Company NameJames Winn Limited
DirectorsAdele Crocker and Matthew James Holbrook
Company StatusActive
Company Number05357823
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Adele Crocker
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEasington Business Centre Seaside Lane Seaside Lan
Easington Colliery
Peterlee
SR8 3LJ
Director NameMr Matthew James Holbrook
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEasington Business Centre Seaside Lane Seaside Lan
Easington Colliery
Peterlee
SR8 3LJ
Director NameMr Peter Winn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthfield House The Mile
Pocklington
York
YO4 2PP
Director NameJames Richard Winn
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address13 Swann Street
York
YO23 1AF
Secretary NameJames Richard Winn
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Swann Street
York
YO23 1AF
Director NameMr John Paul
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2020(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEasington Business Centre Seaside Lane Seaside Lan
Easington Colliery
Peterlee
SR8 3LJ

Contact

Websitejameswinn.co.uk
Email address[email protected]
Telephone01845 524488
Telephone regionThirsk

Location

Registered Address2 Lighthouse View
Spectrum Business Park
Seaham
SR7 7TT
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1James Richard Winn
100.00%
Ordinary

Financials

Year2014
Net Worth£362,405
Cash£415,237
Current Liabilities£123,755

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

18 March 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 June 2023Registered office address changed from Easington Business Centre Seaside Lane Seaside Lane Easington Colliery Peterlee SR8 3LJ England to 2 Lighthouse View Spectrum Business Park Seaham SR7 7TT on 6 June 2023 (1 page)
9 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
2 September 2022Termination of appointment of John Paul as a director on 2 September 2022 (1 page)
14 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 April 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
7 January 2021Memorandum and Articles of Association (10 pages)
7 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 December 2020Termination of appointment of James Richard Winn as a secretary on 11 December 2020 (1 page)
16 December 2020Appointment of Ms Adele Crocker as a director on 11 December 2020 (2 pages)
16 December 2020Notification of Castledene Holdings Limited as a person with significant control on 11 December 2020 (2 pages)
16 December 2020Appointment of Mr Matthew James Holbrook as a director on 11 December 2020 (2 pages)
16 December 2020Appointment of Mr John Paul as a director on 11 December 2020 (2 pages)
16 December 2020Termination of appointment of James Richard Winn as a director on 11 December 2020 (1 page)
16 December 2020Cessation of James Winn as a person with significant control on 11 December 2020 (1 page)
16 December 2020Registered office address changed from 2 Bakers Alley 29 Market Place Thirsk North Yorkshire YO7 1HD to Easington Business Centre Seaside Lane Seaside Lane Easington Colliery Peterlee SR8 3LJ on 16 December 2020 (1 page)
12 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
6 May 2010Termination of appointment of Peter Winn as a director (1 page)
6 May 2010Termination of appointment of Peter Winn as a director (1 page)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 February 2010Director's details changed for Mr Peter Winn on 17 February 2010 (2 pages)
17 February 2010Director's details changed for James Richard Winn on 17 February 2010 (2 pages)
17 February 2010Director's details changed for James Richard Winn on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mr Peter Winn on 17 February 2010 (2 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 February 2009Return made up to 08/02/09; full list of members (3 pages)
10 February 2009Return made up to 08/02/09; full list of members (3 pages)
26 November 2008Return made up to 08/02/08; full list of members (3 pages)
26 November 2008Return made up to 08/02/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 April 2007Return made up to 08/02/07; full list of members (6 pages)
20 April 2007Return made up to 08/02/07; full list of members (6 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 March 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
14 March 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
14 February 2006Return made up to 08/02/06; full list of members (7 pages)
14 February 2006Return made up to 08/02/06; full list of members (7 pages)
13 May 2005Registered office changed on 13/05/05 from: 19 railway street pocklington york YO42 2QR (1 page)
13 May 2005Registered office changed on 13/05/05 from: 19 railway street pocklington york YO42 2QR (1 page)
8 February 2005Incorporation (13 pages)
8 February 2005Incorporation (13 pages)