JAMES DEIGHTON & CO LIMITED - LONDON
Company Profile | Company Filings |
Overview
JAMES DEIGHTON & CO LIMITED is a Private Limited Company from LONDON and has the status: Active.
JAMES DEIGHTON & CO LIMITED was incorporated 28 years ago on 25/08/1995 and has the registered number: 03095639. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
JAMES DEIGHTON & CO LIMITED was incorporated 28 years ago on 25/08/1995 and has the registered number: 03095639. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
JAMES DEIGHTON & CO LIMITED - LONDON
This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities
52103 - Operation of warehousing and storage facilities for land transport activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
58 THE WATERSIDE TRADING CENTRE
LONDON
W7 2QD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/11/2023 | 04/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL LAURENCE RIDYARD | Jul 1969 | British | Director | 2021-11-08 | CURRENT |
MRS CHRISTINE KAY MUIR | British | Secretary | 2001-01-01 UNTIL 2021-07-04 | RESIGNED | |
LAWSON (LONDON) LIMITED | Nominee Secretary | 1995-08-25 UNTIL 1995-08-30 | RESIGNED | ||
JULIAN DAVID THORNBER | Jun 1968 | British | Director | 1995-08-30 UNTIL 2000-12-31 | RESIGNED |
MR. JAMES DEIGHTON MILLAR | Dec 1963 | British | Director | 1995-08-30 UNTIL 2021-07-04 | RESIGNED |
KATHERINE MARIA CLAYDON | Jun 1964 | British | Nominee Director | 1995-08-25 UNTIL 1995-08-30 | RESIGNED |
MR. JAMES DEIGHTON MILLAR | Dec 1963 | British | Secretary | 1995-08-30 UNTIL 2000-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Laurence Ridyard | 2021-07-04 | 7/1969 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Mr James Deighton Millar | 2016-04-06 - 2021-07-04 | 12/1963 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
James Deighton & Co Limited - Filleted accounts | 2023-05-31 | 31-08-2022 | £59,881 Cash £65,586 equity |
James Deighton & Co Limited - Filleted accounts | 2022-05-06 | 31-08-2021 | £84,719 Cash £59,125 equity |
James Deighton & Co Limited - Filleted accounts | 2021-05-26 | 31-08-2020 | £5,771 Cash £32,833 equity |
James Deighton & Co Limited - Filleted accounts | 2020-01-30 | 31-08-2019 | £1,646 Cash £32,604 equity |
James Deighton & Co Limited - Filleted accounts | 2019-01-12 | 31-08-2018 | £5,120 Cash £32,438 equity |
James Deighton & Co Limited - Filleted accounts | 2018-01-11 | 31-08-2017 | £29,150 equity |
James Deighton & Co Limited - Abbreviated accounts | 2016-11-25 | 31-08-2016 | |
James Deighton & Co Limited - Abbreviated accounts | 2016-05-07 | 31-08-2015 | £-255 Cash |
James Deighton & Co Limited - Abbreviated accounts | 2015-04-28 | 31-08-2014 | £14,455 Cash |