Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BARTHOLOMEW & JAMES (PROPERTIES) LIMITED
Company Information for

BARTHOLOMEW & JAMES (PROPERTIES) LIMITED

METROPOLITAN BUILDING, 29-31 ALFRED STREET, BELFAST, BT2 8ED,
Company Registration Number
NI012499
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bartholomew & James (properties) Ltd
BARTHOLOMEW & JAMES (PROPERTIES) LIMITED was founded on 1978-01-12 and has its registered office in Belfast. The organisation's status is listed as "Active - Proposal to Strike off". Bartholomew & James (properties) Limited is a Private Limited Company registered in 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
BARTHOLOMEW & JAMES (PROPERTIES) LIMITED
 
Legal Registered Office
METROPOLITAN BUILDING
29-31 ALFRED STREET
BELFAST
BT2 8ED
Other companies in BT2
 
Filing Information
Company Number NI012499
Company ID Number NI012499
Date formed 1978-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-12-09 05:42:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARTHOLOMEW & JAMES (PROPERTIES) 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 BARTHOLOMEW & JAMES (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
JARLATH DELPHENE WADE
Company Secretary 2014-04-01
MATTHEW WILLIAM PIKE
Director 2015-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEPHEN MUGGE
Director 2014-04-01 2015-01-26
STEFAN BENKOV BEMEV
Company Secretary 2008-04-01 2014-04-01
RICHARD PHILLIP HODSON
Director 2008-04-01 2014-04-01
SIMON ANDREW SHAW
Director 2008-04-01 2011-08-31
SHANE COLIN MATTHEWS
Company Secretary 1978-01-12 2008-04-01
BARRY KENNETH JAMES
Director 1978-01-12 2008-04-01
STEPHEN LEONARD JAMES
Director 1978-01-12 2008-04-01
DAVID ALFRED REDPATH
Director 1978-01-12 2002-05-08
REGINALD ALAN CLARKE
Director 1978-01-12 2000-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW WILLIAM PIKE THE MILLAND COMMUNITY SHOP LIMITED Director 2016-04-26 CURRENT 2013-08-16 Active
MATTHEW WILLIAM PIKE BLAND BANKART FINANCIAL SERVICES LIMITED Director 2015-01-26 CURRENT 2003-05-16 Dissolved 2016-02-02
MATTHEW WILLIAM PIKE INDEPENDENT INSURANCE BROKERS LIMITED Director 2015-01-26 CURRENT 1998-12-29 Dissolved 2016-11-29
MATTHEW WILLIAM PIKE SERVICE MILLER & CO. LIMITED Director 2015-01-26 CURRENT 1970-03-09 Dissolved 2017-02-18
MATTHEW WILLIAM PIKE BLAND BANKART (UK) LIMITED Director 2015-01-26 CURRENT 2003-05-16 Active
MATTHEW WILLIAM PIKE BARTHOLOMEW & JAMES LIMITED Director 2015-01-26 CURRENT 1957-01-04 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE PHILLIPS (INSURANCE AND FINANCE SERVICES) LIMITED Director 2015-01-26 CURRENT 1981-12-10 Liquidation
MATTHEW WILLIAM PIKE CUTHBERT SERVICE & JACKSON LIMITED Director 2015-01-26 CURRENT 1971-12-22 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE FUTURITY LIMITED Director 2015-01-26 CURRENT 1998-03-16 Liquidation
MATTHEW WILLIAM PIKE OVAL FINANCIAL LIMITED Director 2015-01-26 CURRENT 2003-05-16 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE 28 COMYN ROAD MANAGEMENT COMPANY LIMITED Director 2014-07-28 CURRENT 1999-10-08 Active

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
2020-11-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-05DS01Application to strike the company off the register
2020-10-15SH20Statement by Directors
2020-10-15SH19Statement of capital on 2020-10-15 GBP 1
2020-10-15CAP-SSSolvency Statement dated 23/09/20
2020-10-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-14SH0123/09/20 STATEMENT OF CAPITAL GBP 2393220.00
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LINDSAY MCGOWAN
2019-10-02AP01DIRECTOR APPOINTED MR CHARLES CRAWFORD
2019-08-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM PIKE
2019-08-02AP01DIRECTOR APPOINTED MR CHARLES DOUGLAS SCOTT
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14AP03Appointment of Mr Alistair Charles Peel as company secretary on 2018-08-09
2018-08-14TM02Termination of appointment of Jarlath Delphene Wade on 2018-08-09
2018-08-10SH19Statement of capital on 2018-08-10 GBP 1.00
2018-08-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-10SH20Statement by Directors
2018-08-10CAP-SSSolvency Statement dated 07/08/18
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 12760
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 12760
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 12760
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 12760
2016-06-07AR0104/06/16 FULL LIST
2016-06-07AR0104/06/16 FULL LIST
2015-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 12760
2015-06-04AR0104/06/15 ANNUAL RETURN FULL LIST
2015-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN MUGGE
2015-01-30AP01DIRECTOR APPOINTED MR MATTHEW PIKE
2015-01-13AA01Previous accounting period shortened from 31/05/15 TO 31/12/14
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 12760
2014-06-27AR0104/06/14 ANNUAL RETURN FULL LIST
2014-05-02AP01DIRECTOR APPOINTED MR MARK STEPHEN MUGGE
2014-05-02AP03Appointment of Mrs Jarlath Delphene Wade as company secretary
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSON
2014-05-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEFAN BEMEV
2014-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-06-04AR0104/06/13 FULL LIST
2013-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-06-15AR0104/06/12 FULL LIST
2011-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SHAW
2011-06-15AR0104/06/11 FULL LIST
2011-02-16AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-07-14CH03CHANGE PERSON AS SECRETARY
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW SHAW / 05/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILLIP HODSON / 05/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW SHAW / 05/07/2010
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM ARNOTT HOUSE 12 / 16 BRIDGE STREET BELFAST BT1 1LS
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILLIP HODSON / 10/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW SHAW / 10/06/2010
2010-06-07AR0104/06/10 FULL LIST
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-05-19371S(NI)07/05/09 ANNUAL RETURN SHUTTLE
2009-04-02233(NI)CHANGE OF ARD
2008-10-17AC(NI)31/12/07 ANNUAL ACCTS
2008-08-20UDM+A(NI)UPDATED MEM AND ARTS
2008-08-20RES(NI)SPECIAL/EXTRA RESOLUTION
2008-07-30296(NI)CHANGE OF DIRS/SEC
2008-07-30371SR(NI)07/05/08
2008-07-30296(NI)CHANGE OF DIRS/SEC
2008-07-30296(NI)CHANGE OF DIRS/SEC
2008-07-30296(NI)CHANGE OF DIRS/SEC
2008-07-30233(NI)CHANGE OF ARD
2008-06-06295(NI)CHANGE IN SIT REG ADD
2008-05-06UDM+A(NI)UPDATED MEM AND ARTS
2008-05-06RES(NI)SPECIAL/EXTRA RESOLUTION
2008-05-01296(NI)CHANGE OF DIRS/SEC
2008-05-01296(NI)CHANGE OF DIRS/SEC
2008-02-2898-2(NI)RETURN OF ALLOT OF SHARES
2007-10-08AC(NI)31/12/06 ANNUAL ACCTS
2007-06-12371S(NI)07/05/07 ANNUAL RETURN SHUTTLE
2006-11-06AC(NI)31/12/05 ANNUAL ACCTS
2006-05-24371S(NI)07/05/06 ANNUAL RETURN SHUTTLE
2006-03-31UDM+A(NI)UPDATED MEM AND ARTS
2006-03-31RES(NI)SPECIAL/EXTRA RESOLUTION
2006-03-31132(NI)NOT RE CONSOL/DIVN OF SHS
2006-03-31133(NI)NOT OF INCR IN NOM CAP
2006-03-21CERTC(NI)CERT CHANGE
2006-03-21CNRES(NI)RESOLUTION TO CHANGE NAME
2006-02-2298-3(NI)PARS RE CON RE SHARES
2005-11-2398-2(NI)RETURN OF ALLOT OF SHARES
2005-08-18AC(NI)31/12/04 ANNUAL ACCTS
2005-07-30371S(NI)07/05/05 ANNUAL RETURN SHUTTLE
2004-07-28371S(NI)07/05/04 ANNUAL RETURN SHUTTLE
2004-05-25AC(NI)31/12/03 ANNUAL ACCTS
2003-06-02AC(NI)31/12/02 ANNUAL ACCTS
2003-05-07371S(NI)07/05/03 ANNUAL RETURN SHUTTLE
2002-12-20295(NI)CHANGE IN SIT REG ADD
2002-06-12296(NI)CHANGE OF DIRS/SEC
2002-06-11AC(NI)31/12/01 ANNUAL ACCTS
2002-06-05371S(NI)07/05/02 ANNUAL RETURN SHUTTLE
2001-05-21371S(NI)07/05/01 ANNUAL RETURN SHUTTLE
2001-05-14AC(NI)31/12/00 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




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

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 BARTHOLOMEW & JAMES (PROPERTIES) LIMITED

Intangible Assets
Patents
We have not found any records of BARTHOLOMEW & JAMES (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARTHOLOMEW & JAMES (PROPERTIES) LIMITED
Trademarks
We have not found any records of BARTHOLOMEW & JAMES (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARTHOLOMEW & JAMES (PROPERTIES) 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 (65120 - Non-life insurance) as BARTHOLOMEW & JAMES (PROPERTIES) LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where BARTHOLOMEW & JAMES (PROPERTIES) 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 BARTHOLOMEW & JAMES (PROPERTIES) 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 BARTHOLOMEW & JAMES (PROPERTIES) 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.