CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
JAMES GRANT LIMITED
Company
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 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Leeds
Company name
JAMES GRANT LIMITED
Company number
05459341
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 May 2005
Age - 20 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
JAMES GOOD LIMITED
JAMES GOURMET COFFEE CO. LIMITED
JAMES HARDY (ANTIQUES) LIMITED
JAMES HART (CHORLEY) LIMITED
JAMES HEARING LIMITED
JAMES HR CONSULTANCY LIMITED
Last update 2018
JAMES GRANT LIMITED DIRECTORS
Hilary Clare Luper
Acting
Appointed
05 September 2006
Occupation
Director
Role
Director
Age
74
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
72
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
78
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.