Background WavePink WaveYellow Wave

GEORGE JAMES FINANCE LIMITED (06291344)

GEORGE JAMES FINANCE LIMITED (06291344) is an active UK company. incorporated on 25 June 2007. with registered office in Rickmansworth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GEORGE JAMES FINANCE LIMITED has been registered for 18 years. Current directors include COX, Christopher Francis, COX, Michael Francis.

Company Number
06291344
Status
active
Type
ltd
Incorporated
25 June 2007
Age
18 years
Address
C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COX, Christopher Francis, COX, Michael Francis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE JAMES FINANCE LIMITED

GEORGE JAMES FINANCE LIMITED is an active company incorporated on 25 June 2007 with the registered office located in Rickmansworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GEORGE JAMES FINANCE LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06291344

LTD Company

Age

18 Years

Incorporated 25 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

GEORGE JAMES DEVELOPMENTS LIMITED
From: 25 June 2007To: 10 December 2013
Contact
Address

C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth, WD3 1JJ,

Previous Addresses

C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
From: 25 June 2020To: 22 August 2023
C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
From: 15 August 2017To: 25 June 2020
Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
From: 30 May 2013To: 15 August 2017
76 Chorley New Road Lostock Bolton BL6 4AL United Kingdom
From: 25 June 2007To: 30 May 2013
Timeline

15 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
May 13
Director Left
Jun 13
Director Joined
Dec 13
Director Joined
Jan 14
Funding Round
Aug 14
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jan 20
Funding Round
Jan 20
Owner Exit
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Funding Round
Feb 21
3
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COX, Michael

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Secretary
Appointed 01 Jul 2012

COX, Christopher Francis

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born October 1962
Director
Appointed 09 Dec 2013

COX, Michael Francis

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born May 1958
Director
Appointed 09 Dec 2013

WALSH, Caroline Mary

Resigned
76 Chorley New Road, BoltonBL6 4AL
Secretary
Appointed 25 Jun 2007
Resigned 01 Jul 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Jun 2007
Resigned 25 Jun 2007

COX, Francis

Resigned
Fourth & Fifth Floor, LondonSW1W 0EX
Born June 1933
Director
Appointed 01 Jul 2012
Resigned 28 Dec 2019

WALSH, John Patrick

Resigned
76 Chorley New Road, BoltonBL6 4AL
Born March 1964
Director
Appointed 25 Jun 2007
Resigned 01 Jul 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Jun 2007
Resigned 25 Jun 2007

Persons with significant control

4

2 Active
2 Ceased

Mr Christopher Francis Cox

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born October 1962

Nature of Control

Significant influence or control
Notified 15 Jun 2020

Mr Michael Cox

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born May 1958

Nature of Control

Significant influence or control
Notified 15 Jun 2020

Mrs Marie Patricia Cox

Ceased
26 Main Avenue, Moor ParkHA6 2HJ
Born July 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2020

Mr Francis Cox

Ceased
26 Main Avenue, Moor ParkHA6 2HJ
Born June 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Dec 2019
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 March 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Capital Allotment Shares
22 August 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
14 February 2014
RP04RP04
Appoint Person Secretary Company With Name
6 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Certificate Change Of Name Company
10 December 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
7 July 2008
190190
Legacy
7 July 2008
287Change of Registered Office
Legacy
7 July 2008
353353
Legacy
9 August 2007
88(2)R88(2)R
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Incorporation Company
25 June 2007
NEWINCIncorporation