Company Information for NEEDHAM & JAMES SECRETARIAL SERVICES LIMITED
6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
|
Company Registration Number
06484936
Private Limited Company
Active |
Company Name | |
---|---|
NEEDHAM & JAMES SECRETARIAL SERVICES LIMITED | |
Legal Registered Office | |
6TH FLOOR 60 GRACECHURCH STREET LONDON EC3V 0HR Other companies in B2 | |
Company Number | 06484936 | |
---|---|---|
Company ID Number | 06484936 | |
Date formed | 2008-01-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-08 17:31:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROY BOTTERILL |
||
KEITH HAMILTON SPEDDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN CAIN |
Company Secretary | ||
JOHN BAILEY HUGHES |
Director | ||
BARRY JAMES WILLIAM DOHERTY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SQ2 MANAGEMENT COMPANY LIMITED | Director | 2015-05-05 | CURRENT | 2007-11-01 | Active | |
NO. 340 LEICESTER LIMITED | Director | 2015-02-02 | CURRENT | 1998-03-09 | Active | |
MARRONS PLANNING LIMITED | Director | 2014-09-03 | CURRENT | 2013-07-08 | Active | |
MARRONS CONSULTANCIES LIMITED | Director | 2014-09-03 | CURRENT | 1983-03-22 | Active - Proposal to Strike off | |
WOOD GLAISTER LIMITED | Director | 2014-08-29 | CURRENT | 2002-08-16 | Active | |
SHAKESPEARES (NOMINEES) LIMITED | Director | 2014-08-29 | CURRENT | 1989-03-31 | Active | |
ST. PETER'S HOUSE (NOMINEES) LIMITED | Director | 2014-08-29 | CURRENT | 1983-11-15 | Active | |
SP LEGAL DIRECTORS LIMITED | Director | 2014-08-29 | CURRENT | 2002-05-29 | Active | |
GORRARA HADEN LIMITED | Director | 2014-08-29 | CURRENT | 1993-10-25 | Active | |
NEEDHAM & JAMES SERVICES LIMITED | Director | 2014-08-29 | CURRENT | 1994-09-14 | Active | |
NEEDHAM & JAMES LIMITED | Director | 2014-08-29 | CURRENT | 1988-06-01 | Active | |
ST. PETER'S HOUSE LIMITED | Director | 2014-08-29 | CURRENT | 1983-11-07 | Active | |
LEGAL SOLUTIONS MANAGEMENT LIMITED | Director | 2014-08-29 | CURRENT | 2002-05-29 | Active | |
SHAKESPEARES LEGAL SECRETARIES LIMITED | Director | 2012-11-26 | CURRENT | 1989-04-11 | Active | |
SHAKESPEARES LEGAL DIRECTORS LIMITED | Director | 2012-11-26 | CURRENT | 1984-09-18 | Active | |
URA HOLDINGS NO2 LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active - Proposal to Strike off | |
MARTINEAU JOHNSON PROPERTIES LIMITED | Director | 2017-03-28 | CURRENT | 2002-03-26 | Active | |
SHAKESPEARES LEGAL SECRETARIES LIMITED | Director | 2014-09-03 | CURRENT | 1989-04-11 | Active | |
MARRONS PLANNING LIMITED | Director | 2014-09-03 | CURRENT | 2013-07-08 | Active | |
MARRONS CONSULTANCIES LIMITED | Director | 2014-09-03 | CURRENT | 1983-03-22 | Active - Proposal to Strike off | |
SHAKESPEARES LEGAL DIRECTORS LIMITED | Director | 2014-09-03 | CURRENT | 1984-09-18 | Active | |
WOOD GLAISTER LIMITED | Director | 2012-01-04 | CURRENT | 2002-08-16 | Active | |
SHAKESPEARES (NOMINEES) LIMITED | Director | 2012-01-04 | CURRENT | 1989-03-31 | Active | |
BUILDING BRIDGES (MEDIATION SERVICES) LIMITED | Director | 2012-01-04 | CURRENT | 2000-05-09 | Active | |
GORRARA HADEN LIMITED | Director | 2012-01-04 | CURRENT | 1993-10-25 | Active | |
ST. PETER'S HOUSE (NOMINEES) LIMITED | Director | 2010-11-01 | CURRENT | 1983-11-15 | Active | |
ST. PETER'S HOUSE LIMITED | Director | 2010-11-01 | CURRENT | 1983-11-07 | Active | |
NEEDHAM & JAMES SERVICES LIMITED | Director | 2010-07-01 | CURRENT | 1994-09-14 | Active | |
NEEDHAM & JAMES LIMITED | Director | 2010-07-01 | CURRENT | 1988-06-01 | Active | |
BERRYMAN SHACKLOCK LIMITED | Director | 2010-07-01 | CURRENT | 1996-07-18 | Active | |
PUTSMANS LIMITED | Director | 2009-04-27 | CURRENT | 1999-04-21 | Active | |
LEGAL SOLUTIONS MANAGEMENT LIMITED | Director | 2008-01-15 | CURRENT | 2002-05-29 | Active | |
SP LEGAL DIRECTORS LIMITED | Director | 2007-04-20 | CURRENT | 2002-05-29 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ROY BOTTERILL | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
Director's details changed for Mr Keith Hamilton Spedding on 2023-02-06 | ||
CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
LATEST SOC | 07/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr Keith Hamilton Spedding on 2016-10-07 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/16 FROM One America Square Crosswall London EC3N 2SG England | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/16 FROM Somerset House Temple Street Birmingham B2 5DJ | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR ROY BOTTERILL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/14 FROM Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 28/01/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AD03 | Register(s) moved to registered inspection location | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/13 FROM Needham & James House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 28/01/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/01/12 TO 31/03/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 28/01/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW CAIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AP01 | DIRECTOR APPOINTED MR KEITH HAMILTON SPEDDING | |
AR01 | 28/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
288a | SECRETARY APPOINTED MR ANDREW JOHN CAIN | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 29/01/2009 FROM ONE COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BJ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY BARRY DOHERTY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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 NEEDHAM & JAMES SECRETARIAL SERVICES LIMITED
Cash Bank In Hand | 2012-04-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NEEDHAM & JAMES 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 |
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. |