Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ANTHONY PHILIP JAMES & CO LIMITED

PURE OFFICES, LAKEVIEW 600, LAKESIDE DRIVE, WARRINGTON, WA1 1RW,
Company Registration Number
10011883
Private Limited Company
Active

Company Overview

About Anthony Philip James & Co Ltd
ANTHONY PHILIP JAMES & CO LIMITED was founded on 2016-02-18 and has its registered office in Warrington. The organisation's status is listed as "Active". Anthony Philip James & Co Limited is a Private Limited Company registered in ENGLAND 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
ANTHONY PHILIP JAMES & CO LIMITED
 
Legal Registered Office
PURE OFFICES, LAKEVIEW 600
LAKESIDE DRIVE
WARRINGTON
WA1 1RW
 
Previous Names
ANTHONY PHILIP JAMES & CO (HOLDINGS) LIMITED24/02/2016
Filing Information
Company Number 10011883
Company ID Number 10011883
Date formed 2016-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB290608789  
Last Datalog update: 2024-03-07 03:26:01
Primary Source:Companies House
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 ANTHONY PHILIP JAMES & CO LIMITED

Current Directors
Officer Role Date Appointed
SHELLY PARKIN
Director 2018-04-23
STUART JAMES PARKIN
Director 2016-02-18
ANTHONY JAMES WILSON
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
AYESHA KHALIQ
Director 2016-02-18 2018-06-10
BRIAN O'SHAUGHNESSY
Director 2016-02-18 2017-06-05
LIAM PHILLIP JAREMKO
Director 2016-02-18 2017-02-20
SIMON ANTHONY BROWN
Director 2016-02-18 2016-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHELLY PARKIN MONEY ADVICE GROUP TOPCO LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
SHELLY PARKIN PINNACLE INSOLVENCY LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
SHELLY PARKIN MONEY ADVICE GROUP HOLDINGS LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active - Proposal to Strike off
SHELLY PARKIN GIVA FINANCIAL SOLUTIONS LIMITED Director 2013-11-22 CURRENT 2012-05-21 Dissolved 2016-02-23
SHELLY PARKIN KNIGHTSBRIDGE INSOLVENCY LTD Director 2013-10-01 CURRENT 2011-09-26 Dissolved 2016-02-23
SHELLY PARKIN KNIGHTSBRIDGE INSOLVENCY SERVICES LIMITED Director 2010-04-27 CURRENT 2010-04-27 Active - Proposal to Strike off
SHELLY PARKIN PARKIN MANOR ESTATES LIMITED Director 2009-11-20 CURRENT 2009-11-20 Dissolved 2016-05-17
SHELLY PARKIN MONEY ADVICE GROUP LIMITED Director 2009-04-20 CURRENT 2007-05-11 Active - Proposal to Strike off
SHELLY PARKIN QUAYS FINANCIAL SOLUTIONS LIMITED Director 2007-05-31 CURRENT 2002-01-30 Active - Proposal to Strike off
SHELLY PARKIN BUTLER-DO LIMITED Director 2003-01-14 CURRENT 2003-01-14 Liquidation
STUART JAMES PARKIN MONEY ADVICE GROUP TOPCO LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
STUART JAMES PARKIN PINNACLE INSOLVENCY LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
STUART JAMES PARKIN MONEY ADVICE GROUP HOLDINGS LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active - Proposal to Strike off
STUART JAMES PARKIN PME CAPITAL LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
STUART JAMES PARKIN QUAYS PROTECT (UK) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
STUART JAMES PARKIN GIVA FINANCIAL SOLUTIONS LIMITED Director 2013-11-22 CURRENT 2012-05-21 Dissolved 2016-02-23
STUART JAMES PARKIN KNIGHTSBRIDGE INSOLVENCY LTD Director 2013-10-01 CURRENT 2011-09-26 Dissolved 2016-02-23
STUART JAMES PARKIN KNIGHTSBRIDGE INSOLVENCY SERVICES LIMITED Director 2010-04-27 CURRENT 2010-04-27 Active - Proposal to Strike off
STUART JAMES PARKIN PARKIN MANOR ESTATES LIMITED Director 2009-11-20 CURRENT 2009-11-20 Dissolved 2016-05-17
STUART JAMES PARKIN CONNECTED LEGAL LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active - Proposal to Strike off
STUART JAMES PARKIN BUTLER-DO LIMITED Director 2004-03-01 CURRENT 2003-01-14 Liquidation

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
2024-01-30REGISTERED OFFICE CHANGED ON 30/01/24 FROM 7600 Daresbury Park Daresbury Warrington WA4 4BS England
2023-12-05CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MURRAY
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-10-18AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09DIRECTOR APPOINTED MR GLYN TAYLOR
2022-09-09AP01DIRECTOR APPOINTED MR GLYN TAYLOR
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-11-26AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES WILSON
2021-07-07MEM/ARTSARTICLES OF ASSOCIATION
2021-07-02SH10Particulars of variation of rights attached to shares
2021-07-01SH08Change of share class name or designation
2021-07-01RES12Resolution of varying share rights or name
2021-07-01RES10Resolutions passed:
  • Resolution of allotment of securities
2021-07-01PSC07CESSATION OF STUART JAMES PARKIN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-01PSC02Notification of Apj Eot Trustee Limited as a person with significant control on 2021-06-11
2021-07-01SH0111/06/21 STATEMENT OF CAPITAL GBP 136.09
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM Building 7700 Daresbury Park Daresbury Warrington WA4 4BS England
2021-06-07RES12Resolution of varying share rights or name
2021-06-07SH08Change of share class name or designation
2021-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100118830002
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH O'SHEA
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SARA ROBERTSON
2020-09-03AP01DIRECTOR APPOINTED MRS ANDREA MURRAY
2020-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 100118830002
2020-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 100118830002
2020-04-28AP01DIRECTOR APPOINTED MR DAVID JOHN GOODALL
2020-04-28AP01DIRECTOR APPOINTED MR DAVID JOHN GOODALL
2020-02-18CH01Director's details changed for Mr Stuart James Parkin on 2020-02-18
2020-02-18CH01Director's details changed for Mr Stuart James Parkin on 2020-02-18
2019-12-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-27SH02Sub-division of shares on 2019-12-11
2019-12-24SH08Change of share class name or designation
2019-12-24RES13Resolutions passed:
  • Sub-division of shares 11/12/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2019-12-23SH10Particulars of variation of rights attached to shares
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-11-18AP01DIRECTOR APPOINTED MR LIAM PHILLIP JAREMKO
2019-10-30AP01DIRECTOR APPOINTED MISS DENYSE RENE GOODYEAR
2019-07-17AP01DIRECTOR APPOINTED MISS ELIZABETH SARA ROBERTSON
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100118830001
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SHELLY PARKIN
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR AYESHA KHALIQ
2018-05-01AP01DIRECTOR APPOINTED MR ANTHONY JAMES WILSON
2018-04-26AP01DIRECTOR APPOINTED MRS SHELLY PARKIN
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2017-11-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM Thornley House Carrington Business Park Manchester M31 4DD United Kingdom
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN O'SHAUGHNESSY
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR LIAM PHILLIP JAREMKO
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY BROWN
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 100118830001
2016-05-27CH01Director's details changed for Mrs Ayesha Khan on 2016-02-18
2016-05-26AA01Current accounting period extended from 28/02/17 TO 30/06/17
2016-03-03AP01DIRECTOR APPOINTED MRS AYESHA KHAN
2016-02-24RES15CHANGE OF NAME 18/02/2016
2016-02-24CERTNMCompany name changed anthony philip james & co (holdings) LIMITED\certificate issued on 24/02/16
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-18NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to ANTHONY PHILIP JAMES & CO 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 ANTHONY PHILIP JAMES & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ANTHONY PHILIP JAMES & CO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ANTHONY PHILIP JAMES & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANTHONY PHILIP JAMES & CO LIMITED
Trademarks
We have not found any records of ANTHONY PHILIP JAMES & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTHONY PHILIP JAMES & CO 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 (69102 - Solicitors) as ANTHONY PHILIP JAMES & CO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANTHONY PHILIP JAMES & CO 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 ANTHONY PHILIP JAMES & CO 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 ANTHONY PHILIP JAMES & CO 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.