Company NameThe James Group Limited
DirectorLee James Bootle
Company StatusActive
Company Number05296679
CategoryPrivate Limited Company
Incorporation Date25 November 2004(19 years, 5 months ago)
Previous NamesAdonform Limited and KVB Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Lee James Bootle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Gf1, The Quad, Atherleigh Business Park Gibfi
Atherton
Manchester
M46 0SY
Secretary NameKirsty Victoria Boardman
NationalityBritish
StatusResigned
Appointed25 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Knowley Farm
19 Blackburn Rd Whittle Le Woods
Chorley
Lancashire
PR6 8LD
Secretary NameLouise Taylor
NationalityBritish
StatusResigned
Appointed15 August 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 2010)
RoleCompany Director
Correspondence Address7 Hillside Avenue
Atherton
Manchester
Lancashire
M46 9LX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelieaton.co.uk
Telephone01224 502495
Telephone regionAberdeen

Location

Registered AddressUnit Gf1, The Quad, Atherleigh Business Park Gibfield Park Avenue
Atherton
Manchester
M46 0SY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

75k at £1Lee James Bootle
100.00%
Ordinary

Financials

Year2014
Turnover£12,499,339
Gross Profit£5,051,463
Net Worth£424,817
Cash£2,220
Current Liabilities£2,461,738

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

19 August 2011Delivered on: 25 August 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 December 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
8 November 2023Registration of charge 052966790003, created on 2 November 2023 (49 pages)
19 September 2023Registration of charge 052966790002, created on 14 September 2023 (82 pages)
31 August 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
11 January 2023Confirmation statement made on 20 November 2022 with no updates (3 pages)
31 October 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
29 November 2021Director's details changed for Mr Lee James Bootle on 29 November 2021 (2 pages)
29 November 2021Confirmation statement made on 20 November 2021 with updates (3 pages)
8 October 2021Group of companies' accounts made up to 31 December 2020 (37 pages)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
30 July 2021Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
22 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
2 December 2020Group of companies' accounts made up to 31 October 2019 (38 pages)
1 September 2020Auditor's resignation (1 page)
27 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
12 July 2019Group of companies' accounts made up to 31 October 2018 (37 pages)
27 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
24 July 2018Group of companies' accounts made up to 31 October 2017 (32 pages)
4 July 2018Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Unit Gf1, the Quad, Atherleigh Business Park Gibfield Park Avenue Atherton Manchester M46 Osy on 4 July 2018 (1 page)
4 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
27 July 2017Group of companies' accounts made up to 31 October 2016 (30 pages)
27 July 2017Group of companies' accounts made up to 31 October 2016 (30 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
15 August 2016Group of companies' accounts made up to 31 October 2015 (22 pages)
15 August 2016Group of companies' accounts made up to 31 October 2015 (22 pages)
21 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 75,000
(3 pages)
21 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 75,000
(3 pages)
16 July 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
16 July 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 75,000
(3 pages)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 75,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 75,000
(3 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 75,000
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 March 2011Director's details changed for Lee James Bootle on 3 March 2011 (2 pages)
15 March 2011Director's details changed for Lee James Bootle on 3 March 2011 (2 pages)
15 March 2011Director's details changed for Lee James Bootle on 3 March 2011 (2 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 March 2010Termination of appointment of Louise Taylor as a secretary (1 page)
18 March 2010Termination of appointment of Louise Taylor as a secretary (1 page)
2 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
31 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 February 2009Return made up to 20/11/08; full list of members (3 pages)
25 February 2009Return made up to 20/11/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 February 2008Return made up to 20/11/07; full list of members (2 pages)
12 February 2008Return made up to 20/11/07; full list of members (2 pages)
4 December 2007Return made up to 20/11/06; full list of members (2 pages)
4 December 2007Return made up to 20/11/06; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007New secretary appointed (1 page)
24 July 2007Company name changed kvb holdings LIMITED\certificate issued on 24/07/07 (2 pages)
24 July 2007Company name changed kvb holdings LIMITED\certificate issued on 24/07/07 (2 pages)
16 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
16 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
30 November 2005Return made up to 20/11/05; full list of members
  • 363(287) ‐ Registered office changed on 30/11/05
(6 pages)
30 November 2005Return made up to 20/11/05; full list of members
  • 363(287) ‐ Registered office changed on 30/11/05
(6 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Secretary's particulars changed (1 page)
11 July 2005Secretary's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
18 May 2005Ad 05/05/05--------- £ si 74999@1=74999 £ ic 1/75000 (4 pages)
18 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 May 2005Nc inc already adjusted 05/05/05 (1 page)
18 May 2005Nc inc already adjusted 05/05/05 (1 page)
18 May 2005Ad 05/05/05--------- £ si 74999@1=74999 £ ic 1/75000 (4 pages)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
22 March 2005New secretary appointed (2 pages)
15 March 2005Company name changed adonform LIMITED\certificate issued on 15/03/05 (2 pages)
15 March 2005Company name changed adonform LIMITED\certificate issued on 15/03/05 (2 pages)
25 November 2004Incorporation (19 pages)
25 November 2004Incorporation (19 pages)