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

JAMES JAMES OF WEST KIRBY LIMITED

GROUND FLOOR REAR BARN, THE BROOKDALE CENTRE, KNUTSFORD, CHESHIRE, WA16 0SR,
Company Registration Number
05759063
Private Limited Company
Active

Company Overview

About James James Of West Kirby Ltd
JAMES JAMES OF WEST KIRBY LIMITED was founded on 2006-03-28 and has its registered office in Knutsford. The organisation's status is listed as "Active". James James Of West Kirby Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAMES JAMES OF WEST KIRBY LIMITED
 
Legal Registered Office
GROUND FLOOR REAR BARN
THE BROOKDALE CENTRE
KNUTSFORD
CHESHIRE
WA16 0SR
Other companies in L2
 
Previous Names
DOYLESTER TWENTY THREE LIMITED24/07/2006
Filing Information
Company Number 05759063
Company ID Number 05759063
Date formed 2006-03-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB166769512  
Last Datalog update: 2025-04-05 09:20:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES JAMES OF WEST KIRBY LIMITED
The accountancy firm based at this address is EBA GROUP 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 JAMES OF WEST KIRBY LIMITED

Current Directors
Officer Role Date Appointed
DOMINIQUE MCLAUGHLIN
Company Secretary 2006-04-04
DOMINIQUE MCLAUGHLIN
Director 2011-12-21
VANESSA ANN SHARP
Director 2006-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
DSG SECRETARIES LIMITED
Company Secretary 2006-03-28 2006-03-28
DSG DIRECTORS LIMITED
Director 2006-03-28 2006-03-28

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
2025-03-28CONFIRMATION STATEMENT MADE ON 28/03/25, WITH UPDATES
2024-07-2931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-05CESSATION OF ROY STANLEY ROTHERAM AS A PERSON OF SIGNIFICANT CONTROL
2024-04-05Notification of Panorama Kitchens (Holdings) Limited as a person with significant control on 2019-01-19
2024-04-05CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-12-05SECRETARY'S DETAILS CHNAGED FOR MR ROY STANLEY ROTHERAM on 2023-05-01
2023-12-05Director's details changed for Ms Maria Allison Challis on 2023-12-05
2023-12-05Director's details changed for Mr Roy Stanley Rotheram on 2023-05-01
2023-09-29REGISTERED OFFICE CHANGED ON 29/09/23 FROM 19-21 Grange Road West Kirby Wirral CH48 4DY England
2023-08-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-29CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28Director's details changed for Mr Roy Stanley Rotheram on 2022-08-18
2023-03-28Director's details changed for Mr Roy Stanley Rotheram on 2022-08-18
2023-03-28SECRETARY'S DETAILS CHNAGED FOR MR ROY STANLEY ROTHERAM on 2022-08-18
2023-03-28SECRETARY'S DETAILS CHNAGED FOR MR ROY STANLEY ROTHERAM on 2022-08-18
2023-03-28Change of details for Mr Roy Stanley Rotheram as a person with significant control on 2022-08-18
2023-03-28Change of details for Mr Roy Stanley Rotheram as a person with significant control on 2022-08-18
2023-03-28Director's details changed for Mrs Maria Allison Challis on 2022-09-21
2023-03-28Director's details changed for Mrs Maria Allison Challis on 2022-09-21
2022-08-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2022-03-29CH01Director's details changed for Mrs Maria Allison Challis on 2021-06-28
2021-04-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES
2021-03-30PSC04Change of details for Mr Roy Stanley Rotheram as a person with significant control on 2021-03-29
2020-07-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM 8 Winmarleigh Street Warrington Cheshire WA1 1JW
2020-01-06AA01Previous accounting period shortened from 30/04/20 TO 31/12/19
2019-12-09AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-04-10PSC07CESSATION OF DOMINIQUE MCLAUGHLIN AS A PERSON OF SIGNIFICANT CONTROL
2019-04-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY ROTHERAM
2019-02-13CH01Director's details changed for Mrs Maria Anne Challis on 2019-02-13
2019-02-08AP01DIRECTOR APPOINTED MRS MARIA ANNE CHALLIS
2019-01-24AP01DIRECTOR APPOINTED MR ROY STANLEY ROTHERAM
2019-01-24AP03Appointment of Mr Roy Stanley Rotheram as company secretary on 2019-01-18
2019-01-24TM02Termination of appointment of Dominique Mclaughlin on 2019-01-18
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE MCLAUGHLIN
2019-01-16AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-08-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-14AR0128/03/16 ANNUAL RETURN FULL LIST
2015-12-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/15 FROM Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-13AR0128/03/15 ANNUAL RETURN FULL LIST
2015-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MISS DOMINIQUE MCLAUGHLIN on 2015-02-28
2015-04-13CH01Director's details changed for Mrs Dominique Mclaughlin on 2015-02-28
2015-01-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-08AR0128/03/14 ANNUAL RETURN FULL LIST
2014-01-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0128/03/13 ANNUAL RETURN FULL LIST
2012-11-08AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0128/03/12 ANNUAL RETURN FULL LIST
2012-01-12AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AP01DIRECTOR APPOINTED MRS DOMINIQUE MCLAUGHLIN
2011-04-20AR0128/03/11 FULL LIST
2011-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / DOMINIQUE BOOTH / 20/09/2010
2010-11-11AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-22AR0128/03/10 FULL LIST
2009-08-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-04-15288cSECRETARY'S CHANGE OF PARTICULARS / DOMINIQUE BOOTH / 16/07/2007
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-21363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-08-17225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2006-07-24CERTNMCOMPANY NAME CHANGED DOYLESTER TWENTY THREE LIMITED CERTIFICATE ISSUED ON 24/07/06
2006-04-11288bSECRETARY RESIGNED
2006-04-11288bDIRECTOR RESIGNED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW SECRETARY APPOINTED
2006-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31020 - Manufacture of kitchen furniture




Licences & Regulatory approval
We could not find any licences issued to JAMES JAMES OF WEST KIRBY 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 JAMES OF WEST KIRBY 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 JAMES OF WEST KIRBY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.739
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 31020 - Manufacture of kitchen furniture

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JAMES JAMES OF WEST KIRBY LIMITED

Intangible Assets
Patents
We have not found any records of JAMES JAMES OF WEST KIRBY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES JAMES OF WEST KIRBY LIMITED
Trademarks
We have not found any records of JAMES JAMES OF WEST KIRBY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES JAMES OF WEST KIRBY 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 (31020 - Manufacture of kitchen furniture) as JAMES JAMES OF WEST KIRBY LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where JAMES JAMES OF WEST KIRBY 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 JAMES OF WEST KIRBY 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 JAMES OF WEST KIRBY 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1