ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

George James Ltd

George James Ltd is an active company incorporated on 30 November 1999 with the registered office located in Brampton, Cumbria. George James Ltd was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03886489
Private limited company
Age
25 years
Incorporated 30 November 1999
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 30 November 2024 (9 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
2 Craigmore
Brampton
Cumbria
CA8 1AZ
England
Address changed on 27 Oct 2024 (10 months ago)
Previous address was Hotley Bottom Barn Hotley Bottom Lane Great Missenden Buckinghamshire HP16 9PL
Telephone
01494867655
Email
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Sep 1961
Director • Secretary • British • Lives in England • Born in Jun 1962
Director • British • Lives in Scotland • Born in Jul 1967
Director • British • Lives in England • Born in Jan 1963
Director • British • Lives in England • Born in Feb 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HBLSM Ltd
Neil James Burns is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.1M
Increased by £49.82K (+5%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 3 (-21%)
Total Assets
£1.28M
Decreased by £158.65K (-11%)
Total Liabilities
-£178.87K
Decreased by £131.01K (-42%)
Net Assets
£1.1M
Decreased by £27.64K (-2%)
Debt Ratio (%)
14%
Decreased by 7.58% (-35%)
Latest Activity
Jayne Victoria Mclaughlin Resigned
2 Months Ago on 30 Jun 2025
Mr Steven Anthony Vaughan Details Changed
8 Months Ago on 1 Jan 2025
Mr Steven Anthony Vaughan Appointed
8 Months Ago on 1 Jan 2025
Own Shares Purchased
9 Months Ago on 6 Dec 2024
Confirmation Submitted
9 Months Ago on 5 Dec 2024
Shares Cancelled
9 Months Ago on 2 Dec 2024
Registered Address Changed
10 Months Ago on 27 Oct 2024
Neil James Burns (PSC) Resigned
10 Months Ago on 23 Oct 2024
Mr Jonathan George Cooper (PSC) Details Changed
10 Months Ago on 23 Oct 2024
Neil James Burns Resigned
10 Months Ago on 23 Oct 2024
Get Credit Report
Discover George James Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jayne Victoria Mclaughlin as a director on 30 June 2025
Submitted on 15 Jul 2025
Director's details changed for Mr Steven Anthony Vaughan on 1 January 2025
Submitted on 10 Jan 2025
Appointment of Mr Steven Anthony Vaughan as a director on 1 January 2025
Submitted on 6 Jan 2025
Purchase of own shares.
Submitted on 6 Dec 2024
Confirmation statement made on 30 November 2024 with updates
Submitted on 5 Dec 2024
Cancellation of shares. Statement of capital on 23 October 2024
Submitted on 2 Dec 2024
Change of details for Mr Jonathan George Cooper as a person with significant control on 23 October 2024
Submitted on 28 Oct 2024
Cessation of Neil James Burns as a person with significant control on 23 October 2024
Submitted on 28 Oct 2024
Registered office address changed from Hotley Bottom Barn Hotley Bottom Lane Great Missenden Buckinghamshire HP16 9PL to 2 Craigmore Brampton Cumbria CA8 1AZ on 27 October 2024
Submitted on 27 Oct 2024
Termination of appointment of Neil James Burns as a secretary on 23 October 2024
Submitted on 25 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year