
Director 2018-05-31
MARTIN LESLIE SUGDEN
Director 1998-07-07
JAMES RICHARD WILLIS
Director 2018-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES WOOD
Director 2016-04-29 2018-05-31
MICHAEL JAMES BARING GARROD
Director 2017-01-30 2018-03-06
MILES JOHN ADCOCK
Director 2016-04-29 2017-01-20
KIM MARIA MICHELLE GARROD
Director 2010-09-15 2016-04-29
SANJAY RAZDAN
Director 2013-12-18 2016-04-29
ADAM HOWARD RUSSELL PALSER
Director 2010-07-07 2013-12-18
LYNTON DAVID BOARDMAN
Company Secretary 2007-10-23 2011-01-14
CHRISTOPHER ADAM LING
Director 2010-04-30 2010-12-01
SPENCER GARETH EVANS
Director 2010-01-12 2010-04-30
STEPHEN CORDING
Director 2009-08-12 2010-01-12
SIMON DAVID BENNETT
Director 2008-04-08 2009-08-30
MARK JOHN PALETHORPE
Director 2007-10-23 2008-04-08
KATHERINE ANN HACKETT
Company Secretary 2003-03-27 2007-10-23
BJ HOLDINGS LIMITED
Director 1998-03-31 2005-05-19
MARTIN LESLIE SUGDEN
Company Secretary 1998-07-07 2003-03-27
PAUL ANTHONY BEAUMONT
Director 2002-04-01 2003-03-26
GEOFFREY CHARLES BUTCHER
Director 1998-03-31 2003-03-26
IAN GEORGE WALTER WATTERSON
Director 2002-04-01 2003-03-26
ERNEST SAMWELL POPE
Director 1992-07-31 1999-05-21
RODGER ERNEST ARTHUR FRENCH
Company Secretary 1998-03-31 1998-07-07
ROGER FRANCIS JAMES
Director 1992-01-02 1998-07-07
PETER ROBERT BOLDON
Company Secretary 1992-01-02 1998-03-31
MARILYN JUANITA ELIZABETH BOLDON
Director 1992-01-02 1998-03-31
PETER ROBERT BOLDON
Director 1992-01-02 1998-03-31
STELLA ANN JAMES
Director 1992-01-02 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALEXANDER HAWORTH LEADING TECHNOLOGY LIMITED Director 2018-05-31 CURRENT 1981-09-04 Liquidation
JOHN ALEXANDER HAWORTH BJ TRUSTEE LIMITED Director 2018-05-31 CURRENT 1996-01-18 Liquidation
JOHN ALEXANDER HAWORTH GYLDAN 11 LIMITED Director 2018-05-31 CURRENT 2005-02-08 Liquidation
MARTIN LESLIE SUGDEN GYLDAN 11 LIMITED Director 2005-05-24 CURRENT 2005-02-08 Liquidation
MARTIN LESLIE SUGDEN LEADING TECHNOLOGY LIMITED Director 1998-07-07 CURRENT 1981-09-04 Liquidation
MARTIN LESLIE SUGDEN BJ TRUSTEE LIMITED Director 1998-07-07 CURRENT 1996-01-18 Liquidation
JAMES RICHARD WILLIS LEADING TECHNOLOGY LIMITED Director 2018-03-06 CURRENT 1981-09-04 Liquidation
JAMES RICHARD WILLIS BJ TRUSTEE LIMITED Director 2018-03-06 CURRENT 1996-01-18 Liquidation
JAMES RICHARD WILLIS GYLDAN 11 LIMITED Director 2018-03-06 CURRENT 2005-02-08 Liquidation

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
2024-02-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-02-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-02-03Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-23Compulsory strike-off action has been discontinued
2023-12-11Change of details for Help/Systems International Limited as a person with significant control on 2022-11-01
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-01-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-19CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-12-12CH01Director's details changed for Mr Matthew Reck on 2022-04-01
2022-05-11CH01Director's details changed for Mr Matthew Reck on 2022-03-31
2021-12-17CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-11-04AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-11-04AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-10-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-16PSC02Notification of Help/Systems International Limited as a person with significant control on 2020-06-24
2020-07-03AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2020-06-24
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX
2020-07-03AP01DIRECTOR APPOINTED KATHERINE BOLSETH
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER HAWORTH
2020-06-25TM02Termination of appointment of Jon Messent on 2020-06-24
2020-06-25PSC07CESSATION OF QINETIQ HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-08-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-11-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-13PSC02Notification of Qinetiq Holdings Limited as a person with significant control on 2018-03-21
2018-09-13PSC07CESSATION OF BOLDON JAMES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-31AP01DIRECTOR APPOINTED MR JOHN ALEXANDER HAWORTH
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES WOOD
2018-03-06AP01DIRECTOR APPOINTED MR JAMES RICHARD WILLIS
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES BARING GARROD
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-02-06AP01DIRECTOR APPOINTED MR MICHAEL JAMES BARING GARROD
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MILES JOHN ADCOCK
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 3.04
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-12-12CH01Director's details changed for Martin Leslie Sugden on 2016-12-06
2016-05-03AP01DIRECTOR APPOINTED MR MARTIN JAMES WOOD
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY RAZDAN
2016-05-03AP01DIRECTOR APPOINTED DR MILES JOHN ADCOCK
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KIM GARROD
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 3.04
2015-12-23AR0103/12/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 3.04
2014-12-23AR0103/12/14 ANNUAL RETURN FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-30MEM/ARTSARTICLES OF ASSOCIATION
2014-07-30CC04Statement of company's objects
2013-12-30MISCSection 519
2013-12-27MISCSECTION 519
2013-12-23AP01DIRECTOR APPOINTED MR SANJAY RAZDAN
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PALSER
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 3.04
2013-12-23AR0103/12/13 FULL LIST
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KIM KERBEY / 07/11/2013
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-13AR0103/12/12 FULL LIST
2012-01-06AR0104/01/12 FULL LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM HOWARD RUSSELL PALSER / 04/01/2012
2012-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / JON MESSENT / 04/01/2012
2011-11-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 85 BUCKINGHAM GATE LONDON SW1E 6PD
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY LYNTON BOARDMAN
2011-01-24AP03SECRETARY APPOINTED JON MESSENT
2011-01-20AR0104/01/11 FULL LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LING
2010-11-11AP01DIRECTOR APPOINTED KIM KERBEY
2010-07-23RES13COMPANY BUSINESS 13/07/2010
2010-07-23AP01DIRECTOR APPOINTED DR ADAM HOWARD RUSSELL PALSER
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LESLIE SUGDEN / 20/05/2010
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER EVANS
2010-05-17AP01DIRECTOR APPOINTED CHRISTOPHER ADAM LING
2010-03-04AR0104/01/10 FULL LIST
2010-02-16AP01DIRECTOR APPOINTED SPENCER GARETH EVANS
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORDING
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-12RES13DIVIDE SHARES 01/12/2009
2009-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-12SH02SUB-DIVISION 01/12/09
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR SIMON BENNETT
2009-08-29288aDIRECTOR APPOINTED STEPHEN CORDING
2009-07-17AUDAUDITOR'S RESIGNATION
2009-01-26225CURREXT FROM 31/12/2008 TO 31/03/2009
2009-01-21363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-13363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR MARK PALETHORPE
2008-04-28288aDIRECTOR APPOINTED DR SIMON DAVID BENNETT
2007-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 1 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SQ
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-19288bSECRETARY RESIGNED
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-01-17363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-11-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-15288cSECRETARY'S PARTICULARS CHANGED
2006-02-20363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-29288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to BOLDON 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 BOLDON JAMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2005-06-02 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-06-02 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2005-06-02 Satisfied ISIS EQUITY PARTNERS PLC (THE SECURITY TRUSTEE)
DEBENTURE 2003-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-03-31 Satisfied MIDLAND BANK PLC
GUARANTEE & DEBENTURE 1998-03-31 Satisfied GREYROCK BUSINESS CREDIT
CHARGE 1994-01-31 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-11-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BOLDON JAMES LIMITED

Intangible Assets
Patents
We have not found any records of BOLDON JAMES LIMITED registering or being granted any patents
Domain Names

BOLDON JAMES LIMITED owns 2 domain names.

boldonjames.co.uk   bj.co.uk  

Trademarks
We have not found any records of BOLDON JAMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOLDON JAMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Swale Borough Council 2014-11-26 GBP £868
Gloucester City Council 2014-06-27 GBP £961 SUPPORT
Guildford Borough Council 2013-11-21 GBP £-1,493
Guildford Borough Council 2013-11-20 GBP £1,493
Guildford Borough Council 2013-11-08 GBP £1,493
Swale Borough Council 2013-07-03 GBP £843
Gloucester City Council 2013-06-17 GBP £933
Guildford Borough Council 2012-10-15 GBP £1,546
Swale Borough Council 2012-02-29 GBP £3,240
Swale Borough Council 2012-02-29 GBP £810

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOLDON 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 BOLDON 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 BOLDON 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.