James James Of West Kirby Limited

General information

Name:

James James Of West Kirby Ltd

Office Address:

Ground Floor Rear Barn The Brookdale Centre WA16 0SR Knutsford

Number: 05759063

Incorporation date: 2006-03-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

James James Of West Kirby Limited is officially located at Knutsford at Ground Floor Rear Barn. You can look up the company using the zip code - WA16 0SR. This enterprise has been operating on the British market for 18 years. This enterprise is registered under the number 05759063 and company's official status is active. James James Of West Kirby Limited was known 18 years from now under the name of Doylester Twenty Three. The company's registered with SIC code 31020, that means Manufacture of kitchen furniture. The firm's most recent annual accounts describe the period up to 2022-12-31 and the latest annual confirmation statement was filed on 2023-03-28.

Given this particular firm's growth, it became necessary to find new directors: Maria C. and Roy R. who have been working together since 2019-02-07 to fulfil their statutory duties for the following business. To support the directors in their duties, this specific business has been utilizing the skills of Roy R. as a secretary for the last 5 years.

  • Previous company's names
  • James James Of West Kirby Limited 2006-07-24
  • Doylester Twenty Three Limited 2006-03-28

Financial data based on annual reports

Company staff

Maria C.

Role: Director

Appointed: 07 February 2019

Latest update: 15 February 2024

Roy R.

Role: Secretary

Appointed: 18 January 2019

Latest update: 15 February 2024

Roy R.

Role: Director

Appointed: 18 January 2019

Latest update: 15 February 2024

People with significant control

The companies with significant control over this firm are: Panorama Kitchens (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Liverpool at Anfield, L6 5BG, Merseyside and was registered as a PSC under the reg no 04464368.

Panorama Kitchens (Holdings) Limited
Address: 11 Belmont Road Anfield, Liverpool, Merseyside, L6 5BG, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04464368
Notified on 19 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Roy R.
Notified on 19 January 2019
Ceased on 19 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Vanessa S.
Notified on 6 April 2016
Ceased on 19 January 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Dominique M.
Notified on 6 April 2016
Ceased on 19 January 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
On Mon, 1st May 2023 secretary's details were changed (CH03)
filed on: 5th, December 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

8 Winmarleigh Street

Post code:

WA1 1JW

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 31020 : Manufacture of kitchen furniture
18
Company Age

Closest Companies - by postcode