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

JAMES A LAWRIE LIMITED

EMPIRE COURT, ALBERT STREET, REDDITCH, B97 4DA,
Company Registration Number
04399732
Private Limited Company
Active

Company Overview

About James A Lawrie Ltd
JAMES A LAWRIE LIMITED was founded on 2002-03-20 and has its registered office in Redditch. The organisation's status is listed as "Active". James A Lawrie Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JAMES A LAWRIE LIMITED
 
Legal Registered Office
EMPIRE COURT
ALBERT STREET
REDDITCH
B97 4DA
Other companies in L5
 
Filing Information
Company Number 04399732
Company ID Number 04399732
Date formed 2002-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 13:09:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES A LAWRIE 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 A LAWRIE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT BERWICK
Director 2017-08-31
RICHARD VINCENT WILLIAM MARTIN
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE HUGHES
Company Secretary 2002-08-16 2017-08-31
JAMES ALEXANDER LAWRIE
Director 2002-04-29 2017-08-31
HP SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-03-20 2002-08-16
HP DIRECTORS LIMITED
Nominated Director 2002-03-20 2002-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT BERWICK CHAMBERS OF TAMWORTH LIMITED Director 2017-10-04 CURRENT 2003-04-16 Active
MICHAEL ROBERT BERWICK CHAMBERS OF SUTTON LIMITED Director 2017-10-04 CURRENT 1936-06-29 Active
MICHAEL ROBERT BERWICK CENTRAL BIRMINGHAM CARS LIMITED Director 2013-11-15 CURRENT 2008-05-01 Active
MICHAEL ROBERT BERWICK FW MOTORS LIMITED Director 2013-10-09 CURRENT 2007-10-29 Active
MICHAEL ROBERT BERWICK PARK VEHICLE CONTRACTS LIMITED Director 2010-08-02 CURRENT 2010-01-29 Active
MICHAEL ROBERT BERWICK MOTORWORLD GARAGES LIMITED Director 2010-01-22 CURRENT 2009-11-03 Active
MICHAEL ROBERT BERWICK VENTURA PARK LIMITED Director 2009-02-05 CURRENT 1996-11-27 Active
MICHAEL ROBERT BERWICK JCAR LIMITED Director 2002-05-29 CURRENT 2002-05-23 Active
MICHAEL ROBERT BERWICK JOHNSONS CARS LIMITED Director 1999-07-01 CURRENT 1999-02-22 Active
RICHARD VINCENT WILLIAM MARTIN CHAMBERS OF TAMWORTH LIMITED Director 2017-10-04 CURRENT 2003-04-16 Active
RICHARD VINCENT WILLIAM MARTIN CHAMBERS OF SUTTON LIMITED Director 2017-10-04 CURRENT 1936-06-29 Active
RICHARD VINCENT WILLIAM MARTIN CENTRAL BIRMINGHAM CARS LIMITED Director 2013-11-15 CURRENT 2008-05-01 Active
RICHARD VINCENT WILLIAM MARTIN JOHNSONS CARS LIMITED Director 1999-07-01 CURRENT 1999-02-22 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
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-03-13AA01Previous accounting period extended from 31/08/18 TO 31/12/18
2018-06-13DISS40Compulsory strike-off action has been discontinued
2018-06-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-04-09AUDAUDITOR'S RESIGNATION
2018-04-09AUDAUDITOR'S RESIGNATION
2018-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-05PSC07CESSATION OF JAMES ALEXANDER LAWRIE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-05PSC02Notification of Johnsons Cars Limited as a person with significant control on 2017-08-31
2017-09-04AA01Previous accounting period shortened from 31/12/17 TO 31/08/17
2017-09-01TM02Termination of appointment of Joanne Hughes on 2017-08-31
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER LAWRIE
2017-09-01AP01DIRECTOR APPOINTED MR MICHAEL ROBERT BERWICK
2017-09-01AP01DIRECTOR APPOINTED MR RICHARD VINCENT WILLIAM MARTIN
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/17 FROM Derby Road 38 Sandhills Lane Liverpool Cheshire L5 9XN
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-22AR0120/03/16 ANNUAL RETURN FULL LIST
2016-03-22CH03SECRETARY'S DETAILS CHNAGED FOR JOANNE HUGHES on 2015-08-14
2016-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-20AR0120/03/15 ANNUAL RETURN FULL LIST
2015-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-25AR0120/03/14 ANNUAL RETURN FULL LIST
2014-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-03-26AR0120/03/13 FULL LIST
2013-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-04-16AR0120/03/12 FULL LIST
2012-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-04-07AR0120/03/11 FULL LIST
2011-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-14AR0120/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER LAWRIE / 20/03/2010
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-07-16363sRETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS
2008-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-17363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-26363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-22363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-16363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-08363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-01-10225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-10-15395PARTICULARS OF MORTGAGE/CHARGE
2002-08-23287REGISTERED OFFICE CHANGED ON 23/08/02 FROM: 252 UPPER THIRD STREET GRAFTON GATE EAST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ
2002-08-23288bSECRETARY RESIGNED
2002-08-23288aNEW SECRETARY APPOINTED
2002-08-03395PARTICULARS OF MORTGAGE/CHARGE
2002-07-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-3088(2)RAD 25/07/02--------- £ SI 49999@1=49999 £ IC 1/50000
2002-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-03288aNEW DIRECTOR APPOINTED
2002-05-03288bDIRECTOR RESIGNED
2002-04-19287REGISTERED OFFICE CHANGED ON 19/04/02 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN
2002-04-17CERTNMCOMPANY NAME CHANGED HOWPER 402 LIMITED CERTIFICATE ISSUED ON 17/04/02
2002-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to JAMES A LAWRIE 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 A LAWRIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GENERAL CHARGE 2009-08-14 Outstanding VOLKSWAGEN BANK GMBH
DEBENTURE 2002-10-15 Outstanding NATIONAL WESTMINSTER BANK PLC
GENERAL CHARGE 2002-08-03 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
Intangible Assets
Patents
We have not found any records of JAMES A LAWRIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES A LAWRIE LIMITED
Trademarks
We have not found any records of JAMES A LAWRIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES A LAWRIE 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 (45320 - Retail trade of motor vehicle parts and accessories) as JAMES A LAWRIE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMES A LAWRIE 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 A LAWRIE 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 A LAWRIE 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.