Company NameJp Durham Ltd
DirectorJames Paul Durham
Company StatusActive
Company Number07359450
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 8 months ago)
Previous NameJames Durham Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Paul Durham
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Station Street
Leeds
West Yorkshire
LS1 4JB
Director NameMs Kelly Salthouse
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ

Contact

Websitewww.james-durham.com

Location

Registered Address2 New Station Street
Leeds
West Yorkshire
LS1 4JB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Durham
50.00%
Ordinary A
1 at £1James Durham
50.00%
Ordinary B

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Filing History

2 November 2023Registered office address changed from 8 the Courtyard Ashgrove House Elland Road Elland HX5 9JB England to 2 New Station Street Leeds West Yorkshire LS1 4JB on 2 November 2023 (1 page)
7 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
22 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
7 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
7 September 2022Company name changed james durham LIMITED\certificate issued on 07/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
(3 pages)
6 September 2022Registered office address changed from The Tetley Hunslet Road Leeds LS10 1JQ to 8 the Courtyard Ashgrove House Elland Road Elland HX5 9JB on 6 September 2022 (1 page)
22 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
4 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
25 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
23 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
5 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
9 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 September 2015Registered office address changed from 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to The Tetley Hunslet Road Leeds LS10 1JQ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from The Tetley Hunslet Road Leeds LS10 1JQ England to The Tetley Hunslet Road Leeds LS10 1JQ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from The Tetley Hunslet Road Leeds LS10 1JQ England to The Tetley Hunslet Road Leeds LS10 1JQ on 8 September 2015 (1 page)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Registered office address changed from The Tetley Hunslet Road Leeds LS10 1JQ England to The Tetley Hunslet Road Leeds LS10 1JQ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to The Tetley Hunslet Road Leeds LS10 1JQ on 8 September 2015 (1 page)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Registered office address changed from 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to The Tetley Hunslet Road Leeds LS10 1JQ on 8 September 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 September 2013Termination of appointment of Kelly Salthouse as a director (1 page)
24 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Termination of appointment of Kelly Salthouse as a director (1 page)
24 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
4 October 2011Director's details changed for Ms Kelly Salthouse on 3 April 2011 (2 pages)
4 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
4 October 2011Director's details changed for Ms Kelly Salthouse on 3 April 2011 (2 pages)
4 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
4 October 2011Director's details changed for Ms Kelly Salthouse on 3 April 2011 (2 pages)
3 October 2011Director's details changed for Mr James Paul Durham on 22 March 2011 (2 pages)
3 October 2011Director's details changed for Mr James Paul Durham on 22 March 2011 (2 pages)
21 October 2010Registered office address changed from Elite House Grantley Way Wakefield West Yorkshire WF1 4PY United Kingdom on 21 October 2010 (1 page)
21 October 2010Registered office address changed from Elite House Grantley Way Wakefield West Yorkshire WF1 4PY United Kingdom on 21 October 2010 (1 page)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)