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

E JAMES - CHANGE IT LIMITED

C/O POWER ACCOUNTAX LTD, MAILBOX 3, SOLENT BUSINESS CENTRE, 343 MILLBROOK ROAD WEST, SOUTHAMPTON, SO15 0HW,
Company Registration Number
05252086
Private Limited Company
Active

Company Overview

About E James - Change It Ltd
E JAMES - CHANGE IT LIMITED was founded on 2004-10-06 and has its registered office in Southampton. The organisation's status is listed as "Active". E James - Change It Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
E JAMES - CHANGE IT LIMITED
 
Legal Registered Office
C/O POWER ACCOUNTAX LTD, MAILBOX 3, SOLENT BUSINESS CENTRE
343 MILLBROOK ROAD WEST
SOUTHAMPTON
SO15 0HW
Other companies in SO14
 
Previous Names
EJ HANCOCK ASSOCIATES LIMITED18/04/2019
Filing Information
Company Number 05252086
Company ID Number 05252086
Date formed 2004-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB846850593  
Last Datalog update: 2024-01-05 05:56:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E JAMES - CHANGE IT 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 E JAMES - CHANGE IT LIMITED

Current Directors
Officer Role Date Appointed
WAYNE FREEMAN
Company Secretary 2004-10-06
POWER SECRETARIES LTD
Company Secretary 2011-09-14
CLAUDETTE WAUGH
Director 2004-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE FREEMAN
Director 2005-12-03 2013-06-30
POWER SECRETARIES LIMITED
Company Secretary 2011-09-14 2011-09-14
POWER SECRETARIES LTD
Company Secretary 2008-10-06 2011-09-14
SJD (SECRETARIES) LIMITED
Company Secretary 2004-10-06 2004-10-06
SJD (DIRECTORS) LIMITED
Director 2004-10-06 2004-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
POWER SECRETARIES LTD INTERNAL DESIGNS LTD Company Secretary 2018-04-26 CURRENT 2018-03-29 Active - Proposal to Strike off
POWER SECRETARIES LTD BETRIAN HELICOPTER SERVICES LTD Company Secretary 2016-07-18 CURRENT 2016-07-18 Active - Proposal to Strike off
POWER SECRETARIES LTD JAP AUTO CARS LIMITED Company Secretary 2013-04-18 CURRENT 2013-04-18 Liquidation
POWER SECRETARIES LTD 3 MEN AND A LAMA LTD Company Secretary 2011-01-19 CURRENT 2010-07-22 Dissolved 2016-04-12
POWER SECRETARIES LTD I A M PROPERTY LIMITED Company Secretary 2010-10-08 CURRENT 2010-10-08 Dissolved 2017-03-14

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
2023-12-15CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW England
2023-02-07SECRETARY'S DETAILS CHNAGED FOR POWER SECRETARIES LTD on 2023-02-07
2022-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-12-17CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-10-14CH04SECRETARY'S DETAILS CHNAGED FOR POWER SECRETARIES LTD on 2021-10-11
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM 8C High Street Southampton Hampshire SO14 2DH
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-08-16TM02Termination of appointment of Wayne Freeman on 2019-08-03
2019-08-07PSC04Change of details for Miss Claudette Waugh as a person with significant control on 2019-06-14
2019-08-07CH01Director's details changed for Claudette Waugh on 2019-08-01
2019-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-04-18RES15CHANGE OF COMPANY NAME 18/04/19
2019-04-18RES15CHANGE OF COMPANY NAME 18/04/19
2019-01-04PSC04Change of details for Miss Claudette Waugh as a person with significant control on 2018-08-16
2019-01-04PSC04Change of details for Miss Claudette Waugh as a person with significant control on 2018-08-16
2019-01-04CH01Director's details changed for Claudette Waugh on 2018-08-16
2019-01-04CH01Director's details changed for Claudette Waugh on 2018-08-16
2018-12-29CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-12-29CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-06-23CH01Director's details changed for Claudette Waugh on 2018-06-20
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-06-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-26TM02APPOINTMENT TERMINATED, SECRETARY POWER SECRETARIES LTD
2017-01-26CH03SECRETARY'S DETAILS CHNAGED FOR WAYNE FREEMAN on 2017-01-26
2017-01-26TM02APPOINTMENT TERMINATED, SECRETARY POWER SECRETARIES LIMITED
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE FREEMAN
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-29AR0103/12/15 ANNUAL RETURN FULL LIST
2015-12-29CH01Director's details changed for Claudette Waugh on 2015-12-29
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDETTE ALLISON EUGENIE WAUGH / 08/07/2015
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDETTE ALLISON EUGENIE WAUGH / 08/07/2015
2014-12-16CH04SECRETARY'S DETAILS CHNAGED FOR POWER SECRETARIES LIMITED on 2014-12-11
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0103/12/14 ANNUAL RETURN FULL LIST
2014-11-25AP04Appointment of Power Secretaries Limited as company secretary on 2011-09-14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-15AR0107/09/14 ANNUAL RETURN FULL LIST
2014-07-18SH0108/09/13 STATEMENT OF CAPITAL GBP 100
2014-07-17SH0108/09/13 STATEMENT OF CAPITAL GBP 100
2014-05-13AA31/10/13 TOTAL EXEMPTION SMALL
2013-09-11AR0107/09/13 FULL LIST
2013-07-16AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / WAYNE FREEMAN / 08/07/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE FREEMAN / 08/07/2013
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDETTE ALLISON EUGENIE WAUGH / 24/10/2012
2012-09-17AR0107/09/12 FULL LIST
2012-03-09AA31/10/11 TOTAL EXEMPTION SMALL
2011-09-14AP04CORPORATE SECRETARY APPOINTED POWER SECRETARIES LTD
2011-09-14AR0107/09/11 FULL LIST
2011-07-21AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-08AR0107/09/10 FULL LIST
2010-04-21AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-15AR0106/10/09 FULL LIST
2009-07-14AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-12-04288aSECRETARY APPOINTED POWER SECRETARIES LTD
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM FOURTH FLOOR ONE VICTORIA STREET BRISTOL BS1 6AA
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 14 BELL BARN ROAD STOKE BISHOP BRISTOL AVON BS9 2DA
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-10-29363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-08-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: GROUND FLOOR FLAT 37 DOWNLEAZE STOKE BISHOP BRISTOL AVON BS9 1LX
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-25288cDIRECTOR'S PARTICULARS CHANGED
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: FLAT 2 REGATTA HOUSE 32 TWICKENHAM ROAD TEDDINGTON MIDDLESEX TW11 8AZ
2006-10-10363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 11 VINEYARD ROW HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EG
2006-09-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-29288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27287REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 38 ST JOHNS ROAD HAMPTON WICK SURREY KT1 4AN
2006-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-05288aNEW DIRECTOR APPOINTED
2005-10-31363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2004-11-0488(2)RAD 25/10/04--------- £ SI 98@1=98 £ IC 2/100
2004-10-13288bDIRECTOR RESIGNED
2004-10-13288aNEW DIRECTOR APPOINTED
2004-10-13288aNEW SECRETARY APPOINTED
2004-10-13288bSECRETARY RESIGNED
2004-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to E JAMES - CHANGE IT 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 E JAMES - CHANGE IT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
E JAMES - CHANGE IT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 E JAMES - CHANGE IT LIMITED

Intangible Assets
Patents
We have not found any records of E JAMES - CHANGE IT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E JAMES - CHANGE IT LIMITED
Trademarks
We have not found any records of E JAMES - CHANGE IT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E JAMES - CHANGE IT 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 (70229 - Management consultancy activities other than financial management) as E JAMES - CHANGE IT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where E JAMES - CHANGE IT 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 E JAMES - CHANGE IT 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 E JAMES - CHANGE IT 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.