Company NameA. James (Jewellers) Limited
DirectorsHoward Carl Newman and Graham Wyatt Newman
Company StatusActive
Company Number00383574
CategoryPrivate Limited Company
Incorporation Date29 October 1943(80 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores
Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameHoward Carl Newman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(48 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleHorologist And Jeweller
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell House 23 Church Street
Saffron Walden
Essex
CB10 1JW
Director NameGraham Wyatt Newman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(77 years, 5 months after company formation)
Appointment Duration3 years
RoleHorologist And Jeweller
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell House 23 Church Street
Saffron Walden
Essex
CB10 1JW
Director NameEna Alice Wright
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(48 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 04 December 2014)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address23 West Road
Saffron Walden
Essex
CB11 3DS
Director NameNorman Brian Newman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(48 years, 2 months after company formation)
Appointment Duration27 years, 2 months (resigned 09 March 2019)
RoleWatchmaker Jeweller & Silversmith
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell House 23 Church Street
Saffron Walden
Essex
CB10 1JW
Director NameMrs Olive Marion Newman
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(48 years, 2 months after company formation)
Appointment Duration31 years, 7 months (resigned 12 August 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell House 23 Church Street
Saffron Walden
Essex
CB10 1JW
Secretary NameMrs Olive Marion Newman
NationalityBritish
StatusResigned
Appointed28 December 1991(48 years, 2 months after company formation)
Appointment Duration31 years, 7 months (resigned 12 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell House 23 Church Street
Saffron Walden
Essex
CB10 1JW

Contact

Telephone01799 523316
Telephone regionSaffron Walden

Location

Registered AddressCromwell House
23 Church Street
Saffron Walden
Essex
CB10 1JW
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Shareholders

800 at £1Norman Brian Newman
66.67%
Ordinary
400 at £1Olive Marion Newman
33.33%
Ordinary

Financials

Year2014
Net Worth£55,072
Cash£5,973
Current Liabilities£451,237

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

18 January 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
12 January 2021Change of details for Mrs Olive Marion Newman as a person with significant control on 31 January 2020 (2 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
21 September 2020Memorandum and Articles of Association (8 pages)
21 September 2020Resolutions
  • RES13 ‐ Authorise share capital increased to £7,200 13/08/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 September 2020Statement of capital following an allotment of shares on 13 August 2020
  • GBP 7,200
(4 pages)
8 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
4 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 May 2019Termination of appointment of Norman Brian Newman as a director on 9 March 2019 (1 page)
7 May 2019Cessation of Norman Brian Newman as a person with significant control on 9 March 2019 (1 page)
4 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Director's details changed for Norman Brian Newman on 28 December 2016 (2 pages)
5 January 2017Secretary's details changed for Olive Marion Newman on 28 December 2016 (1 page)
5 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
5 January 2017Director's details changed for Howard Carl Newman on 28 December 2016 (2 pages)
5 January 2017Director's details changed for Norman Brian Newman on 28 December 2016 (2 pages)
5 January 2017Director's details changed for Olive Marion Newman on 28 December 2016 (2 pages)
5 January 2017Director's details changed for Howard Carl Newman on 28 December 2016 (2 pages)
5 January 2017Director's details changed for Olive Marion Newman on 28 December 2016 (2 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
5 January 2017Secretary's details changed for Olive Marion Newman on 28 December 2016 (1 page)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,200
(6 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,200
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,200
(6 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,200
(6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Termination of appointment of Ena Alice Wright as a director on 4 December 2014 (1 page)
16 December 2014Termination of appointment of Ena Alice Wright as a director on 4 December 2014 (1 page)
16 December 2014Termination of appointment of Ena Alice Wright as a director on 4 December 2014 (1 page)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,200
(7 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,200
(7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2013Director's details changed for Ena Alice Wright on 28 December 2012 (2 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
7 January 2013Director's details changed for Ena Alice Wright on 28 December 2012 (2 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
26 January 2012Director's details changed for Ena Alice Wright on 28 December 2011 (2 pages)
26 January 2012Director's details changed for Ena Alice Wright on 28 December 2011 (2 pages)
26 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2010Director's details changed for Olive Marion Newman on 28 December 2009 (2 pages)
6 January 2010Director's details changed for Olive Marion Newman on 28 December 2009 (2 pages)
6 January 2010Director's details changed for Norman Brian Newman on 28 December 2009 (2 pages)
6 January 2010Director's details changed for Howard Carl Newman on 28 December 2009 (2 pages)
6 January 2010Director's details changed for Ena Alice Wright on 28 December 2009 (2 pages)
6 January 2010Director's details changed for Ena Alice Wright on 28 December 2009 (2 pages)
6 January 2010Director's details changed for Howard Carl Newman on 28 December 2009 (2 pages)
6 January 2010Director's details changed for Norman Brian Newman on 28 December 2009 (2 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
12 January 2009Return made up to 28/12/08; full list of members (4 pages)
12 January 2009Registered office changed on 12/01/2009 from cromwell house 23 church street saffron walden essex CB10 1JW (1 page)
12 January 2009Registered office changed on 12/01/2009 from cromwell house 23 church street saffron walden essex CB10 1JW (1 page)
12 January 2009Location of debenture register (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Return made up to 28/12/08; full list of members (4 pages)
12 January 2009Location of register of members (1 page)
12 January 2009Location of debenture register (1 page)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Return made up to 28/12/07; full list of members (3 pages)
10 January 2008Return made up to 28/12/07; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Return made up to 28/12/06; full list of members (3 pages)
12 January 2007Return made up to 28/12/06; full list of members (3 pages)
23 February 2006Return made up to 28/12/05; full list of members (3 pages)
23 February 2006Return made up to 28/12/05; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Return made up to 28/12/04; full list of members (8 pages)
25 January 2005Return made up to 28/12/04; full list of members (8 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Return made up to 28/12/03; full list of members (8 pages)
27 January 2004Return made up to 28/12/03; full list of members (8 pages)
30 June 2003Registered office changed on 30/06/03 from: 4, king street, saffron walden CB10 1ES (1 page)
30 June 2003Registered office changed on 30/06/03 from: 4, king street, saffron walden CB10 1ES (1 page)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2003Return made up to 28/12/02; full list of members (8 pages)
8 January 2003Return made up to 28/12/02; full list of members (8 pages)
21 February 2002Return made up to 28/12/01; full list of members (7 pages)
21 February 2002Return made up to 28/12/01; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 January 2001Return made up to 28/12/00; full list of members (7 pages)
4 January 2001Return made up to 28/12/00; full list of members (7 pages)
1 February 2000Return made up to 28/12/99; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 2000Return made up to 28/12/99; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
24 January 1999Return made up to 28/12/98; no change of members (4 pages)
24 January 1999Return made up to 28/12/98; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 January 1997Return made up to 28/12/96; no change of members (4 pages)
15 January 1997Return made up to 28/12/96; no change of members (4 pages)
12 January 1996Return made up to 28/12/95; full list of members (6 pages)
12 January 1996Return made up to 28/12/95; full list of members (6 pages)
19 December 1995Auditor's resignation (2 pages)
19 December 1995Auditor's resignation (2 pages)