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

JAMES CAMERON & PARTNERS LIMITED

HERSCHEL HOUSE 58, HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG,
Company Registration Number
04113185
Private Limited Company
Liquidation

Company Overview

About James Cameron & Partners Ltd
JAMES CAMERON & PARTNERS LIMITED was founded on 2000-11-23 and has its registered office in Slough. The organisation's status is listed as "Liquidation". James Cameron & Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JAMES CAMERON & PARTNERS LIMITED
 
Legal Registered Office
HERSCHEL HOUSE 58
HERSCHEL STREET
SLOUGH
BERKSHIRE
SL1 1PG
Other companies in BH5
 
Filing Information
Company Number 04113185
Company ID Number 04113185
Date formed 2000-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2015
Account next due 31/08/2017
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts DORMANT
Last Datalog update: 2018-10-04 21:01:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES CAMERON & PARTNERS 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 CAMERON & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
JOANNA MARIA OAG
Company Secretary 2001-01-23
JOANNA OAG
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNETTE MACDONALD OAG
Director 2001-01-23 2016-01-01
QA REGISTRARS LIMITED
Nominated Secretary 2000-11-23 2000-11-23
QA NOMINEES LIMITED
Nominated Director 2000-11-23 2000-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA OAG PINE GRANGE FREEHOLD LIMITED Director 2015-04-30 CURRENT 2015-04-30 Dissolved 2017-06-20

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
2020-01-20WU15Compulsory liquidation. Final meeting
2019-09-30WU04Compulsory liquidation appointment of liquidator
2019-07-11WU07Compulsory liquidation winding up progress report
2018-06-20WU07Compulsory liquidation winding up progress report
2017-11-15NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM 70 Seabourne Road Bournemouth BH5 2HT
2017-06-07WU04Compulsory liquidation appointment of liquidator
2017-05-10COCOMPCompulsory winding up order
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-03-09AP01DIRECTOR APPOINTED MS JOANNA OAG
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE MACDONALD OAG
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0123/11/15 ANNUAL RETURN FULL LIST
2015-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0123/11/14 ANNUAL RETURN FULL LIST
2014-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-26AR0123/11/13 ANNUAL RETURN FULL LIST
2013-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2012-11-23AR0123/11/12 ANNUAL RETURN FULL LIST
2012-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2011-11-24AR0123/11/11 ANNUAL RETURN FULL LIST
2011-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10
2010-11-26AR0123/11/10 ANNUAL RETURN FULL LIST
2010-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09
2009-11-23AR0123/11/09 ANNUAL RETURN FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MACDONALD OAG / 23/11/2009
2009-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-03363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 33 IRVING ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 5BQ
2007-12-03363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-12-01288cDIRECTOR'S PARTICULARS CHANGED
2006-12-01288cSECRETARY'S PARTICULARS CHANGED
2006-12-01363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-19363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-10-13363aRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2005-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-12-22363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2003-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-01-13287REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 48 BEAUFORT ROAD SOUTHBOURNE BOURNEMOUTH BH6 5AN
2002-12-03363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-04-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-03363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-09-05288aNEW SECRETARY APPOINTED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-07-1888(2)RAD 23/11/00--------- £ SI 98@1=98 £ IC 2/100
2001-07-13288aNEW SECRETARY APPOINTED
2001-07-13288aNEW DIRECTOR APPOINTED
2000-11-28288bDIRECTOR RESIGNED
2000-11-28287REGISTERED OFFICE CHANGED ON 28/11/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-11-28288bSECRETARY RESIGNED
2000-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JAMES CAMERON & PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-26
Winding-Up Orders2017-01-18
Petitions to Wind Up (Companies)2016-12-29
Fines / Sanctions
No fines or sanctions have been issued against JAMES CAMERON & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAMES CAMERON & PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30

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 JAMES CAMERON & PARTNERS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-12-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAMES CAMERON & PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES CAMERON & PARTNERS LIMITED
Trademarks
We have not found any records of JAMES CAMERON & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES CAMERON & PARTNERS 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 (99999 - Dormant Company) as JAMES CAMERON & PARTNERS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JAMES CAMERON & PARTNERS 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 TypeAppointment of Liquidators
Defending partyJAMES CAMERON & PARTNERS LIMITEDEvent Date2017-05-17
In the Bournemouth County Court case number 125 Elliot Harry Green (Insolvency Practitioner Number 9260 ) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG , was appointed Liquidator on 17 May 2017 of James Cameron & Partners Limited by meeting of creditors / the secretary of state and hereby gives notice pursuant to Rule 15.8 of the Insolvency (England and Wales) Rules 2016, that Resolutions will be put to creditors by correspondence. A creditor wishing to vote on the resolution must do so by the closing date on 20 July 2017 at 10.00 am. Votes must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12 noon on the day of the closing date. Enquiries can be pursued via the following email address: contact@ouryclark.com or alternatively telephoning 01753 551111 to speak to the case administrator.
 
Initiating party Event TypeWinding-Up Orders
Defending partyJAMES CAMERON & PARTNERS LIMITEDEvent Date2017-01-11
In the County Court at Bournemouth and Poole case number 125 Liquidator appointed: G Rogers 3D Apex Plaza , Forbury Road , Reading , RG1 1AX , telephone: 0118 958 1931 :
 
Initiating party TRICIA DAREEvent TypePetitions to Wind Up (Companies)
Defending partyJAMES CAMERON & PARTNERS LIMITEDEvent Date2016-11-17
SolicitorFrettens LLP
In the Bournemouth County Court case number 125 A Petition to wind up the above-named Company (registered no 04113185) of 70 Seabourne Road, Bournemouth, BH5 2HT , presented on 17 November 2016 by TRICIA DARE of Lansdowne Enterprise Centre, Lansdowne Road, Bournemouth BH1 1SD (the petitioner), claiming to be a Creditor of the Company, will be heard at Bournemouth and Poole County Court, Courts of Justice, Deansleigh Road, Bournemouth BH7 7DS Date: Wednesday 11 January 2017 Time: 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or her Solicitor in accordance with Rule 4.16 by 1600 hours on Tuesday 10 January 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES CAMERON & PARTNERS 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 CAMERON & PARTNERS 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.