Background WavePink WaveYellow Wave

W J JAMES & CO LIMITED (04435595)

W J JAMES & CO LIMITED (04435595) is an active UK company. incorporated on 10 May 2002. with registered office in Powys. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. W J JAMES & CO LIMITED has been registered for 23 years. Current directors include RODERICK, Joanna Marilyn, SAUNDERS-JONES, Kathryn Rebecca, WILLIAMS, William Alun.

Company Number
04435595
Status
active
Type
ltd
Incorporated
10 May 2002
Age
23 years
Address
Bishop House, Powys, LD3 7DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
RODERICK, Joanna Marilyn, SAUNDERS-JONES, Kathryn Rebecca, WILLIAMS, William Alun
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W J JAMES & CO LIMITED

W J JAMES & CO LIMITED is an active company incorporated on 10 May 2002 with the registered office located in Powys. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. W J JAMES & CO LIMITED was registered 23 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 23 years ago

Company No

04435595

LTD Company

Age

23 Years

Incorporated 10 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Bishop House 10 Wheat Street Brecon Powys, LD3 7DG,

Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Funding Round
Feb 10
Funding Round
Feb 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Sept 12
Capital Reduction
Oct 19
Share Buyback
Nov 19
Loan Secured
Feb 20
New Owner
Dec 22
New Owner
Dec 22
Director Left
Jun 25
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WILLIAMS, William Alun

Active
Clos Dewi Sant, CardiffCF11 9EW
Secretary
Appointed 10 May 2002

RODERICK, Joanna Marilyn

Active
Bishop House, PowysLD3 7DG
Born October 1979
Director
Appointed 01 Sept 2012

SAUNDERS-JONES, Kathryn Rebecca

Active
Bishop House, PowysLD3 7DG
Born April 1974
Director
Appointed 09 Apr 2010

WILLIAMS, William Alun

Active
Clos Dewi Sant, CardiffCF11 9EW
Born November 1971
Director
Appointed 10 May 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 May 2002
Resigned 10 May 2002

MORRELL, John

Resigned
2 Belle Vue Road, BreconLD3 7NE
Born November 1922
Director
Appointed 06 Sept 2002
Resigned 31 Mar 2010

MORRELL, Nicholas John

Resigned
1 Alexandra Road, BreconLD3 7PD
Born July 1952
Director
Appointed 10 May 2002
Resigned 02 Jun 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 May 2002
Resigned 10 May 2002

Persons with significant control

2

Mrs Joanna Marilyn Roderick

Active
Bishop House, PowysLD3 7DG
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2022

Mrs Kathryn Rebecca Saunders-Jones

Active
Bishop House, PowysLD3 7DG
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2022
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 December 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2020
MR01Registration of a Charge
Capital Return Purchase Own Shares
6 November 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 November 2019
SH06Cancellation of Shares
Resolution
1 November 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 October 2019
SH10Notice of Particulars of Variation
Resolution
25 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Capital Allotment Shares
19 February 2010
SH01Allotment of Shares
Capital Allotment Shares
19 February 2010
SH01Allotment of Shares
Resolution
19 February 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
19 September 2006
288cChange of Particulars
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2003
AAAnnual Accounts
Legacy
25 October 2003
88(2)R88(2)R
Legacy
7 June 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
225Change of Accounting Reference Date
Legacy
31 December 2002
288cChange of Particulars
Legacy
3 October 2002
88(2)R88(2)R
Resolution
3 October 2002
RESOLUTIONSResolutions
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Incorporation Company
10 May 2002
NEWINCIncorporation