A W James Limited MILTON KEYNES


Founded in 1999, A W James, classified under reg no. 03862203 is an active company. Currently registered at Linford Hall Church Lane MK19 7EB, Milton Keynes the company has been in the business for 25 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31. Since 2013-07-12 A W James Limited is no longer carrying the name Routeco Properties.

At the moment there are 6 directors in the the company, namely Rhiannon W., Paul M. and David W. and others. In addition one secretary - James M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A W James Limited Address / Contact

Office Address Linford Hall Church Lane
Office Address2 Little Linford
Town Milton Keynes
Post code MK19 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03862203
Date of Incorporation Wed, 20th Oct 1999
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Rhiannon W.

Position: Director

Appointed: 10 December 2020

James M.

Position: Secretary

Appointed: 10 February 2020

Paul M.

Position: Director

Appointed: 02 January 2019

David W.

Position: Director

Appointed: 18 October 2011

Colin S.

Position: Director

Appointed: 18 October 2011

Andrew W.

Position: Director

Appointed: 11 January 2011

Peter W.

Position: Director

Appointed: 09 December 1999

Sebastian T.

Position: Secretary

Appointed: 04 January 2016

Resigned: 24 January 2020

Sebastian T.

Position: Director

Appointed: 04 January 2016

Resigned: 24 January 2020

Jane W.

Position: Secretary

Appointed: 10 July 2008

Resigned: 04 January 2016

Ian S.

Position: Director

Appointed: 09 December 1999

Resigned: 10 July 2008

David W.

Position: Director

Appointed: 09 December 1999

Resigned: 10 July 2008

Jane W.

Position: Director

Appointed: 09 December 1999

Resigned: 07 October 2020

Paul B.

Position: Director

Appointed: 09 December 1999

Resigned: 10 July 2008

Colin S.

Position: Director

Appointed: 09 December 1999

Resigned: 10 July 2008

Ian S.

Position: Secretary

Appointed: 09 December 1999

Resigned: 10 July 2008

Hp Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1999

Resigned: 14 December 1999

Hp Directors Limited

Position: Corporate Nominee Director

Appointed: 20 October 1999

Resigned: 14 December 1999

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Peter W. This PSC and has 25-50% shares. The second one in the persons with significant control register is Andrew W. This PSC owns 25-50% shares. Then there is Jane W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Peter W.

Notified on 20 October 2016
Nature of control: 25-50% shares

Andrew W.

Notified on 20 October 2016
Nature of control: 25-50% shares

Jane W.

Notified on 20 October 2016
Ceased on 7 October 2020
Nature of control: 25-50% shares

Company previous names

Routeco Properties July 12, 2013
Routeco Holdings September 13, 2001
Howper 279 January 4, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand3 293 4621 246 847189 144
Current Assets6 978 3858 531 16310 308 049
Debtors3 684 9237 284 31610 118 905
Net Assets Liabilities39 372 25744 146 41648 654 758
Other Debtors 7 258 20210 046 626
Other
Accumulated Amortisation Impairment Intangible Assets82 84592 059 
Administrative Expenses740 405844 6651 047 337
Average Number Employees During Period466
Bank Borrowings Overdrafts58 036 122900 00066 844 750
Creditors58 184 37257 320 8956 857 946
Current Tax For Period320 035461 839 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences2 365 580160 861 
Fixed Assets102 513 264104 698 287121 707 350
Impairment Loss Reversal On Investments-490 588  
Increase From Amortisation Charge For Year Intangible Assets 9 214 
Intangible Assets9 214  
Intangible Assets Gross Cost92 05992 059 
Interest Payable Similar Charges Finance Costs1 730 7671 602 6722 011 641
Investment Property102 504 050104 698 287121 707 350
Investment Property Fair Value Model102 504 050104 698 287121 707 350
Net Current Assets Liabilities3 080 1635 773 9813 450 103
Operating Profit Loss5 181 0584 577 6365 712 073
Other Creditors148 2501 338 6185 107 406
Profit Loss1 255 2642 352 2642 915 231
Profit Loss On Ordinary Activities Before Tax3 940 8792 974 9643 701 821
Provisions For Liabilities Balance Sheet Subtotal8 036 7989 004 9579 657 945
Taxation Including Deferred Taxation Balance Sheet Subtotal8 036 7989 004 957 
Tax Expense Credit On Change In Fair Value Cash Flow Hedges In Other Comprehensive Income 807 298 
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 685 615622 700786 590
Total Assets Less Current Liabilities105 593 427110 472 268125 157 453
Turnover Revenue5 921 4635 422 3016 759 410
Additional Provisions Increase From New Provisions Recognised  652 988
Additions Other Than Through Business Combinations Investment Property Fair Value Model  17 009 063
Amortisation Expense Intangible Assets 9 214 
Bank Borrowings 58 220 89567 844 750
Comprehensive Income Expense 2 352 2642 915 231
Issue Equity Instruments 1 000 000 
Other Interest Receivable Similar Income Finance Income  1 389
Other Taxation Social Security Payable 425 106623 613
Provisions 9 004 9579 657 945
Trade Creditors Trade Payables 93 458126 927
Trade Debtors Trade Receivables 26 11472 279

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-05-31
filed on: 27th, February 2024
Free Download (21 pages)

Company search

Advertisements