Background WavePink WaveYellow Wave

JAMES SHOE CARE CANADA PLACE LIMITED (06878860)

JAMES SHOE CARE CANADA PLACE LIMITED (06878860) is an active UK company. incorporated on 16 April 2009. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in repair of footwear and leather goods. JAMES SHOE CARE CANADA PLACE LIMITED has been registered for 16 years. Current directors include MAJITHIA, Paresh, TIMPSON, William John Anthony.

Company Number
06878860
Status
active
Type
ltd
Incorporated
16 April 2009
Age
16 years
Address
Timpson House Claverton Road, Manchester, M23 9TT
Industry Sector
Other Service Activities
Business Activity
Repair of footwear and leather goods
Directors
MAJITHIA, Paresh, TIMPSON, William John Anthony
SIC Codes
95230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES SHOE CARE CANADA PLACE LIMITED

JAMES SHOE CARE CANADA PLACE LIMITED is an active company incorporated on 16 April 2009 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in repair of footwear and leather goods. JAMES SHOE CARE CANADA PLACE LIMITED was registered 16 years ago.(SIC: 95230)

Status

active

Active since 16 years ago

Company No

06878860

LTD Company

Age

16 Years

Incorporated 16 April 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 December 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

JAMES SHOE CARE (WESTFIELD S.B.) LTD
From: 13 May 2009To: 18 May 2011
JAMES SHOE CARE (WESTFIELD B.S.) LTD
From: 16 April 2009To: 13 May 2009
Contact
Address

Timpson House Claverton Road Wythenshawe Manchester, M23 9TT,

Previous Addresses

Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA
From: 16 April 2009To: 14 April 2025
Timeline

22 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
May 17
Director Joined
May 17
Director Joined
Mar 18
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
Jul 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MAJITHIA, Paresh

Active
Claverton Road, ManchesterM23 9TT
Born January 1967
Director
Appointed 03 Apr 2025

TIMPSON, William John Anthony

Active
Claverton Road, ManchesterM23 9TT
Born March 1943
Director
Appointed 03 Apr 2025

BAKER, Rebecca

Resigned
1208/1210 London Road, Leigh On SeaSS9 2UA
Born February 1989
Director
Appointed 26 Jul 2023
Resigned 03 Apr 2025

BAKER, Rebecca

Resigned
1208/1210 London Road, Leigh On SeaSS9 2UA
Born February 1989
Director
Appointed 03 May 2017
Resigned 22 Jan 2021

JAMES, Andrew Russell

Resigned
1208/1210 London Road, Leigh On SeaSS9 2UA
Born June 1962
Director
Appointed 16 Apr 2009
Resigned 03 Apr 2025

JAMES, David William

Resigned
1208/1210 London Road, Leigh On SeaSS9 2UA
Born October 1960
Director
Appointed 16 Apr 2009
Resigned 03 Apr 2025

JAMES, Elliott

Resigned
1208/1210 London Road, Leigh On SeaSS9 2UA
Born April 1987
Director
Appointed 26 Jul 2023
Resigned 03 Apr 2025

JAMES, Elliott

Resigned
1208/1210 London Road, Leigh On SeaSS9 2UA
Born April 1987
Director
Appointed 13 Mar 2018
Resigned 22 Jan 2021

JAMES, Laura

Resigned
1208/1210 London Road, Leigh On SeaSS9 2UA
Born January 1985
Director
Appointed 03 May 2017
Resigned 22 Jan 2021

STEVENS, Laura Charlotte

Resigned
1208/1210 London Road, Leigh On SeaSS9 2UA
Born January 1985
Director
Appointed 26 Jul 2023
Resigned 03 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Claverton Road, ManchesterM23 9TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2025

Mr Andrew Russell James

Ceased
Claverton Road, ManchesterM23 9TT
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2017
Ceased 03 Apr 2025

Mr David William James

Ceased
Claverton Road, ManchesterM23 9TT
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2017
Ceased 03 Apr 2025
Fundings
Financials
Latest Activities

Filing History

68

Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
14 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Legacy
5 April 2012
MG01MG01
Legacy
29 March 2012
MG01MG01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Legacy
13 August 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Certificate Change Of Name Company
18 May 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Resolution
5 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 April 2009
NEWINCIncorporation