Company NameJames Grace Associates Limited
DirectorsMichael James Brian Stinson and Deborah Louise Bottomley
Company StatusActive
Company Number11285030
CategoryPrivate Limited Company
Incorporation Date30 March 2018(6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Michael James Brian Stinson
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(same day as company formation)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Market Avenue
Huddersfield
West Yorkshire
HD1 2BB
Director NameMs Deborah Louise Bottomley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(11 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Market Avenue
Huddersfield
West Yorkshire
HD1 2BB
Director NameMr Colin Mullaney
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Market Avenue
Huddersfield
West Yorkshire
HD1 2BB

Location

Registered Address16a Market Avenue
Huddersfield
West Yorkshire
HD1 2BB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Charges

3 March 2021Delivered on: 5 March 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
22 October 2018Delivered on: 23 October 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding

Filing History

14 April 2023Confirmation statement made on 7 April 2023 with updates (5 pages)
7 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
3 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 October 2022Change of share class name or designation (2 pages)
18 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 April 2021Confirmation statement made on 7 April 2021 with updates (5 pages)
7 April 2021Notification of Michael James Brian Stinson as a person with significant control on 10 June 2019 (2 pages)
7 April 2021Change of details for Key Selection Limited as a person with significant control on 10 June 2019 (2 pages)
5 March 2021Registration of charge 112850300002, created on 3 March 2021 (22 pages)
4 March 2021Satisfaction of charge 112850300001 in full (1 page)
16 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
22 June 2020Confirmation statement made on 26 June 2019 with no updates (3 pages)
10 March 2020Particulars of variation of rights attached to shares (2 pages)
10 March 2020Change of share class name or designation (2 pages)
6 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
17 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
26 March 2019Appointment of Mrs Deborah Louise Bottomley as a director on 14 March 2019 (2 pages)
26 March 2019Termination of appointment of Colin Mullaney as a director on 14 March 2019 (1 page)
18 February 2019Cessation of Colin Mullaney as a person with significant control on 15 August 2018 (1 page)
18 February 2019Notification of Key Selection Limited as a person with significant control on 15 August 2018 (2 pages)
23 October 2018Registration of charge 112850300001, created on 22 October 2018 (29 pages)
30 March 2018Incorporation
Statement of capital on 2018-03-30
  • GBP 100
(24 pages)