ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alexander James (Properties) Limited

Alexander James (Properties) Limited is a dissolved company incorporated on 25 January 2005 with the registered office located in Doncaster, South Yorkshire. Alexander James (Properties) Limited was registered 20 years ago.
Status
Dissolved
Dissolved on 15 March 2021 (4 years ago)
Was 16 years old at the time of dissolution
Following liquidation
Company No
05341126
Private limited company
Age
20 years
Incorporated 25 January 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O The Offices Of Wilkin Chapman Silke Limited T/A Silke & Co
1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
Same address for the past 6 years
Telephone
01706364636
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Secretary • PSC • Ifa • British • Lives in England • Born in Dec 1953
Director • British • Lives in England • Born in Dec 1957
Mrs Karen Julie Griffin
PSC • British • Lives in England • Born in Dec 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Griffin Financial Management Limited
Mr Nigel Robert Griffin and Karen Julie Griffin are mutual people.
Active
TFW Capital Ltd
Mr Nigel Robert Griffin and Karen Julie Griffin are mutual people.
Active
Simply Ssas Ltd
Mr Nigel Robert Griffin and Karen Julie Griffin are mutual people.
Active
The Funding Wheel Ltd
Mr Nigel Robert Griffin and Karen Julie Griffin are mutual people.
Active
The UK Financial Concierge Service LLP
Mr Nigel Robert Griffin and Karen Julie Griffin are mutual people.
Active
Karman Ltd
Karen Julie Griffin is a mutual person.
Active
Waterfields Hotel Ltd
Mr Nigel Robert Griffin is a mutual person.
Active
Waterfields Estates Ltd
Mr Nigel Robert Griffin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Sep 2017
For period 30 Sep30 Sep 2017
Traded for 12 months
Cash in Bank
£2
Decreased by £15.07K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£386.79K
Decreased by £186.33K (-33%)
Total Liabilities
-£1.03M
Increased by £135.52K (+15%)
Net Assets
-£642.1K
Decreased by £321.85K (+101%)
Debt Ratio (%)
266%
Increased by 110.13% (+71%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 15 Mar 2021
Registered Address Changed
6 Years Ago on 14 Nov 2018
Voluntary Liquidator Appointed
6 Years Ago on 2 Nov 2018
New Charge Registered
6 Years Ago on 1 Oct 2018
Full Accounts Submitted
7 Years Ago on 29 Jun 2018
Registered Address Changed
7 Years Ago on 20 Jun 2018
Confirmation Submitted
7 Years Ago on 19 Apr 2018
Nigel Robert Griffin Resigned
7 Years Ago on 17 Oct 2017
Mrs Karen Julie Griffin (PSC) Details Changed
8 Years Ago on 20 Jul 2017
Mrs Karen Julie Griffin Details Changed
8 Years Ago on 20 Jul 2017
Get Credit Report
Discover Alexander James (Properties) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 15 Mar 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 15 Dec 2020
Liquidators' statement of receipts and payments to 14 October 2019
Submitted on 19 Nov 2019
Registered office address changed from First Floor Offices County House Dunswell Road Cottingham HU16 4JT England to C/O the Offices of Wilkin Chapman Silke Limited T/a Silke & Co 1st Floor Consort House Waterdale Doncaster DN1 3HR on 14 November 2018
Submitted on 14 Nov 2018
Statement of affairs
Submitted on 2 Nov 2018
Appointment of a voluntary liquidator
Submitted on 2 Nov 2018
Resolutions
Submitted on 2 Nov 2018
Registration of charge 053411260002, created on 1 October 2018
Submitted on 10 Oct 2018
Total exemption full accounts made up to 30 September 2017
Submitted on 29 Jun 2018
Registered office address changed from 7 st John Street Mansfield Nottinghamshire NG18 1QH to First Floor Offices County House Dunswell Road Cottingham HU16 4JT on 20 June 2018
Submitted on 20 Jun 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year