Company NameJames Tristan Investments Ltd
DirectorJames Tristan Williams
Company StatusActive
Company Number08420133
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Tristan Williams
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleFinancial Broker
Country of ResidenceEngland
Correspondence Address1a Lebanon Park Mansions Richmond Road
Twickenham
TW1 3BH
Director NameMiss Eugenie Puchois
Date of BirthJuly 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed26 February 2013(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHighwood Newbiggen Street
Thaxted
Dunmow
Essex
CM6 2QT

Location

Registered AddressThe Counting House Watling Lane
Thaxted
Dunmow
Essex
CM6 2QY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James Tristan Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,715
Cash£24,285
Current Liabilities£26,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

16 March 2023Director's details changed for Mr James Tristan Williams on 15 March 2023 (2 pages)
16 March 2023Change of details for Mr James Williams as a person with significant control on 15 February 2023 (2 pages)
16 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
2 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
2 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
4 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
27 June 2018Termination of appointment of Eugenie Puchois as a director on 27 June 2018 (1 page)
28 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 May 2014Appointment of Mr James Tristan Williams as a director (2 pages)
20 May 2014Appointment of Mr James Tristan Williams as a director (2 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)