F.l. James (holdings) Limited

General information

Name:

F.l. James (holdings) Ltd

Office Address:

No 9 Hockley Court Hockley Heath B94 6NW Solihull

Number: 04011631

Incorporation date: 2000-06-09

Dissolution date: 2022-03-15

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 04011631 twenty four years ago, F.l. James (holdings) Limited had been a private limited company until 15th March 2022 - the day it was formally closed. The business latest registration address was No 9 Hockley Court, Hockley Heath Solihull.

This company was managed by a single managing director: Francis J. who was leading it for twenty two years.

Executives who had significant control over the firm were: Francis J. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Elaine J. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Elaine J.

Role: Secretary

Appointed: 09 June 2000

Latest update: 10 October 2023

Francis J.

Role: Director

Appointed: 09 June 2000

Latest update: 10 October 2023

People with significant control

Francis J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Elaine J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 23 June 2021
Confirmation statement last made up date 09 June 2020
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 19 May 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019 (AA)
filed on: 28th, January 2021
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

The Counting House 61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

HQ address,
2016

Address:

The Counting House 61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Accountant/Auditor,
2015 - 2016

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
21
Company Age

Closest Companies - by postcode