Elizabeth James Developments Ltd OLDHAM


Elizabeth James Developments started in year 2015 as Private Limited Company with registration number 09422264. The Elizabeth James Developments company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Oldham at 25 Thornham Old Road. Postal code: OL2 5UN.

Currently there are 3 directors in the the firm, namely Leonard H., Christopher H. and Kathryn M.. In addition one secretary - Kathryn H. - is with the company. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Elizabeth James Developments Ltd Address / Contact

Office Address 25 Thornham Old Road
Office Address2 Royton
Town Oldham
Post code OL2 5UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09422264
Date of Incorporation Wed, 4th Feb 2015
Industry Development of building projects
Industry Construction of commercial buildings
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Leonard H.

Position: Director

Appointed: 04 February 2015

Kathryn H.

Position: Secretary

Appointed: 04 February 2015

Christopher H.

Position: Director

Appointed: 04 February 2015

Kathryn M.

Position: Director

Appointed: 04 February 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Leonard H. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Kathryn M. This PSC owns 25-50% shares. Moving on, there is Christopher H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Leonard H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Kathryn M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christopher H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand40 34894 89890 359102 51790 70192 892
Current Assets131 499140 043131 338122 725117 401114 601
Debtors91 15145 14540 97920 20826 70021 709
Net Assets Liabilities102 19795 97057 26047 641842651
Other Debtors55 15145 14540 97920 20826 70021 709
Property Plant Equipment38929 67822 25816 69312 5209 390
Other
Accumulated Depreciation Impairment Property Plant Equipment9883 35410 77416 33920 51223 642
Average Number Employees During Period 33333
Corporation Tax Payable4 427113   1 166
Creditors29 69122 26117 59812 9368 273123 340
Increase From Depreciation Charge For Year Property Plant Equipment 2 3667 4205 5654 1733 130
Net Current Assets Liabilities101 80888 55352 60043 884-3 405-8 739
Other Creditors25 26422 26117 59812 9368 273122 174
Other Taxation Social Security Payable    711 
Property Plant Equipment Gross Cost1 37733 03233 03233 03233 032 
Total Additions Including From Business Combinations Property Plant Equipment 31 655    
Total Assets Less Current Liabilities102 197118 23174 85860 5779 115651
Trade Debtors Trade Receivables36 000     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 6th, December 2023
Free Download (10 pages)

Company search

Advertisements