Background WavePink WaveYellow Wave

ALAN JAMES & CO (2017) LIMITED (03623715)

ALAN JAMES & CO (2017) LIMITED (03623715) is an active UK company. incorporated on 28 August 1998. with registered office in Shepperton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALAN JAMES & CO (2017) LIMITED has been registered for 27 years. Current directors include JAMES, Alan Graham.

Company Number
03623715
Status
active
Type
ltd
Incorporated
28 August 1998
Age
27 years
Address
1,Shepperton Marina, Shepperton, TW17 8NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JAMES, Alan Graham
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAN JAMES & CO (2017) LIMITED

ALAN JAMES & CO (2017) LIMITED is an active company incorporated on 28 August 1998 with the registered office located in Shepperton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALAN JAMES & CO (2017) LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03623715

LTD Company

Age

27 Years

Incorporated 28 August 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

ALAN JAMES AND ASSOCIATES LIMITED
From: 7 September 2000To: 19 June 2017
CLAY NEWBOLD LIMITED
From: 28 August 1998To: 7 September 2000
Contact
Address

1,Shepperton Marina Felix Lane Shepperton, TW17 8NS,

Previous Addresses

Wentworth Haven Ditton Hill Long Ditton Surbiton Surrey KT6 5EH England
From: 25 July 2016To: 26 July 2018
Alan James & Co Quantum House 59/61 Guildford Street Chertsey Surrey KT16 9AX
From: 28 August 1998To: 25 July 2016
Timeline

2 key events • 1998 - 2014

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Feb 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JAMES, Elizabeth

Active
Felix Lane, SheppertonTW17 8NS
Secretary
Appointed 14 Feb 2014

JAMES, Alan Graham

Active
Felix Lane, SheppertonTW17 8NS
Born February 1958
Director
Appointed 11 Aug 2000

CLAY, Richard Henry

Resigned
Parkside Lodge 78 Green Street, Sunbury On ThamesTW16 6RA
Secretary
Appointed 28 Aug 1998
Resigned 27 Aug 2000

EDWARDS, Keith Geoffrey

Resigned
Quantum House, ChertseyKT16 9AX
Secretary
Appointed 11 Aug 2000
Resigned 14 Feb 2014

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 28 Aug 1998
Resigned 28 Aug 1998

CLAY, Richard Henry

Resigned
Parkside Lodge 78 Green Street, Sunbury On ThamesTW16 6RA
Born June 1940
Director
Appointed 28 Aug 1998
Resigned 27 Aug 2000

EDWARDS, Keith Geoffrey

Resigned
Quantum House, ChertseyKT16 9AX
Born October 1964
Director
Appointed 23 Apr 2001
Resigned 14 Feb 2014

MATHEWS, Brenda

Resigned
25 Station Road, ChertseyKT16 8BE
Born November 1948
Director
Appointed 28 Aug 1998
Resigned 27 Aug 2000

Persons with significant control

1

Mr Alan Graham James

Active
Felix Lane, SheppertonTW17 8NS
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Resolution
19 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
19 June 2017
CONNOTConfirmation Statement Notification
Resolution
15 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
15 June 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Termination Secretary Company With Name
17 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 May 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
287Change of Registered Office
Legacy
23 July 2009
353353
Legacy
23 July 2009
190190
Accounts With Accounts Type Dormant
26 June 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
21 July 2006
363aAnnual Return
Legacy
21 July 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
11 July 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
7 July 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2003
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
14 March 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2000
AAAnnual Accounts
Gazette Notice Compulsary
22 February 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Incorporation Company
28 August 1998
NEWINCIncorporation