JAMES ANDREW INTERNATIONAL LIMITED
Overview
| Company Name | JAMES ANDREW INTERNATIONAL LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01292738 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of JAMES ANDREW INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is JAMES ANDREW INTERNATIONAL LIMITED located?
| Registered Office Address | C/O Begbies Traynor 31st Floor 40 Bank Street E14 5NR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JAMES ANDREW INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAMES ANDREW BADGER LIMITED | Jul 17, 1987 | Jul 17, 1987 |
| JAMES ANDREW & PARTNERS | Dec 30, 1976 | Dec 30, 1976 |
What are the latest accounts for JAMES ANDREW INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for JAMES ANDREW INTERNATIONAL LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 21, 2025 |
| Next Confirmation Statement Due | Jan 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 21, 2024 |
| Overdue | Yes |
What are the latest filings for JAMES ANDREW INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Registered office address changed from 72-75 Marylebone High Street London W1U 5JW to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on Dec 17, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 012927380007, created on Sep 11, 2023 | 35 pages | MR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 12 pages | AA | ||||||||||
Appointment of Joseph Harry Lawrence Weston as a director on Jan 09, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2020 | 11 pages | AA | ||||||||||
Director's details changed for Mr Andrew Mark Soning on May 13, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs. Angela Susan Frances Soning on Jul 09, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Sep 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2017 | 10 pages | AA | ||||||||||
Who are the officers of JAMES ANDREW INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREY, Jeremy Howard | Director | Bank Street E14 5NR London C/O Begbies Traynor 31st Floor 40 | England | British | 153964590001 | |||||
| KLEINMAN, Mark | Director | Bank Street E14 5NR London C/O Begbies Traynor 31st Floor 40 | United Kingdom | British | 21186560002 | |||||
| SONING, Andrew Mark | Director | Bank Street E14 5NR London C/O Begbies Traynor 31st Floor 40 | England | British | 151405580002 | |||||
| SONING, Angela Susan Francis, Mrs. | Director | Bank Street E14 5NR London C/O Begbies Traynor 31st Floor 40 | United Kingdom | British | 21186570002 | |||||
| SONING, Harvey Murray | Director | Bank Street E14 5NR London C/O Begbies Traynor 31st Floor 40 | United Kingdom | British | 243441280001 | |||||
| WESTON, Joseph Harry Lawrence | Director | Bank Street E14 5NR London C/O Begbies Traynor 31st Floor 40 | United Kingdom | British | 53024690001 | |||||
| BIGGS, Irene | Secretary | Flat 2 Chichele Mansions Chichele Road NW2 3DG London | British | 38731610001 | ||||||
| EATOCK, Debra Shirley | Secretary | Marylebone High Street W1U 5JW London 72-75 | British | 77804400003 | ||||||
| BADGER, Michael Hugh William | Director | 8 Wilton House 87 Knights Bridge SW1X 7QU London | British | 24280110001 | ||||||
| BELLINGER, Robert Edward | Director | Hillingdon Maudlin Lane Bramber BN44 3PR Steyning West Sussex | British | 42959080001 | ||||||
| COHEN, Ronald Emanuel | Director | 8500 Scarboro Court Potomac Maryland 20854 U S A | British | 21186590001 | ||||||
| FENTON, Richard Henry | Director | 42 Lexham Gardens Kensington W8 5JE London | British | 85481130005 | ||||||
| LIGHTSTONE, David Leonard | Director | Newlands Tenterden Grove NW4 1SY London | British | 21186600001 | ||||||
| REDLAND, Ronald Leslie | Director | 22 East Hayward Avenue Phoenix Arizona 85020 Usa | British | 25389470001 | ||||||
| SOMERSTON, Roy Sydney | Director | Marylebone High Street W1U 5JW London 72-75 | England | British | 13301290001 | |||||
| SONING, Andrew Mark | Director | 2a Brooksville Avenue NW6 6JG London | British | 60275380002 |
Who are the persons with significant control of JAMES ANDREW INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Harvey Murray Soning | Apr 06, 2016 | Bank Street E14 5NR London C/O Begbies Traynor 31st Floor 40 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for JAMES ANDREW INTERNATIONAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 21, 2016 | Dec 21, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does JAMES ANDREW INTERNATIONAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0