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

A W JAMES LIMITED

LINFORD HALL CHURCH LANE, LITTLE LINFORD, MILTON KEYNES, MK19 7EB,
Company Registration Number
03862203
Private Limited Company
Active

Company Overview

About A W James Ltd
A W JAMES LIMITED was founded on 1999-10-20 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". A W James Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
A W JAMES LIMITED
 
Legal Registered Office
LINFORD HALL CHURCH LANE
LITTLE LINFORD
MILTON KEYNES
MK19 7EB
Other companies in MK19
 
Previous Names
ROUTECO PROPERTIES LIMITED12/07/2013
Filing Information
Company Number 03862203
Company ID Number 03862203
Date formed 1999-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB738056913  
Last Datalog update: 2024-03-06 17:00:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A W 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 A W JAMES LIMITED

Current Directors
Officer Role Date Appointed
SEBASTIAN MARK TUBB
Company Secretary 2016-01-04
COLIN RICHARD SPRING
Director 2011-10-18
SEBASTIAN MARK TUBB
Director 2016-01-04
ANDREW JAMES WILSON
Director 2011-01-11
DAVID ANDREW WILSON
Director 2011-10-18
JANE ELIZABETH WILSON
Director 1999-12-09
PETER JOHN WILSON
Director 1999-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH WILSON
Company Secretary 2008-07-10 2016-01-04
IAN STEWART
Company Secretary 1999-12-09 2008-07-10
PAUL ANTHONY BARSBY
Director 1999-12-09 2008-07-10
COLIN RICHARD SPRING
Director 1999-12-09 2008-07-10
IAN STEWART
Director 1999-12-09 2008-07-10
DAVID ANDREW WILSON
Director 1999-12-09 2008-07-10
HP SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-10-20 1999-12-14
HP DIRECTORS LIMITED
Nominated Director 1999-10-20 1999-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN WILSON MILTON KEYNES SPECIAL NEEDS ADVANCEMENT PROJECT Director 1993-06-22 CURRENT 1990-10-01 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
2024-02-27SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-01-05Memorandum articles filed
2023-11-13CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-10-13REGISTRATION OF A CHARGE / CHARGE CODE 038622030030
2023-10-13REGISTRATION OF A CHARGE / CHARGE CODE 038622030031
2023-06-14Memorandum articles filed
2023-06-14Memorandum articles filed
2023-06-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-06-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 038622030028
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 038622030029
2022-11-09FULL ACCOUNTS MADE UP TO 31/05/22
2022-11-09AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-09-09REGISTRATION OF A CHARGE / CHARGE CODE 038622030026
2022-09-09REGISTRATION OF A CHARGE / CHARGE CODE 038622030027
2022-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038622030027
2022-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038622030023
2022-09-07REGISTRATION OF A CHARGE / CHARGE CODE 038622030024
2022-09-07REGISTRATION OF A CHARGE / CHARGE CODE 038622030025
2022-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038622030023
2022-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038622030025
2022-05-13SH0120/01/22 STATEMENT OF CAPITAL GBP 3000000
2022-03-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Sum of £1,000,000 is capitalised 18/01/2022
  • Resolution of adoption of Articles of Association
2022-02-25MEM/ARTSARTICLES OF ASSOCIATION
2021-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038622030023
2020-12-19AP01DIRECTOR APPOINTED MRS RHIANNON SARAH WILSON
2020-12-19PSC07CESSATION OF JANE ELIZABETH WILSON AS A PERSON OF SIGNIFICANT CONTROL
2020-12-19CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH WILSON
2020-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038622030022
2020-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038622030017
2020-02-12AP03Appointment of Mr James William Morris as company secretary on 2020-02-10
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN MARK TUBB
2020-01-30TM02Termination of appointment of Sebastian Mark Tubb on 2020-01-24
2019-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-01-02AP01DIRECTOR APPOINTED PAUL GEORGE MACE
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038622030020
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-10-25SH0125/05/18 STATEMENT OF CAPITAL GBP 2000000.00
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 971.071358
2018-06-18SH0125/05/18 STATEMENT OF CAPITAL GBP 971.071358
2018-06-11RES13AUTH TO ALLOT 21/05/2018
2018-06-11RES01ADOPT ARTICLES 11/06/18
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2016-11-10RES14£441410.80 07/06/2012
2016-11-10RES01ADOPT ARTICLES 07/06/2012
2016-11-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • £441410.80 07/06/2012
  • Resolution of adoption of Articles of Association
2016-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 1471369.4
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-01-27TM02Termination of appointment of Jane Elizabeth Wilson on 2016-01-04
2016-01-27AP03Appointment of Mr Sebastian Mark Tubb as company secretary on 2016-01-04
2016-01-27AP01DIRECTOR APPOINTED MR SEBASTIAN MARK TUBB
2015-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038622030018
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038622030019
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1471369.4
2015-10-28AR0120/10/15 ANNUAL RETURN FULL LIST
2015-09-04ANNOTATIONOther
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038622030017
2015-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1471369.4
2014-11-11AR0120/10/14 ANNUAL RETURN FULL LIST
2014-11-11AD04Register(s) moved to registered office address Linford Hall Church Lane Little Linford Milton Keynes MK19 7EB
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1471369.4
2013-10-29AR0120/10/13 ANNUAL RETURN FULL LIST
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-07-12RES15CHANGE OF NAME 11/07/2013
2013-07-12CERTNMCompany name changed routeco properties LIMITED\certificate issued on 12/07/13
2013-07-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-11AR0120/10/12 FULL LIST
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-06-14SH0107/06/12 STATEMENT OF CAPITAL GBP 1471369.40
2012-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-11-18ANNOTATIONClarification
2011-11-18RP04SECOND FILING FOR FORM SH01
2011-11-14AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-11-07AR0120/10/11 FULL LIST
2011-11-07AP01DIRECTOR APPOINTED MR DAVID ANDREW WILSON
2011-11-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-04AD02SAIL ADDRESS CREATED
2011-11-04AP01DIRECTOR APPOINTED MR COLIN RICHARD SPRING
2011-11-03ANNOTATIONOther
2011-11-03SH0118/10/11 STATEMENT OF CAPITAL GBP 1029958.60
2011-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM DAVY AVENUE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8HJ
2011-01-28AP01DIRECTOR APPOINTED MR ANDREW JAMES WILSON
2010-12-06AR0120/10/10 FULL LIST
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-11-05AR0120/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH WILSON / 20/10/2009
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-11-10363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-09-03169GBP IC 1022500/636500 22/08/08 GBP SR 3860000@0.1=386000
2008-07-22288aSECRETARY APPOINTED JANE ELIZABETH WILSON
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL BARSBY
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID WILSON
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR COLIN SPRING
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN STEWART
2008-07-22RES13RE AGREEMENT 10/07/2008
2008-07-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-07-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-07-22173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-26AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-11-05363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-11-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-11-01363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-08-29RES13SHARE OPTION DETS 16/08/06
2006-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-11-27363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2004-12-23AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-11-29363sRETURN MADE UP TO 20/10/04; NO CHANGE OF MEMBERS
2004-02-14AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-10-29363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-02-21AAFULL ACCOUNTS MADE UP TO 31/05/02
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

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to A W 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 A W JAMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-29 Outstanding HSBC BANK PLC
2015-10-29 Outstanding HSBC BANK PLC
2015-08-27 Outstanding HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2012-07-10 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-04-24 Outstanding HSBC BANK PLC
DEBENTURE 2011-11-02 Outstanding HSBC BANK PLC
LEGAL CHARGE 2011-10-28 Outstanding HSBC BANK PLC
HEDGING ASSIGNMENT 2011-10-28 Outstanding HSBC BANK PLC
CHARGE OVER DEPOSIT ACCOUNT 2011-10-28 Outstanding HSBC BANK PLC
LEGAL CHARGE 2009-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-22 Satisfied HSBC BANK PLC
DEBENTURE 2000-08-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-05-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-05-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-05-16 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of A W JAMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A W JAMES LIMITED
Trademarks
We have not found any records of A W JAMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A W 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 A W 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 A W 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 A W 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 A W 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.