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

JAMES & CARMICHAEL LTD

4-5 BALTIC STREET EAST, LONDON, EC1Y 0UJ,
Company Registration Number
06432310
Private Limited Company
Dissolved

Dissolved 2018-06-15

Company Overview

About James & Carmichael Ltd
JAMES & CARMICHAEL LTD was founded on 2007-11-20 and had its registered office in 4-5 Baltic Street East. The company was dissolved on the 2018-06-15 and is no longer trading or active.

Key Data
Company Name
JAMES & CARMICHAEL LTD
 
Legal Registered Office
4-5 BALTIC STREET EAST
LONDON
EC1Y 0UJ
Other companies in SE1
 
Previous Names
CJP CONSULTING LTD30/03/2011
Filing Information
Company Number 06432310
Date formed 2007-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2018-06-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-23 16:59:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES & CARMICHAEL LTD
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.
Companies with same name JAMES & CARMICHAEL LTD
The following companies were found which have the same name as JAMES & CARMICHAEL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAMES & CARMICHAEL CONSULTING LLP BRILLIANT HOUSE 14 SHIP & MERMAID ROW LONDON SE1 3QN Active Company formed on the 2014-04-04

Company Officers of JAMES & CARMICHAEL LTD

Current Directors
Officer Role Date Appointed
NICK PINCOTT
Company Secretary 2007-11-20
COLIN JAMES PINCOTT
Director 2007-11-20

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
2018-06-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-03-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/07/2017:LIQ. CASE NO.1
2016-09-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2016
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2015 FROM BRILLIANT HOUSE 14 SHIP & MERMAID ROW LONDON SE1 3QN
2015-07-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-29LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-294.70DECLARATION OF SOLVENCY
2015-05-15AA30/11/14 TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0120/11/14 FULL LIST
2014-08-15AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-27AR0120/11/13 FULL LIST
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES PINCOTT / 26/07/2013
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 3RD FLOOR 14-16 BREWER STREET LONDON W1F 0SG UNITED KINGDOM
2013-04-23AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-22AR0120/11/12 FULL LIST
2012-03-21AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-21AR0120/11/11 FULL LIST
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES PINCOTT / 15/11/2011
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 9 HILLBROW NEW MALDEN SURREY KT3 4HT
2011-08-16AA30/11/10 TOTAL EXEMPTION SMALL
2011-03-30RES15CHANGE OF NAME 15/03/2011
2011-03-30CERTNMCOMPANY NAME CHANGED CJP CONSULTING LTD CERTIFICATE ISSUED ON 30/03/11
2010-11-22AR0120/11/10 FULL LIST
2010-08-19AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-15AR0120/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN PINCOTT / 14/12/2009
2009-10-07AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2007-11-20NEWINCINCORPORATION 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 JAMES & CARMICHAEL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-05
Appointment of Liquidators2015-07-22
Resolutions for Winding-up2015-07-22
Fines / Sanctions
No fines or sanctions have been issued against JAMES & CARMICHAEL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAMES & CARMICHAEL LTD 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

Creditors
Creditors Due Within One Year 2012-11-30 £ 130,393
Creditors Due Within One Year 2011-11-30 £ 79,402

Creditors and other liabilities

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

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 & CARMICHAEL LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 114,312
Cash Bank In Hand 2011-11-30 £ 35,206
Current Assets 2012-11-30 £ 178,266
Current Assets 2011-11-30 £ 122,363
Debtors 2012-11-30 £ 63,954
Debtors 2011-11-30 £ 87,157
Shareholder Funds 2012-11-30 £ 47,987
Shareholder Funds 2011-11-30 £ 43,184

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAMES & CARMICHAEL LTD registering or being granted any patents
Domain Names

JAMES & CARMICHAEL LTD owns 2 domain names.

jamesandcarmichael.co.uk   changeprofessionals.co.uk  

Trademarks
We have not found any records of JAMES & CARMICHAEL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES & CARMICHAEL LTD. 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 JAMES & CARMICHAEL LTD 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 JAMES & CARMICHAEL LTD 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 TypeFinal Meet
Defending partyJAMES & CARMICHAEL LTDEvent Date2017-04-05
JAMES & CARMICHAEL LTD (Company Number 06432310 ) Registered office: Baltic House, 4-5 Baltic Street East, London EC1Y 0UJ Principal trading address: Brilliant House, 14 Ship & Mermaid Row, London SE1…
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJAMES & CARMICHAEL LTDEvent Date2015-07-10
Tim Clunie , SG Banister & Co , Baltic House, 4-5 Baltic Street East, London EC1Y 0UJ , email: sgban@btopenworld.com /tel: 020 7250 0555 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJAMES & CARMICHAEL LTDEvent Date2015-07-10
At a General Meeting of the above-named Company duly convened and held at Brilliant House, 14 Ship & Mermaid Row, London SE1 3QN on 10 July 2015 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Tim Clunie of SG Banister & Co, Baltic House, 4-5 Baltic Street East, London EC1Y 0UJ be and is hereby appointed Liquidator for the purposes of such winding-up. Notice is hereby given that the Creditors of the above-named Company are required on or before 27 August 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Tim Clunie the liquidator of the said company, at SG Banister & Co, Baltic House, 4-5 Baltic Street East, London EC1Y 0UJ and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further Details: Tim Clunie (IP No: 1734 ) of SG Banister & Co , Baltic House, 4-5 Baltic Street East, London EC1Y 0UJ (email: sgban@btopenworld.com / tel: 020 7230 0555 ). Date of Appointment: 10 July 2015 Colin Pincott , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES & CARMICHAEL LTD 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 & CARMICHAEL LTD 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
    Lookup VAT numbers for UK companies S4