Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMES FINLAY MANAGEMENT & SECRETARIAL SERVICES LIMITED
Company Information for

JAMES FINLAY MANAGEMENT & SECRETARIAL SERVICES LIMITED

BUCKINGHAM GATE, LONDON, SW1E,
Company Registration Number
00448872
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About James Finlay Management & Secretarial Services Ltd
JAMES FINLAY MANAGEMENT & SECRETARIAL SERVICES LIMITED was founded on 1948-01-31 and had its registered office in Buckingham Gate. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
JAMES FINLAY MANAGEMENT & SECRETARIAL SERVICES LIMITED
 
Legal Registered Office
BUCKINGHAM GATE
LONDON
 
Filing Information
Company Number 00448872
Date formed 1948-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-11-15
Type of accounts DORMANT
Last Datalog update: 2017-01-21 07:48:17
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 JAMES FINLAY MANAGEMENT & SECRETARIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES FINLAY LIMITED
Company Secretary 1993-02-28
GUY RUFUS CHAMBERS
Director 2015-09-11
DUNCAN JAMES GILMOUR
Director 1993-02-28
JULIAN MICHAEL RUTHERFORD
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD JAMES MATHISON
Director 2008-09-22 2015-09-11
PAUL ROBERT HENSON
Director 2007-01-22 2013-02-01
RUPERT BRUCE GRANTHAM TROWER HOGG
Director 2003-01-01 2008-09-22
PATRICK GORDON LOCKETT
Director 1995-09-01 2006-12-31
WILLIAM BYRAN EYTON
Director 2001-10-01 2002-12-31
SIMON GEORGE HILL
Director 2001-04-01 2001-09-30
RICHARD JAMES KAY MUIR
Director 1996-11-01 2001-03-31
ROBERT WHITE MCCRACKEN
Director 1993-02-28 1996-11-01
DAVID WILLIAM FORSYTH
Director 1993-02-28 1995-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FINLAY LIMITED FLOWER PLUS LIMITED Company Secretary 2007-07-20 CURRENT 1985-11-22 Dissolved 2015-06-23
JAMES FINLAY LIMITED P.R. BUCHANAN & CO. LIMITED Company Secretary 2001-04-01 CURRENT 1966-12-16 Dissolved 2016-02-02
JAMES FINLAY LIMITED S.H.LOCK CONSOLIDATED LIMITED Company Secretary 1993-02-28 CURRENT 1956-11-02 Dissolved 2013-09-17
JAMES FINLAY LIMITED S.H.LOCK & COMPANY(HOLDINGS)LIMITED Company Secretary 1993-02-28 CURRENT 1950-05-11 Dissolved 2013-09-17
GUY RUFUS CHAMBERS JAMES FINLAY LIMITED Director 2015-09-14 CURRENT 1909-05-27 Active
GUY RUFUS CHAMBERS FINLAY TEA SOLUTIONS UK LIMITED Director 2015-09-11 CURRENT 1959-04-29 Active
GUY RUFUS CHAMBERS FINLAY EXTRACTS & INGREDIENTS UK LIMITED Director 2015-09-11 CURRENT 2007-12-21 Active
GUY RUFUS CHAMBERS FINLAY COFFEE LIMITED Director 2015-09-11 CURRENT 2012-10-23 Active
GUY RUFUS CHAMBERS BROWNS PLANTATIONS KENYA LIMITED Director 2015-09-11 CURRENT 1925-09-01 Active
GUY RUFUS CHAMBERS JAMES FINLAY CORPORATION LIMITED Director 2015-09-11 CURRENT 1973-11-20 Active
GUY RUFUS CHAMBERS FINLAY BEVERAGES LIMITED Director 2015-09-11 CURRENT 1896-04-17 Active
GUY RUFUS CHAMBERS JAMES FINLAY INTERNATIONAL HOLDINGS LIMITED Director 2015-09-11 CURRENT 1972-12-28 Active
DUNCAN JAMES GILMOUR S.H.LOCK CONSOLIDATED LIMITED Director 2001-10-01 CURRENT 1956-11-02 Dissolved 2013-09-17
DUNCAN JAMES GILMOUR S.H.LOCK & COMPANY(HOLDINGS)LIMITED Director 2001-10-01 CURRENT 1950-05-11 Dissolved 2013-09-17
DUNCAN JAMES GILMOUR P.R. BUCHANAN & CO. LIMITED Director 2001-10-01 CURRENT 1966-12-16 Dissolved 2016-02-02
JULIAN MICHAEL RUTHERFORD P.R. BUCHANAN & CO. LIMITED Director 2013-02-01 CURRENT 1966-12-16 Dissolved 2016-02-02
JULIAN MICHAEL RUTHERFORD FINLAY TEA SOLUTIONS UK LIMITED Director 2013-02-01 CURRENT 1959-04-29 Active
JULIAN MICHAEL RUTHERFORD FINLAY EXTRACTS & INGREDIENTS UK LIMITED Director 2013-02-01 CURRENT 2007-12-21 Active
JULIAN MICHAEL RUTHERFORD JAMES FINLAY INTERNATIONAL (U.K.) LIMITED Director 2013-02-01 CURRENT 1980-01-25 Active
JULIAN MICHAEL RUTHERFORD FINLAY COFFEE LIMITED Director 2013-02-01 CURRENT 2012-10-23 Active
JULIAN MICHAEL RUTHERFORD JAMES FINLAY LIMITED Director 2013-02-01 CURRENT 1909-05-27 Active
JULIAN MICHAEL RUTHERFORD BROWNS PLANTATIONS KENYA LIMITED Director 2013-02-01 CURRENT 1925-09-01 Active
JULIAN MICHAEL RUTHERFORD JAMES FINLAY CORPORATION LIMITED Director 2013-02-01 CURRENT 1973-11-20 Active
JULIAN MICHAEL RUTHERFORD FINLAY BEVERAGES LIMITED Director 2013-02-01 CURRENT 1896-04-17 Active
JULIAN MICHAEL RUTHERFORD JAMES FINLAY INTERNATIONAL HOLDINGS LIMITED Director 2013-02-01 CURRENT 1972-12-28 Active
JULIAN MICHAEL RUTHERFORD FINLAY HULL LIMITED Director 2013-02-01 CURRENT 2003-10-31 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
2016-11-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-22DS01APPLICATION FOR STRIKING-OFF
2016-07-04RES01ADOPT ARTICLES 27/06/2016
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUFUS CHAMBERS / 01/06/2016
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 12377
2016-03-03AR0128/02/16 FULL LIST
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUFUS CHAMBERS / 07/10/2015
2015-09-16AP01DIRECTOR APPOINTED MR GUY RUFUS CHAMBERS
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MATHISON
2015-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 12377
2015-03-10AR0128/02/15 FULL LIST
2014-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 12377
2014-04-16AR0128/02/14 FULL LIST
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-19AR0128/02/13 FULL LIST
2013-02-05AP01DIRECTOR APPOINTED MR JULIAN MICHAEL RUTHERFORD
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENSON
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-27AR0128/02/12 FULL LIST
2011-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-21AR0128/02/11 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES MATHISON / 13/09/2010
2010-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-20AR0128/02/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES MATHISON / 28/02/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT HENSON / 28/02/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES GILMOUR / 28/02/2010
2010-04-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES FINLAY LIMITED / 28/02/2010
2009-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD MATHISON / 01/12/2008
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-25288aDIRECTOR APPOINTED MR RONALD JAMES MATHISON
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR RUPERT HOGG
2008-03-26363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-25288cSECRETARY'S CHANGE OF PARTICULARS / JAMES FINLAY LIMITED / 15/10/2007
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: ELMSALL WAY DALE LANE, SOUTH ELMSALL PONTEFRACT WEST YORKSHIRE WF9 2XS
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-01363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-01288bDIRECTOR RESIGNED
2007-03-01288aNEW DIRECTOR APPOINTED
2006-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-31363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-29363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-17363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-31363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-15288bDIRECTOR RESIGNED
2002-06-17AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-09363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-04-09288cSECRETARY'S PARTICULARS CHANGED
2002-03-08288cSECRETARY'S PARTICULARS CHANGED
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-17288bDIRECTOR RESIGNED
2001-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-11288aNEW DIRECTOR APPOINTED
2001-04-11288bDIRECTOR RESIGNED
2001-03-29363aRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-03-29288cSECRETARY'S PARTICULARS CHANGED
2000-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-29363aRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-04-08287REGISTERED OFFICE CHANGED ON 08/04/99 FROM: PO BOX 113 CROYDON ROAD CROYDON CR9 4BU
1999-03-31363aRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-03-27363aRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1998-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-02-10SRES03EXEMPTION FROM APPOINTING AUDITORS 30/01/98
1998-02-10ELRESS366A DISP HOLDING AGM 30/01/98
1998-02-10ELRESS252 DISP LAYING ACC 30/01/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JAMES FINLAY MANAGEMENT & SECRETARIAL SERVICES 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 FINLAY MANAGEMENT & SECRETARIAL SERVICES 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 FINLAY MANAGEMENT & SECRETARIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 FINLAY MANAGEMENT & SECRETARIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of JAMES FINLAY MANAGEMENT & SECRETARIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES FINLAY MANAGEMENT & SECRETARIAL SERVICES LIMITED
Trademarks
We have not found any records of JAMES FINLAY MANAGEMENT & SECRETARIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES FINLAY MANAGEMENT & SECRETARIAL SERVICES 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 (99999 - Dormant Company) as JAMES FINLAY MANAGEMENT & SECRETARIAL SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JAMES FINLAY MANAGEMENT & SECRETARIAL SERVICES 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 FINLAY MANAGEMENT & SECRETARIAL SERVICES 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 FINLAY MANAGEMENT & SECRETARIAL SERVICES 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.