Graham James Limited ELY


Graham James started in year 2014 as Private Limited Company with registration number 09071389. The Graham James company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Ely at George Court. Postal code: CB7 4JW.

The company has 2 directors, namely David W., Matthew W.. Of them, Matthew W. has been with the company the longest, being appointed on 4 June 2014 and David W. has been with the company for the least time - from 1 March 2020. As of 29 May 2024, there were 2 ex directors - Rebecca F., Richard L. and others listed below. There were no ex secretaries.

Graham James Limited Address / Contact

Office Address George Court
Office Address2 Bartholomew's Walk
Town Ely
Post code CB7 4JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09071389
Date of Incorporation Wed, 4th Jun 2014
Industry Human resources provision and management of human resources functions
End of financial Year 30th June
Company age 10 years old
Account next due date Mon, 31st Mar 2025 (306 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

David W.

Position: Director

Appointed: 01 March 2020

Matthew W.

Position: Director

Appointed: 04 June 2014

Rebecca F.

Position: Director

Appointed: 01 March 2020

Resigned: 27 August 2021

Richard L.

Position: Director

Appointed: 20 June 2015

Resigned: 01 February 2019

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we found, there is David W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Matthew W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Lisa W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David W.

Notified on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Matthew W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Lisa W.

Notified on 1 February 2019
Ceased on 1 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard L.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302021-06-302022-06-302023-06-30
Net Worth249722   
Balance Sheet
Debtors24016 36160 60387 070104 040
Net Assets Liabilities  -38 512-39 241-28 314
Other Debtors  32 17862 25324 537
Property Plant Equipment  3 1083 8391 902
Cash Bank In Hand6 1947 525   
Current Assets6 43423 886   
Net Assets Liabilities Including Pension Asset Liability249722   
Tangible Fixed Assets1 1631 848   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve149622   
Shareholder Funds249722   
Other
Accumulated Depreciation Impairment Property Plant Equipment  14 71216 56915 669
Additions Other Than Through Business Combinations Property Plant Equipment   2 588663
Average Number Employees During Period  656
Bank Borrowings Overdrafts  23 13629 70929 690
Corporation Tax Payable  5 0675 284 
Corporation Tax Recoverable  5 0675 067 
Creditors  45 87240 92434 867
Deferred Tax Asset Debtors  2 8912 257 
Increase From Depreciation Charge For Year Property Plant Equipment   1 8572 405
Net Current Assets Liabilities-914-7564 252-2 1564 764
Other Creditors  45 87240 92434 867
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 305
Other Disposals Property Plant Equipment    3 500
Other Taxation Social Security Payable  27 19249 80767 382
Property Plant Equipment Gross Cost  17 82020 40817 571
Provisions For Liabilities Balance Sheet Subtotal    113
Total Assets Less Current Liabilities2491 0927 3601 6836 666
Trade Debtors Trade Receivables  20 46724 81779 503
Creditors Due Within One Year7 34824 642   
Number Shares Allotted100100   
Provisions For Liabilities Charges 370   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Additions1 502    
Tangible Fixed Assets Cost Or Valuation1 5023 092   
Tangible Fixed Assets Depreciation3391 244   
Tangible Fixed Assets Depreciation Charged In Period339    
Value Shares Allotted11   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 23rd, October 2023
Free Download (10 pages)

Company search

Advertisements