Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Peter D James Ltd
Peter D James Ltd is an active company incorporated on 9 November 2005 with the registered office located in Birmingham, West Midlands. Peter D James Ltd was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
05618022
Private limited company
Age
19 years
Incorporated
9 November 2005
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Overdue
Confirmation statement overdue by
165 days
Dated
10 March 2024
(1 year 5 months ago)
Next confirmation dated
10 March 2025
Was due on
24 March 2025
(5 months ago)
Last change occurred
1 year 5 months ago
Accounts
Overdue
Accounts overdue by
614 days
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2022
Was due on
31 December 2023
(1 year 8 months ago)
Learn more about Peter D James Ltd
Contact
Address
First Floor 2 Parklands
Parklands Business Park
Rubery
B45 9PZ
United Kingdom
Address changed on
8 Apr 2024
(1 year 5 months ago)
Previous address was
768 Hagley Road West Oldbury West Midlands B68 0PJ United Kingdom
Companies in B45 9PZ
Telephone
08450999500
Email
Available in Endole App
Website
Quotes.peterjamesinsurance.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
James Frederick Corrigan-Stuart
Director • Secretary • English • Lives in UK • Born in Oct 1960
Mr Marc Anthony Castellucci
Director • Coo • American • Lives in United States • Born in Nov 1972
Jacqueline Dawn Boast
Director • English • Lives in UK • Born in Oct 1965
Geoffrey McKernan
Director • American • Lives in United States • Born in Dec 1959
Mr Jonathan Anthony Costello
Director • Cfo • American • Lives in United States • Born in Sep 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kingfisher Insurance Services Limited
Mr Jonathan Anthony Costello, James Frederick Corrigan-Stuart, and 2 more are mutual people.
Active
Stewart Miller McCulloch (Holdings) Limited
Mr Jonathan Anthony Costello, James Frederick Corrigan-Stuart, and 2 more are mutual people.
Active
Fresh Insurance Services Group Limited
James Frederick Corrigan-Stuart, Geoffrey McKernan, and 1 more are mutual people.
Active
Kingfisher UK Holdings Limited
Geoffrey McKernan, Jacqueline Dawn Boast, and 1 more are mutual people.
Active
First Underwriting Limited
Mr Jonathan Anthony Costello, Jacqueline Dawn Boast, and 1 more are mutual people.
Active
Maybury James Limited
James Frederick Corrigan-Stuart, Geoffrey McKernan, and 1 more are mutual people.
Active
First Specialty Limited
Mr Jonathan Anthony Costello, James Frederick Corrigan-Stuart, and 1 more are mutual people.
Active
Vantage Ib Limited
Geoffrey McKernan and Jacqueline Dawn Boast are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£687.75K
Decreased by £28.26K (-4%)
Turnover
Unreported
Same as previous period
Employees
14
Decreased by 1 (-7%)
Total Assets
£3.04M
Increased by £825.06K (+37%)
Total Liabilities
-£2.05M
Increased by £1.24M (+153%)
Net Assets
£990.56K
Decreased by £414.21K (-29%)
Debt Ratio (%)
67%
Increased by 30.86% (+84%)
See 10 Year Full Financials
Latest Activity
Mr James Frederick Corrigan-Stuart Details Changed
1 Year Ago on 12 Aug 2024
Mr Geoffrey Mckernan Details Changed
1 Year Ago on 12 Aug 2024
Mr James Frederick Corrigan-Stuart Details Changed
1 Year Ago on 12 Aug 2024
Voluntary Strike-Off Suspended
1 Year 1 Month Ago on 6 Aug 2024
Voluntary Gazette Notice
1 Year 2 Months Ago on 2 Jul 2024
Application To Strike Off
1 Year 2 Months Ago on 24 Jun 2024
Charge Satisfied
1 Year 3 Months Ago on 9 May 2024
Registered Address Changed
1 Year 5 Months Ago on 8 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Mr James Frederick Corrigan-Stuart Details Changed
1 Year 6 Months Ago on 25 Feb 2024
Get Alerts
Get Credit Report
Discover Peter D James Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr James Frederick Corrigan-Stuart on 12 August 2024
Submitted on 12 Aug 2024
Director's details changed for Mr Geoffrey Mckernan on 12 August 2024
Submitted on 12 Aug 2024
Secretary's details changed for Mr James Frederick Corrigan-Stuart on 12 August 2024
Submitted on 12 Aug 2024
Voluntary strike-off action has been suspended
Submitted on 6 Aug 2024
First Gazette notice for voluntary strike-off
Submitted on 2 Jul 2024
Application to strike the company off the register
Submitted on 24 Jun 2024
Statement by Directors
Submitted on 21 Jun 2024
Statement by Directors
Submitted on 21 Jun 2024
Resolutions
Submitted on 21 Jun 2024
Statement of capital on 21 June 2024
Submitted on 21 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs