General information

Name:

Gillharrisjames Ltd

Office Address:

C/o Begbies Traynor, 3rd Floor Castlemead Lower Castle Street BS1 3AG Bristol

Number: 08053114

Incorporation date: 2012-05-01

End of financial year: 30 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

2012 signifies the launching of Gillharrisjames Limited, a firm that is situated at C/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street in Bristol. This means it's been twelve years Gillharrisjames has prospered on the local market, as it was established on 2012-05-01. The firm Companies House Registration Number is 08053114 and its post code is BS1 3AG. The firm has a history in name changing. Previously this firm had three other names. Until 2016 this firm was prospering as Gillfoxjames and up to that point the company name was Gillfoxjames (cheltenham). This firm's SIC code is 82990 meaning Other business support service activities not elsewhere classified. The company's latest accounts cover the period up to 2019-06-30 and the most recent annual confirmation statement was submitted on 2020-02-27.

  • Previous company's names
  • Gillharrisjames Limited 2016-10-10
  • Gillfoxjames Limited 2015-03-20
  • Gillfoxjames (cheltenham) Limited 2012-05-28
  • Bcomp 457 Limited 2012-05-01

Financial data based on annual reports

Company staff

Andrew W.

Role: Director

Appointed: 10 November 2017

Latest update: 7 March 2024

Ineke H.

Role: Director

Appointed: 01 April 2016

Latest update: 7 March 2024

Guy H.

Role: Director

Appointed: 01 December 2014

Latest update: 7 March 2024

Adrian G.

Role: Director

Appointed: 28 May 2012

Latest update: 7 March 2024

Louise G.

Role: Director

Appointed: 28 May 2012

Latest update: 7 March 2024

People with significant control

Adrian G.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Guy H.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Darren J.
Notified on 1 May 2016
Ceased on 26 February 2019
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 June 2019
Confirmation statement next due date 10 April 2021
Confirmation statement last made up date 27 February 2020
Annual Accounts 17 October 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 17 October 2013
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 26 November 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 19 November 2015
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 28 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from C/O Begbies Traynor St James Court St James Parade Bristol BS1 3LH on 2023/07/06 to C/O Begbies Traynor, 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG (AD01)
filed on: 6th, July 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode