Check the

JAMES GRANT LIMITED

Company
JAMES GRANT LIMITED (05459341)

JAMES GRANT

Phone: 08005 423 406
B rating

KEY FINANCES

Year
2016
Assets
£93.31k ▲ £5.64k (6.43 %)
Cash
£0.69k ▲ £0.49k (246.00 %)
Liabilities
£159.66k ▼ £-3.46k (-2.12 %)
Net Worth
£-66.35k ▼ £9.1k (-12.06 %)

REGISTRATION INFO

Company name
JAMES GRANT LIMITED
Company number
05459341
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 May 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.hemingwaytailors.co.uk
Phones
08005 423 406
Registered Address
C/O NOT JUST NUMBERS LTD 5 CARRWOOD ROAD,
SELBY ROAD,
LEEDS,
WEST YORKSHIRE,
LS15 4LG

ECONOMIC ACTIVITIES

47710
Retail sale of clothing in specialised stores

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015

See Also


Last update 2018

JAMES GRANT LIMITED DIRECTORS

Hilary Clare Luper

  Acting
Appointed
05 September 2006
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
14 Lawns Court, Carr Gate, Wakefield, West Yorkshire, WF2 0UT
Country Of Residence
United Kingdom
Name
LUPER, Hilary Clare

Toby David Luper

  Acting
Appointed
03 October 2005
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
14 Lawns Court, Carr Gate, Wakefield, West Yorkshire, United Kingdom, WF2 0UT
Country Of Residence
England
Name
LUPER, Toby David

AACS LIMITED

  Resigned
Appointed
03 October 2005
Resigned
30 April 2007
Role
Secretary
Address
York House, 5 Haywra Street, Harrogate, North Yorkshire, HG1 5BJ
Name
AACS LIMITED

AR CORPORATE SERVICES LIMITED

  Resigned
Appointed
20 May 2005
Resigned
20 May 2005
Role
Secretary
Address
PO BOX 384, 10 St George Street, Douglas, Isle Of Man, IM99 2XD
Name
AR CORPORATE SERVICES LIMITED

Sarah Stonier

  Resigned
Appointed
20 May 2005
Resigned
03 October 2005
Role
Secretary
Address
18 Rosebank Gardens, Leeds, LS3 1EZ
Name
STONIER, Sarah

A2G ACCOUNTANTS LTD

  Resigned
Appointed
01 May 2007
Resigned
31 May 2011
Role
Secretary
Address
27 North Street, Wetherby, West Yorkshire, United Kingdom, LS22 6NU
Name
A2G ACCOUNTANTS LTD

AR NOMINEES LIMITED

  Resigned
Appointed
20 May 2005
Resigned
20 May 2005
Role
Director
Address
PO BOX 384, 10 St George Street, Douglas, Isle Of Man, IM99 2XD
Name
AR NOMINEES LIMITED

June Anne Elgott

  Resigned
Appointed
20 May 2005
Resigned
03 October 2005
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
12 Brookhill Drive, Leeds, West Yorkshire, LS17 8QG
Name
ELGOTT, June Anne

REVIEWS


Check The Company
Very good according to the company’s financial health.