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

JAMES AND CARTREF HOUSE LIMITED

SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY, CHELMSFORD, ESSEX, CM1 1GU,
Company Registration Number
04185838
Private Limited Company
Liquidation

Company Overview

About James And Cartref House Ltd
JAMES AND CARTREF HOUSE LIMITED was founded on 2001-03-23 and has its registered office in Chelmsford. The organisation's status is listed as "Liquidation". James And Cartref House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JAMES AND CARTREF HOUSE LIMITED
 
Legal Registered Office
SWIFT HOUSE GROUND FLOOR
18 HOFFMANNS WAY
CHELMSFORD
ESSEX
CM1 1GU
Other companies in BH19
 
Filing Information
Company Number 04185838
Company ID Number 04185838
Date formed 2001-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 12/03/2015
Return next due 09/04/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 03:08:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES AND CARTREF HOUSE LIMITED
The accountancy firm based at this address is OSCAR FAIRCHILD 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 AND CARTREF HOUSE LIMITED

Current Directors
Officer Role Date Appointed
SHARON SUSAN JAMES
Company Secretary 2001-03-23
DEREK IWAN JAMES
Director 2001-03-23
SHARON SUSAN JAMES
Director 2001-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2001-03-23 2001-03-23
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2001-03-23 2001-03-23

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
2020-02-01GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-26
2019-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-26
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/17 FROM Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
2017-03-024.68 Liquidators' statement of receipts and payments to 2017-01-26
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/16 FROM Ponsonby the Hyde Langton Matravers Swanage Dorset BH19 3HE
2016-02-034.20Volunatary liquidation statement of affairs with form 4.19
2016-02-03600Appointment of a voluntary liquidator
2016-02-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-01-27
2016-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 271000
2015-04-16AR0112/03/15 ANNUAL RETURN FULL LIST
2015-03-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-14AR0112/03/14 ANNUAL RETURN FULL LIST
2013-12-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0112/03/13 ANNUAL RETURN FULL LIST
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK IWAN JAMES / 12/03/2013
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON SUSAN JAMES / 12/03/2013
2013-03-12CH03SECRETARY'S DETAILS CHNAGED FOR SHARON SUSAN JAMES on 2013-03-12
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/13 FROM 129 Ebury Street London SW1W 9QU
2012-11-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0112/03/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0112/03/11 ANNUAL RETURN FULL LIST
2011-02-23AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-25AR0112/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON SUSAN JAMES / 12/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK IWAN JAMES / 12/03/2010
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-07363sRETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: KEY HOUSE 342 HOE STREET WALTHAMSTOW LONDON E17 9PX
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-10363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-04-27363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-03-10363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-13363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-03-26395PARTICULARS OF MORTGAGE/CHARGE
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-03-25363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-20225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02
2002-03-25363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-03288bSECRETARY RESIGNED
2001-04-03288aNEW DIRECTOR APPOINTED
2001-04-03288bDIRECTOR RESIGNED
2001-04-03287REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2001-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to JAMES AND CARTREF HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-02
Resolutions for Winding-up2016-02-02
Meetings of Creditors2016-01-18
Fines / Sanctions
No fines or sanctions have been issued against JAMES AND CARTREF HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-07-01 £ 0
Creditors Due Within One Year 2012-07-01 £ 262,172

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

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 AND CARTREF HOUSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 25
Current Assets 2012-07-01 £ 2,305
Debtors 2012-07-01 £ 2,280
Fixed Assets 2012-07-01 £ 44,004
Shareholder Funds 2012-07-01 £ 215,863
Tangible Fixed Assets 2012-07-01 £ 44,004

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAMES AND CARTREF HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES AND CARTREF HOUSE LIMITED
Trademarks
We have not found any records of JAMES AND CARTREF HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES AND CARTREF HOUSE 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 (55100 - Hotels and similar accommodation) as JAMES AND CARTREF HOUSE LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where JAMES AND CARTREF HOUSE 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 AND CARTREF HOUSE LIMITEDEvent Date2016-01-27
Andrew Dix of LB Insolvency Solutions , Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW : Further information about this case is available from Claire Harris at the offices of LB Insolvency Solutions on 01245 254 791.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJAMES AND CARTREF HOUSE LIMITEDEvent Date2016-01-27
At a general meeting of the Company, duly convened and held at The Corner Restaurant, 1 Institute Road, Swanage, BH19 1BT on 27 January 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Andrew Dix of LB Insolvency Solutions, Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW, be and is hereby appointed Liquidator of the Company for the purposes of such winding up". Office Holder Details: Andrew Dix (IP number 9327 ) of LB Insolvency Solutions , Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW . Date of Appointment: 27 January 2016 . Further information about this case is available from Claire Harris at the offices of LB Insolvency Solutions on 01245 254 791. Derek James , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyJAMES AND CARTREF HOUSE LIMITEDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at The Corner Restaurant, 1 Institute Road, Swanage BH19 1BT, on 27 January 2016 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of LB Insolvency Solutions Limited, Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW on 25 January 2016 and 26 January 2016 between the hours of 10.00 am and 4.00 pm. Further information about this case is available from Claire Harris at the offices of LB Insolvency on 01245 254791. Derek James , Director : Dated: 11 January 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES AND CARTREF HOUSE 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 AND CARTREF HOUSE 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3