Background WavePink WaveYellow Wave

JAMES HALLAM LIMITED (01632840)

JAMES HALLAM LIMITED (01632840) is an active UK company. incorporated on 4 May 1982. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 1 other business activities. JAMES HALLAM LIMITED has been registered for 43 years. Current directors include ALLORI, David Gabriel, FRYER, Howard Ian, NOBLE, David and 4 others.

Company Number
01632840
Status
active
Type
ltd
Incorporated
4 May 1982
Age
43 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
ALLORI, David Gabriel, FRYER, Howard Ian, NOBLE, David, STANDISH, Roy, TAILOR, Ajay, THORNE, Oliver Valentine, TURNER, Paul Andrew
SIC Codes
65110, 65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES HALLAM LIMITED

JAMES HALLAM LIMITED is an active company incorporated on 4 May 1982 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 1 other business activity. JAMES HALLAM LIMITED was registered 43 years ago.(SIC: 65110, 65120)

Status

active

Active since 43 years ago

Company No

01632840

LTD Company

Age

43 Years

Incorporated 4 May 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

JOSTAM LIMITED
From: 4 May 1982To: 27 July 1982
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Feb 12
Loan Secured
Nov 14
Director Joined
Feb 16
Loan Cleared
Mar 17
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Secured
Dec 19
Loan Secured
May 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Mar 24
Loan Cleared
May 25
Loan Secured
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

ALLORI, David Gabriel

Active
Old Printers Yard, DorkingRH4 2HF
Born April 1969
Director
Appointed 07 Mar 2011

FRYER, Howard Ian

Active
Old Printers Yard, DorkingRH4 2HF
Born April 1959
Director
Appointed 02 Feb 2016

NOBLE, David

Active
Moffats Lane, Brookmans ParkAL9 7RU
Born August 1969
Director
Appointed 07 Mar 2011

STANDISH, Roy

Active
156 South Street, DorkingRH4 2HF
Born October 1967
Director
Appointed 12 Mar 2024

TAILOR, Ajay

Active
156 South Street, DorkingRH4 2HF
Born April 1984
Director
Appointed 04 Sept 2023

THORNE, Oliver Valentine

Active
156 South Street, DorkingRH4 2HF
Born February 1985
Director
Appointed 01 Nov 2025

TURNER, Paul Andrew

Active
10 Huron Road, LondonSW17 8RB
Born September 1961
Director
Appointed N/A

CHILD, Lester Ian

Resigned
Southwood, LeatherheadKT22 0DF
Secretary
Appointed 18 Sept 1991
Resigned 05 Mar 1997

SHARPE, Yasmin

Resigned
Robin Hill South Drive, DorkingRH5 4AG
Secretary
Appointed N/A
Resigned 18 Sept 1991

SINCLAIR, Fiona Helen

Resigned
Flat 5, HoveBN3 1HA
Secretary
Appointed 01 Jun 1998
Resigned 22 Apr 2005

SWANN, Andrew David

Resigned
53 Gallows Hill, Kings LangleyWD4 8LX
Secretary
Appointed 22 Apr 2005
Resigned 14 May 2025

WILLIAMS, John David

Resigned
Caerhays Oak Grange Road, GuildfordGU4 7UA
Secretary
Appointed 05 Mar 1997
Resigned 01 Jun 1998

ANSCOMBE, Paul Anthony

Resigned
Coombe Bissett, SalisburySP5 4LE
Born February 1959
Director
Appointed 12 Oct 2004
Resigned 31 Dec 2025

BRATT, Diana Marie

Resigned
Sheppard Drive, ChelmsfordCM2 6QE
Born October 1972
Director
Appointed 06 Feb 2012
Resigned 16 Sept 2025

LIGHTOWLER, Michael

Resigned
Old Barns Farm, BlackmoreCM4 0PY
Born August 1953
Director
Appointed 31 Jul 2002
Resigned 01 Jan 2010

MILLS, Christopher John

Resigned
11 Franklin Drive, MaidstoneME14 5SY
Born August 1961
Director
Appointed 01 Oct 1994
Resigned 10 Jan 2003

NICHOLS, Geoffrey Claude

Resigned
Mossville, Chalfont St GilesHP8 4TQ
Born June 1924
Director
Appointed N/A
Resigned 31 Jul 1998

SPENCER, Jeremy Roger Cole

Resigned
10 Saint Margarets Road, LondonSE4 1YU
Born May 1968
Director
Appointed 01 Jan 2001
Resigned 12 Oct 2005

SWANN, Andrew David

Resigned
53 Gallows Hill, Kings LangleyWD4 8LX
Born September 1968
Director
Appointed 13 Feb 2004
Resigned 10 Oct 2023

TURNER, James Alan

Resigned
Summerhill Cokes Lane, Chalfont St GilesHP8 4TX
Born February 1930
Director
Appointed N/A
Resigned 01 Jan 2010

Persons with significant control

1

156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
14 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Resolution
14 June 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
14 June 2019
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Legacy
24 September 2009
363aAnnual Return
Legacy
24 August 2009
288cChange of Particulars
Legacy
15 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
15 October 2008
403aParticulars of Charge Subject to s859A
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
26 April 2007
403aParticulars of Charge Subject to s859A
Legacy
26 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
363aAnnual Return
Legacy
20 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
5 June 2006
288cChange of Particulars
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
363aAnnual Return
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
16 September 2003
363aAnnual Return
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
24 September 2002
363aAnnual Return
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
5 September 2001
363aAnnual Return
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
4 September 2000
363aAnnual Return
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
13 September 1999
363aAnnual Return
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1996
AAAnnual Accounts
Legacy
29 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
288288
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1994
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
20 January 1992
288288
Legacy
4 October 1991
288288
Legacy
21 August 1991
287Change of Registered Office
Legacy
20 August 1991
363b363b
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Memorandum Articles
5 December 1990
MEM/ARTSMEM/ARTS
Resolution
5 December 1990
RESOLUTIONSResolutions
Legacy
17 August 1990
363363
Accounts With Accounts Type Full
13 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1989
AAAnnual Accounts
Legacy
21 August 1989
363363
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Legacy
26 September 1988
PUC 2PUC 2
Legacy
4 July 1988
288288
Legacy
7 June 1988
288288
Legacy
19 November 1987
363363
Legacy
9 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
363363