JULIUS JAMES LTD
Development of building projects
JULIUS JAMES LTD
Development of building projects
Contact & Details
Contact
Registered Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre Howard Road Stanmore Middlesex HA7 1FW England
Full company profile for JULIUS JAMES LTD (06525548), an active company based in Stanmore, England. Incorporated 6 Mar 2008. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£10.18k
Net Assets
£43.34k
Total Liabilities
£1.66k
Turnover
N/A
Employees
N/A
Debt Ratio
4%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Conway, James Christopher | Director | British | England | 6 Mar 2008 | Active |
| Pursaill, Julius Laurence Mark | Secretary | Unknown | Unknown | 6 Mar 2008 | Active |
| Pursaill, Julius Laurence Mark | Director | British | United Kingdom | 6 Mar 2008 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Mr Julius Laurence Mark Pursaill
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr James Christopher Conway
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Car Parking Space 42, City Walk, London SOUTHWARK | Leasehold | - | 21 Sept 2009 |
Car Parking Space 41, City Walk, London SOUTHWARK | Leasehold | - | 21 Sept 2009 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Mar 2026 | Confirmation Statement | Confirmation statement made on 6 Mar 2026 with no updates | |
| 3 Mar 2026 | Persons With Significant Control | Change to Mr Julius Lawrence Mark Pursaill as a person with significant control on 7 Apr 2016 | |
| 3 Mar 2026 | Officers | Change to director Mr Julius Laurence Mark Pursaill on 7 Apr 2016 | |
| 2 Mar 2026 | Officers | Change Person Secretary Company With Change Date | |
| 3 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 |
Confirmation statement made on 6 Mar 2026 with no updates
Change to Mr Julius Lawrence Mark Pursaill as a person with significant control on 7 Apr 2016
Change to director Mr Julius Laurence Mark Pursaill on 7 Apr 2016
Change Person Secretary Company With Change Date
Annual accounts made up to 31 Mar 2025
Recent Activity
Latest Activity
Confirmation statement made on 6 Mar 2026 with no updates
1 months ago on 9 Mar 2026
Change to Mr Julius Lawrence Mark Pursaill as a person with significant control on 7 Apr 2016
2 months ago on 3 Mar 2026
Change to director Mr Julius Laurence Mark Pursaill on 7 Apr 2016
2 months ago on 3 Mar 2026
Change Person Secretary Company With Change Date
2 months ago on 2 Mar 2026
Annual accounts made up to 31 Mar 2025
5 months ago on 3 Dec 2025
