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

JAMES VILLA HOLIDAYS LIMITED

SUNWAY HOUSE, RAGLAN ROAD, LOWESTOFT, NR32 2LW,
Company Registration Number
03643374
Private Limited Company
Active

Company Overview

About James Villa Holidays Ltd
JAMES VILLA HOLIDAYS LIMITED was founded on 1998-10-02 and has its registered office in Lowestoft. The organisation's status is listed as "Active". James Villa Holidays Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JAMES VILLA HOLIDAYS LIMITED
 
Legal Registered Office
SUNWAY HOUSE
RAGLAN ROAD
LOWESTOFT
NR32 2LW
Other companies in ME16
 
Filing Information
Company Number 03643374
Company ID Number 03643374
Date formed 1998-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB918599566  GB359689720  
Last Datalog update: 2024-03-06 06:03:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES VILLA HOLIDAYS 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 JAMES VILLA HOLIDAYS LIMITED

Current Directors
Officer Role Date Appointed
HENRY BANKES
Company Secretary 2012-01-13
GARRY CLARK ADAM
Director 2012-01-13
DANIEL ROSS BUTLER
Director 2014-01-15
GEOFFREY JOHN COWLEY
Director 2017-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN JOSEPH LOWE
Director 2016-09-27 2017-09-05
WYNDHAM VACATION RENTALS (UK) LTD
Director 2010-11-30 2017-07-10
MARK JEFFREY BLOXHAM
Director 2014-06-30 2016-07-29
MALCOLM JAMES HOAD
Director 2009-07-01 2014-06-30
JOANNE MARGARET AFRIDI
Director 2001-12-17 2013-01-11
MORGAN ROSS
Director 2010-05-01 2013-01-11
ANDREW KEVIN SMITH
Director 2009-07-01 2013-01-11
SIMON KENNEDY GRIGG
Company Secretary 2004-09-24 2012-01-13
HENRY FRANCIS JOHN BANKES
Director 2010-11-30 2012-01-13
SIMON KENNEDY GRIGG
Director 2003-01-06 2012-01-13
ANTHONY BRIAN WHEBLE
Director 2005-05-16 2011-03-31
RICHARD SEAN MOGER
Director 2002-12-06 2009-01-30
JOANNA THOMPSON
Director 2004-03-25 2008-04-30
JAMES NEEDHAM
Director 1998-10-02 2008-03-17
DARREN NEEDHAM
Company Secretary 1998-10-02 2004-08-08
DARREN NEEDHAM
Director 1998-10-02 2004-08-08
DOREEN MAY
Company Secretary 1998-10-02 1998-10-02
GARY JAMES ELLIS
Director 1998-10-02 1998-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY CLARK ADAM HOSEASONS COTTAGES LIMITED Director 2017-08-19 CURRENT 1978-10-10 Active
GARRY CLARK ADAM WELCOME HOLIDAYS LIMITED Director 2017-08-07 CURRENT 1994-06-22 Active
GARRY CLARK ADAM HOLIDAY COTTAGES GROUP LIMITED Director 2017-08-07 CURRENT 1995-02-15 Active
GARRY CLARK ADAM HOSEASONS LIMITED Director 2017-08-07 CURRENT 1999-07-13 Active
GARRY CLARK ADAM HOSEASONS EST LIMITED Director 2017-08-07 CURRENT 2000-11-23 Active - Proposal to Strike off
GARRY CLARK ADAM KT LEISURE LIMITED Director 2017-08-07 CURRENT 2001-01-26 Active - Proposal to Strike off
GARRY CLARK ADAM ENGLISH COUNTRY COTTAGES LIMITED Director 2017-08-07 CURRENT 2003-02-14 Active
GARRY CLARK ADAM SUNWAY HOUSE LIMITED Director 2017-08-07 CURRENT 1998-11-24 Active
GARRY CLARK ADAM ROCKHEART INVESTMENTS LIMITED Director 2013-10-01 CURRENT 2004-05-10 Active - Proposal to Strike off
GARRY CLARK ADAM DARTMOUTH HOLIDAY HOMES LIMITED Director 2013-10-01 CURRENT 2004-05-11 Active
GARRY CLARK ADAM SALCOMBE HOLIDAY HOMES LIMITED Director 2013-10-01 CURRENT 1994-08-30 Active - Proposal to Strike off
GARRY CLARK ADAM CUMBRIAN COTTAGES LIMITED Director 2013-01-01 CURRENT 1999-04-21 Active
GARRY CLARK ADAM CASTLEACRE AGENCIES LIMITED Director 2013-01-01 CURRENT 2003-03-26 Active - Proposal to Strike off
GARRY CLARK ADAM OLD CO MAIDSTONE LIMITED Director 2012-01-13 CURRENT 2008-03-12 Active - Proposal to Strike off
GARRY CLARK ADAM VULPES CAPITAL LIMITED Director 2012-01-13 CURRENT 2008-03-12 Active - Proposal to Strike off
GARRY CLARK ADAM JAMES TRANSPORT LIMITED Director 2012-01-13 CURRENT 1998-10-01 Active - Proposal to Strike off
GARRY CLARK ADAM VACANCES EN CAMPAGNE LIMITED Director 2011-02-01 CURRENT 1977-11-21 Dissolved 2014-11-04
GARRY CLARK ADAM DALES HOLIDAY COTTAGES LIMITED Director 2010-03-26 CURRENT 1988-11-14 Active
GARRY CLARK ADAM AWAZE VACATION RENTALS LTD Director 2010-03-26 CURRENT 1969-11-04 Active
GARRY CLARK ADAM HOSEASONS HOLIDAYS ABROAD LIMITED Director 2010-03-26 CURRENT 1984-05-09 Active - Proposal to Strike off
GARRY CLARK ADAM HOSEASONS HOLIDAYS LIMITED Director 2009-02-16 CURRENT 1978-11-17 Active
GEOFFREY JOHN COWLEY JAMES TRANSPORT LIMITED Director 2017-09-05 CURRENT 1998-10-01 Active - Proposal to Strike off
GEOFFREY JOHN COWLEY VULPES CAPITAL LIMITED Director 2017-08-29 CURRENT 2008-03-12 Active - Proposal to Strike off

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
2024-01-05REGISTERED OFFICE CHANGED ON 05/01/24 FROM 20/20 Business Park St. Leonards Road Maidstone Kent ME16 0LS England
2023-10-23Current accounting period extended from 31/12/23 TO 30/06/24
2023-10-03CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS NAU
2022-10-03CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-09-28Change of details for Vacation Rentals (Uk) Ltd as a person with significant control on 2020-12-16
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28PSC05Change of details for Vacation Rentals (Uk) Ltd as a person with significant control on 2020-12-16
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-01-22CH01Director's details changed for Rupa Pravin Patel on 2020-01-20
2019-11-28AP01DIRECTOR APPOINTED RUPA PRAVIN PATEL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26AP01DIRECTOR APPOINTED MR ANDREAS NAU
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR GARRY CLARK ADAM
2019-09-06CH01Director's details changed for Mr Geoffrey John Cowley on 2019-09-01
2019-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/19 FROM The Triangle the Triangle, 4th Floor, 5-17 Hammersmith Grove London Hammersmith W6 0LG England
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM 20/20 Business Park St Leonards Road Maidstone Kent ME16 0LS
2019-05-08TM02Termination of appointment of Henry Bankes on 2019-05-08
2018-12-19AP01DIRECTOR APPOINTED MR HENRIK VILHELM KJELLBERG
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-10-12PSC05Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 2018-06-26
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-11-08PSC05Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 2017-11-08
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SEAN JOSEPH LOWE
2017-09-05AP01DIRECTOR APPOINTED MR GEOFFREY JOHN COWLEY
2017-08-31AD03Registers moved to registered inspection location of The Triangle Hammersmith Grove Hammersmith London W6 0LG
2017-08-30AD02Register inspection address changed to The Triangle Hammersmith Grove Hammersmith London W6 0LG
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR WYNDHAM VACATION RENTALS (UK) LTD
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 54347
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27AP01DIRECTOR APPOINTED MR SEAN JOSEPH LOWE
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLOXHAM
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 54347
2015-10-16AR0102/10/15 FULL LIST
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 54347
2014-10-06AR0102/10/14 FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30AP01DIRECTOR APPOINTED MR MARK JEFFREY BLOXHAM
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOAD
2014-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-16AP01DIRECTOR APPOINTED MR DANIEL ROSS BUTLER
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 54347
2013-10-10AR0102/10/13 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE HOSEASONS GROUP LIMITED / 30/08/2013
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MORGAN ROSS
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE AFRIDI
2012-10-17AR0102/10/12 FULL LIST
2012-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY SIMON GRIGG
2012-02-09AP03SECRETARY APPOINTED HENRY BANKES
2012-02-09AP01DIRECTOR APPOINTED GARRY ADAM
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRIGG
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BANKES
2012-01-24RES13COMPANY BUSINESS 13/01/2012
2012-01-24AUDAUDITOR'S RESIGNATION
2012-01-24AUDAUDITOR'S RESIGNATION
2012-01-24RES13COMPANY BUSINESS 13/01/2012
2011-10-26AR0102/10/11 FULL LIST
2011-07-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HOSEASONS HOLIDAYS LIMITED / 12/07/2011
2011-05-31AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN SMITH / 17/05/2011
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHEBLE
2010-12-22AP01DIRECTOR APPOINTED HENRY FRANCIS JOHN BANKES
2010-12-22AP02CORPORATE DIRECTOR APPOINTED HOSEASONS HOLIDAYS LIMITED
2010-10-15AR0102/10/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KENNEDY GRIGG / 02/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN WHEBLE / 02/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN SMITH / 02/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES HOAD / 02/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARGARET AFRIDI / 02/10/2010
2010-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON KENNEDY GRIGG / 02/10/2010
2010-09-17AP01DIRECTOR APPOINTED MR MORGAN ROSS
2010-03-08AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-10-26AR0102/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN SMITH / 02/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARGARET AFRIDI / 02/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES HOAD / 02/10/2009
2009-07-21288aDIRECTOR APPOINTED MR MALCOLM JAMES HOAD
2009-07-20288aDIRECTOR APPOINTED MR ANDREW KEVIN SMITH
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MOGER
2009-02-07AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-12-30288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE AFRIDI / 30/12/2008
2008-10-16363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-10-16288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOGER / 02/10/2008
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR JOANNA THOMPSON
2008-04-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-29RES01ALTER ARTICLES 17/03/2008
2008-03-29288bAPPOINTMENT TERMINATED DIRECTOR JAMES NEEDHAM
2008-03-2988(2)AD 17/03/08 GBP SI 4347@1=4347 GBP IC 50000/54347
2008-03-05403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2007-10-05363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-10-05288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21AAFULL ACCOUNTS MADE UP TO 31/10/06
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to JAMES VILLA HOLIDAYS 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 JAMES VILLA HOLIDAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE PURSUANT TO RENT DEPOSIT DEED 2012-10-02 Outstanding BLUECO LIMITED
RENT DEPOSIT DEED 2002-11-08 Satisfied BLUECO LIMITED
Intangible Assets
Patents
We have not found any records of JAMES VILLA HOLIDAYS LIMITED registering or being granted any patents
Domain Names

JAMES VILLA HOLIDAYS LIMITED owns 11 domain names.

individual-villas.co.uk   villas4you.co.uk   jamesski.co.uk   jamesskichalet.co.uk   jamesskichalets.co.uk   jamesskiholiday.co.uk   jamesskiholidays.co.uk   james-ski-chalets.co.uk   james-ski-holiday.co.uk   james-ski.co.uk   james-villas.co.uk  

Trademarks
We have not found any records of JAMES VILLA HOLIDAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES VILLA HOLIDAYS 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 (55900 - Other accommodation) as JAMES VILLA HOLIDAYS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMES VILLA HOLIDAYS 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 JAMES VILLA HOLIDAYS 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 JAMES VILLA HOLIDAYS 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.