Alexander And James Limited

General information

Name:

Alexander And James Ltd

Office Address:

Unit I Woodside Industrial Estate Pedmore Road DY2 0RL Dudley

Number: 08384700

Incorporation date: 2013-02-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alexander And James Limited 's been in this business for eleven years. Registered with number 08384700 in the year 2013, the company is based at Unit I Woodside Industrial Estate, Dudley DY2 0RL. The enterprise's registered with SIC code 46470 and their NACE code stands for Wholesale of furniture, carpets and lighting equipment. The company's most recent annual accounts were submitted for the period up to Sat, 31st Dec 2022 and the latest annual confirmation statement was submitted on Wed, 1st Feb 2023.

The enterprise has registered two trademarks, all are active. The first trademark was licensed in 2017. The one that will lose its validity first, that is in November, 2026 is A&J.

As found in this specific company's executives data, since 2024 there have been five directors to name just a few: Kellie O., David R. and Zoe D..

Trade marks

Trademark UK00003196169
Trademark image:-
Trademark name:A&J
Status:Registered
Filing date:2016-11-10
Date of entry in register:2017-03-10
Renewal date:2026-11-10
Owner name:ALEXANDER AND JAMES LIMITED
Owner address:Unit I Woodside Industrial Estate, Pedmore Road, Dudley, United Kingdom, DY2 0RL
Trademark UK00003196166
Trademark image:-
Trademark name:ALEXANDER AND JAMES
Status:Registered
Filing date:2016-11-10
Date of entry in register:2017-03-10
Renewal date:2026-11-10
Owner name:ALEXANDER AND JAMES LIMITED
Owner address:Unit I Woodside Industrial Estate, Pedmore Road, Dudley, United Kingdom, DY2 0RL

Company staff

Kellie O.

Role: Director

Appointed: 01 February 2024

Latest update: 12 February 2024

David R.

Role: Director

Appointed: 01 July 2022

Latest update: 12 February 2024

Zoe D.

Role: Director

Appointed: 01 November 2016

Latest update: 12 February 2024

Pimol S.

Role: Director

Appointed: 01 November 2016

Latest update: 12 February 2024

Steve M.

Role: Director

Appointed: 16 June 2014

Latest update: 12 February 2024

People with significant control

The companies that control this firm are as follows: Tcm Living Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Dudley at Pedmore Road, DY2 0RL, West Midlands and was registered as a PSC under the registration number 10202980.

Tcm Living Ltd
Address: Unit 1 Woodside Industrial Estate Pedmore Road, Dudley, West Midlands, DY2 0RL
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 10202980
Notified on 14 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tcm Corporation Plc
Address: 238 Vipavadee, Rangsit Road Don Muag, Bangkok, Thailand
Legal authority Thailand Company Law
Legal form Public Company
Country registered Thailand
Place registered Thailand
Registration number Not Applicable
Notified on 15 February 2018
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Manor (2016) Holdings Limited
Address: 82c East Hill, Colchester, CO1 2QW, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10094533
Notified on 15 February 2018
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dm Midlands Limited
Address: Unit 1 Pedmore Road, Dudley, DY2 0RL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 6215954
Notified on 1 February 2017
Ceased on 14 November 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director appointment on Thursday 1st February 2024. (AP01)
filed on: 9th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46470 : Wholesale of furniture, carpets and lighting equipment
11
Company Age

Similar companies nearby

Closest companies