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

JAMES HOUSE LIMITED

SUITE A 7TH FLOOR CITY GATE EAST, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FS,
Company Registration Number
09019440
Private Limited Company
Liquidation

Company Overview

About James House Ltd
JAMES HOUSE LIMITED was founded on 2014-04-30 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". James House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JAMES HOUSE LIMITED
 
Legal Registered Office
SUITE A 7TH FLOOR CITY GATE EAST
TOLLHOUSE HILL
NOTTINGHAM
NG1 5FS
Other companies in BS1
 
Filing Information
Company Number 09019440
Company ID Number 09019440
Date formed 2014-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 02:05:38
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.
Companies with same name JAMES HOUSE LIMITED
The following companies were found which have the same name as JAMES HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAMES HOUSE (EALING) MANAGEMENT COMPANY LIMITED 19 SUNNYSIDE ROAD LONDON W5 5HT Active Company formed on the 2002-08-05
JAMES HOUSE FINANCIAL STRATEGIES LIMITED JAMES HOUSE STONECROSS BUSINESS PARK YEW TREE WAY WARRINGTON CHESHIRE WA3 3JD Active Company formed on the 2009-11-20
JAMES HOUSE HR LIMITED MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP Active Company formed on the 2013-05-31
JAMES HOUSE MANAGEMENT (OXFORD) LIMITED JAMES HOUSE 47B JAMES STREET OXFORD OX4 1EU Active - Proposal to Strike off Company formed on the 1993-08-27
JAMES HOUSE MANAGEMENT COMPANY LIMITED 32 MAGDALA ROAD MAPPERLEY PARK NOTTINGHAM NG3 5DF Active Company formed on the 1985-03-14
JAMES HOUSE LLC 108 T. ALEXANDER ROAD St. Lawrence COLTON NY 13625 Active Company formed on the 2013-03-20
JAMES HOUSE POUNDBURY LIMITED C/O Flat 2 52 Peverell Avenue East Poundbury Dorchester DORSET DT1 3WE Active Company formed on the 2015-05-13
JAMES HOUSE LLC 30985 CEDAR ROAD - MAYFIELD HEIGHTS OH 44124 Active Company formed on the 2014-01-17
JAMES HOUSEHOLDER HANDYMAN SERVICES "LLC" 12113 DORADO DR NORTH PORT FL 34287 Inactive Company formed on the 2003-11-24
JAMES HOUSE BUYERS, LLC 10737 se 19th court Ocala FL 34480 Active Company formed on the 2017-03-30
JAMES HOUSE PTY LTD Active Company formed on the 2017-06-19
JAMES HOUSE CONSULTING LIMITED 11 ST JAMES HOUSE 52 BLACKHEATH HILL LONDON SE10 8EN Active Company formed on the 2017-08-24
JAMES HOUSE TRADING LIMITED Unknown Company formed on the 2017-12-27
JAMES HOUSE COMMERCIAL INTERIORS, INC. 2809 VIRGO LN DALLAS TX 75229 Active Company formed on the 2006-05-08
JAMES HOUSER CONSULTING FORESTERS, LLC PO BOX 623 JACKSONVILLE TX 75766 Active Company formed on the 2007-02-28
JAMES HOUSE MUSIC MEDIA LLC Georgia Unknown
JAMES HOUSE LTD Georgia Unknown
JAMES HOUSE OF LEE INC Georgia Unknown
JAMES HOUSE FILM DESIGN INC California Unknown
JAMES HOUSEHOLDER INCORPORATED Michigan UNKNOWN

Company Officers of JAMES HOUSE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL BAKER
Director 2014-04-30
JOHN WILLIAM LOWNDES
Director 2014-06-23
JAMES DANIEL LAWRENCE PEARCE
Director 2014-04-30
MALCOLM VICTOR LAWRENCE PEARCE
Director 2014-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL BAKER CHARITY PAY LIMITED Director 2017-08-31 CURRENT 2005-03-22 Active
NICHOLAS PAUL BAKER VALLDATA SERVICES LIMITED Director 2017-08-31 CURRENT 1982-10-13 Active
NICHOLAS PAUL BAKER CONCERTARE LANSDOWNE COURT LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
NICHOLAS PAUL BAKER TVE (ST ANDREW'S LANE) LIMITED Director 2015-10-07 CURRENT 2015-05-19 Liquidation
NICHOLAS PAUL BAKER COLSTON'S SCHOOL FOUNDATION Director 2014-11-20 CURRENT 2009-04-23 Active
NICHOLAS PAUL BAKER THE COLLEGIATE SCHOOL BRISTOL Director 2014-06-18 CURRENT 1993-02-22 Active
NICHOLAS PAUL BAKER THE WOODS GROUP LIMITED Director 2014-02-07 CURRENT 1998-11-11 Active
NICHOLAS PAUL BAKER WOODS RESPONSE SERVICES LIMITED Director 2014-02-07 CURRENT 2005-04-12 Active
NICHOLAS PAUL BAKER WOODS CONSOLIDATED LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
JOHN WILLIAM LOWNDES CHARITY PAY LIMITED Director 2017-08-31 CURRENT 2005-03-22 Active
JOHN WILLIAM LOWNDES VALLDATA SERVICES LIMITED Director 2017-08-31 CURRENT 1982-10-13 Active
JOHN WILLIAM LOWNDES TVE (ST ANDREW'S LANE) LIMITED Director 2015-10-07 CURRENT 2015-05-19 Liquidation
JOHN WILLIAM LOWNDES CHARITY DIRECT DEBITS LIMITED Director 2014-02-07 CURRENT 2008-05-12 Active
JOHN WILLIAM LOWNDES THE WOODS GROUP LIMITED Director 2014-02-07 CURRENT 1998-11-11 Active
JOHN WILLIAM LOWNDES WOODS RESPONSE SERVICES LIMITED Director 2014-02-07 CURRENT 2005-04-12 Active
JOHN WILLIAM LOWNDES WOODS CONSOLIDATED LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
JOHN WILLIAM LOWNDES CONSILIUM CONSULTANTS LIMITED Director 1997-07-04 CURRENT 1997-06-11 Dissolved 2016-03-14
JAMES DANIEL LAWRENCE PEARCE ROUTE 1 MEDIA LIMITED Director 2006-01-26 CURRENT 2006-01-26 Active - Proposal to Strike off
MALCOLM VICTOR LAWRENCE PEARCE CIDER ORCHARD EXPORTS LIMITED Director 2015-04-16 CURRENT 2011-03-08 Dissolved 2016-12-06
MALCOLM VICTOR LAWRENCE PEARCE THE PELLY CHEW MAGNA LIMITED Director 2009-08-20 CURRENT 2009-08-20 Liquidation
MALCOLM VICTOR LAWRENCE PEARCE HARCOURT GARDENS ESTATE (BATH) LIMITED Director 2009-04-07 CURRENT 2009-04-07 Active
MALCOLM VICTOR LAWRENCE PEARCE TALKING ISSUES LIMITED Director 2006-10-11 CURRENT 2006-02-07 Liquidation
MALCOLM VICTOR LAWRENCE PEARCE MONTBELIARDE MARKETING COMPANY LIMITED Director 1998-01-01 CURRENT 1995-04-28 Active - Proposal to Strike off
MALCOLM VICTOR LAWRENCE PEARCE LORDSWOOD FARMS LIMITED Director 1997-06-28 CURRENT 1995-04-28 Liquidation
MALCOLM VICTOR LAWRENCE PEARCE JOHNSONS INTERNATIONAL GROUP LIMITED Director 1992-09-01 CURRENT 1985-11-20 Dissolved 2017-04-18
MALCOLM VICTOR LAWRENCE PEARCE MEDIA IN MOTION LIMITED Director 1992-01-01 CURRENT 1943-05-22 Dissolved 2014-04-22
MALCOLM VICTOR LAWRENCE PEARCE JNL LIMITED Director 1992-01-01 CURRENT 1971-10-27 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
2018-01-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/11/2017:LIQ. CASE NO.1
2016-12-284.70DECLARATION OF SOLVENCY
2016-12-01RES01ADOPT ARTICLES 10/11/2016
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2016 FROM ONE REDCLIFF STREET BRISTOL BS1 6TP
2016-11-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-28AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 5000000
2016-05-12AR0130/04/16 FULL LIST
2016-02-19MEM/ARTSARTICLES OF ASSOCIATION
2016-02-19RES01ALTER ARTICLES 03/07/2015
2015-11-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 090194400001
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 5000000
2015-05-28AR0130/04/15 FULL LIST
2014-12-28AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-07-03RES01ADOPT ARTICLES 23/06/2014
2014-07-03RES12VARYING SHARE RIGHTS AND NAMES
2014-07-03AA01CURRSHO FROM 30/04/2015 TO 31/12/2014
2014-07-03AP01DIRECTOR APPOINTED MR JOHN WILLIAM LOWNDES
2014-07-03AP01DIRECTOR APPOINTED MR MALCOLM VICTOR LAWRENCE PEARCE
2014-07-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-03SH0123/06/14 STATEMENT OF CAPITAL GBP 5000000
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL BAKER / 30/04/2014
2014-04-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JAMES HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-11-15
Notices to Creditors2016-11-15
Resolutions for Winding-up2016-11-15
Fines / Sanctions
No fines or sanctions have been issued against JAMES HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of JAMES HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES HOUSE LIMITED
Trademarks
We have not found any records of JAMES HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES HOUSE 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 (43999 - Other specialised construction activities n.e.c.) as JAMES HOUSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMES HOUSE 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyJAMES HOUSE LIMITEDEvent Date2016-11-10
Mark Boughey of RSM Restructuring Advisory LLP , Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD and Patrick Ellward of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS : Further information about this case is available from Nick Robinson at the offices of RSM Restructuring Advisory LLP on 0115 964 4517.
 
Initiating party Event TypeNotices to Creditors
Defending partyJAMES HOUSE LIMITEDEvent Date2016-11-10
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 16 December 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Mark Boughey (IP number 9611 ) of RSM Restructuring Advisory LLP , Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD and Patrick Ellward (IP number 8702 ) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS . Date of Appointment: 10 November 2016 . Further information about this case is available from Nick Robinson at the offices of RSM Restructuring Advisory LLP on 0115 964 4517. Mark Boughey and Patrick Ellward , Joint Liquidators 14 November 2016
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJAMES HOUSE LIMITEDEvent Date2016-11-10
NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 10 November 2016 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Mark Boughey of RSM Restructuring Advisory LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6AD, and Patrick Ellward of RSM Restructuring Advisory LLP Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS, be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Office Holder Details: Mark Boughey (IP number 9611 ) of RSM Restructuring Advisory LLP , Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD and Patrick Ellward (IP number 8702 ) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS . Date of Appointment: 10 November 2016 . Further information about this case is available from Nick Robinson at the offices of RSM Restructuring Advisory LLP on 0115 964 4517.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES HOUSE 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 HOUSE 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.