Background WavePink WaveYellow Wave

REEVES JAMES LIMITED (08749983)

REEVES JAMES LIMITED (08749983) is an active UK company. incorporated on 28 October 2013. with registered office in Sherborne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. REEVES JAMES LIMITED has been registered for 12 years. Current directors include REEVES, Christopher James.

Company Number
08749983
Status
active
Type
ltd
Incorporated
28 October 2013
Age
12 years
Address
Hamlet Farmhouse, Sherborne, DT9 6NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
REEVES, Christopher James
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REEVES JAMES LIMITED

REEVES JAMES LIMITED is an active company incorporated on 28 October 2013 with the registered office located in Sherborne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. REEVES JAMES LIMITED was registered 12 years ago.(SIC: 69102)

Status

active

Active since 12 years ago

Company No

08749983

LTD Company

Age

12 Years

Incorporated 28 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Hamlet Farmhouse Chetnole Sherborne, DT9 6NY,

Previous Addresses

Regents House Crown Square Poundbury Dorchester DT1 3DY United Kingdom
From: 18 September 2020To: 30 April 2025
Hamlet Farmhouse Chetnole Sherborne Dorset DT9 6NY United Kingdom
From: 18 September 2020To: 18 September 2020
Hamlet Farmhouse Chetnole Sherborne Dorset DT9 6NY United Kingdom
From: 22 December 2015To: 18 September 2020
The Croft Deep Lane Farm Chetnole Sherborne Dorset DT9 6NY
From: 28 October 2013To: 22 December 2015
Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Jan 20
Loan Secured
Oct 20
Loan Secured
Nov 20
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

REEVES, Heleena

Active
Crown Square, PoundburyDT1 3DY
Secretary
Appointed 28 Oct 2013

REEVES, Christopher James

Active
Crown Square, PoundburyDT1 3DY
Born August 1966
Director
Appointed 28 Oct 2013

REEVES, Heleena

Resigned
Chetnole, SherborneDT9 6NY
Born August 1968
Director
Appointed 28 Oct 2013
Resigned 29 Jan 2020

Persons with significant control

2

Mr Christopher James Reeves

Active
Chetnole, SherborneDT9 6NY
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Heleena Reeves

Active
Chetnole, SherborneDT9 6NY
Born August 1968

Nature of Control

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

Filing History

38

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 September 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Incorporation Company
28 October 2013
NEWINCIncorporation