Company NameDavid James Limited
DirectorDavid Applegarth
Company StatusActive
Company Number06431400
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr David Applegarth
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBapty House Front Street
Benton
Newcastle Upon Tyne
NE12 8AE
Secretary NameMrs Joanne Elizabeth Applegarth
StatusCurrent
Appointed17 November 2011(3 years, 12 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressBapty House Front Street
Benton
Newcastle Upon Tyne
NE12 8AE
Director NameStephen Cowan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Earnshaw Way
Beaumont Park Whitley Bay
Newcastle Upon Tyne
Tyne & Wear
N25 9UL
Secretary NameDavid Applegarth
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Briarvale
The Laurels Whitley Bay
Newcastle Upon Tyne
Tyne & Wear
NE25 9AZ

Contact

Websitewww.davidjameslimited.co.uk
Telephone0191 2579759
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBapty House Front Street
Benton
Newcastle Upon Tyne
NE12 8AE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside

Shareholders

60 at £1David Applegarth
60.00%
Ordinary
40 at £1Joanne Elizabeth Applegarth
40.00%
Ordinary

Financials

Year2014
Net Worth£99,763
Cash£20,008
Current Liabilities£336,605

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Charges

14 August 2008Delivered on: 3 September 2008
Satisfied on: 3 January 2014
Persons entitled: Anthony Bernard Solomon

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & equipment see image for full details.
Fully Satisfied

Filing History

20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 December 2019Change of details for Mr David Applegarth as a person with significant control on 20 November 2016 (2 pages)
12 December 2019Notification of Joanne Elizabeth Applegarth as a person with significant control on 6 April 2016 (2 pages)
12 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
3 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
5 January 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
21 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
21 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
17 November 2017Current accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
17 November 2017Current accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
7 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
19 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
27 October 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 10,000
(8 pages)
27 October 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 10,000
(8 pages)
14 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 September 2016Statement of company's objects (2 pages)
14 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 September 2016Statement of company's objects (2 pages)
14 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,000
(3 pages)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
3 January 2014Satisfaction of charge 1 in full (4 pages)
3 January 2014Satisfaction of charge 1 in full (4 pages)
22 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 July 2012Registered office address changed from Unit 2B Vroom Car Retail Park Orion Way Orion Business Park North Shields Tyne and Wear NE29 7SN England on 26 July 2012 (1 page)
26 July 2012Registered office address changed from Unit 2B Vroom Car Retail Park Orion Way Orion Business Park North Shields Tyne and Wear NE29 7SN England on 26 July 2012 (1 page)
2 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
1 December 2011Director's details changed for David Applegarth on 1 November 2011 (2 pages)
1 December 2011Director's details changed for David Applegarth on 1 November 2011 (2 pages)
1 December 2011Director's details changed for David Applegarth on 1 November 2011 (2 pages)
18 November 2011Appointment of Mrs Joanne Elizabeth Applegarth as a secretary (1 page)
18 November 2011Termination of appointment of David Applegarth as a secretary (1 page)
18 November 2011Termination of appointment of David Applegarth as a secretary (1 page)
18 November 2011Appointment of Mrs Joanne Elizabeth Applegarth as a secretary (1 page)
17 November 2011Termination of appointment of Stephen Cowan as a director (1 page)
17 November 2011Termination of appointment of Stephen Cowan as a director (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
17 February 2011Registered office address changed from Unit 26 Vroom Car Retail Park Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SN on 17 February 2011 (1 page)
17 February 2011Registered office address changed from Unit 26 Vroom Car Retail Park Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SN on 17 February 2011 (1 page)
17 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 March 2010Director's details changed for Stephen Cowan on 1 December 2009 (2 pages)
23 March 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Stephen Cowan on 1 December 2009 (2 pages)
23 March 2010Director's details changed for Stephen Cowan on 1 December 2009 (2 pages)
23 March 2010Director's details changed for David Applegarth on 1 December 2009 (2 pages)
23 March 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for David Applegarth on 1 December 2009 (2 pages)
23 March 2010Director's details changed for David Applegarth on 1 December 2009 (2 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
27 August 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
27 August 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
22 December 2008Location of register of members (1 page)
22 December 2008Return made up to 20/11/08; full list of members (4 pages)
22 December 2008Return made up to 20/11/08; full list of members (4 pages)
22 December 2008Location of register of members (1 page)
5 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 March 2008Registered office changed on 19/03/2008 from 5 osborne terrace jesmond newcastle upon tyne NE2 1SQ (1 page)
19 March 2008Registered office changed on 19/03/2008 from 5 osborne terrace jesmond newcastle upon tyne NE2 1SQ (1 page)
20 November 2007Incorporation (13 pages)
20 November 2007Incorporation (13 pages)