JAMES PROPERTY LINCS LTD

Active Lincoln
0 employees website.com
J

JAMES PROPERTY LINCS LTD

Founded 12 Sept 2023 Active Lincoln, England 0 employees website.com
Accounts Submitted 12 Jun 2025 Next due 30 Jun 2026 1 month remaining
Confirmation Submitted 24 Sept 2025 Next due 25 Sept 2026 4 months remaining
Net assets £-94K
Total assets £973K
Total Liabilities £1M
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

21 Davey Close Sturton By Stow Lincoln LN1 2FF England

Website

www.example.com

Full company profile for JAMES PROPERTY LINCS LTD (15134252), an active company based in Lincoln, England. Incorporated 12 Sept 2023. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2024–2024)

Cash in Bank

N/A

Net Assets

-£93.50k

Total Liabilities

£1.07M

Turnover

N/A

Employees

N/A

Debt Ratio

110%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100 Shares £100 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Sept 2024100£100£1

Officers

Officers

2 active
Status
James Edward PorterDirectorBritishEngland3312 Sept 2023Active
James Kenneth Arthur BakerDirectorBritishEngland3312 Sept 2023Active

Shareholders

Shareholders (9)

James Edward Porter
25.0%
50
James Kenneth Arthur Baker
25.0%
50

Persons with Significant Control

Persons with Significant Control (2)

2 Active

James Kenneth Arthur Baker

British

Active
Notified 12 Sept 2023
Residence England
DOB August 1992
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

James Edward Porter

British

Active
Notified 12 Sept 2023
Residence England
DOB November 1992
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding

Properties

Properties

4 freehold 4 total
AddressTenurePrice PaidDate Added
18 Davey Close, Sturton By Stow and parking space (LN1 2FF) WEST LINDSEY
Freehold£185,00017 Oct 2024
18a High Street, Sturton By Stow, Lincoln (LN1 2AE) WEST LINDSEY
Freehold£260,00015 Apr 2024
20 Davey Close, Sturton By Stow, Lincoln and parking space (LN1 2FF) WEST LINDSEY
Freehold£181,50027 Feb 2024
56 Gardenfield, Skellingthorpe, Lincoln (LN6 5SZ) NORTH KESTEVEN
Freehold£155,0006 Nov 2023
18 Davey Close, Sturton By Stow and parking space (LN1 2FF)
Freehold £185,000
Added 17 Oct 2024
District WEST LINDSEY
18a High Street, Sturton By Stow, Lincoln (LN1 2AE)
Freehold £260,000
Added 15 Apr 2024
District WEST LINDSEY
20 Davey Close, Sturton By Stow, Lincoln and parking space (LN1 2FF)
Freehold £181,500
Added 27 Feb 2024
District WEST LINDSEY
56 Gardenfield, Skellingthorpe, Lincoln (LN6 5SZ)
Freehold £155,000
Added 6 Nov 2023
District NORTH KESTEVEN

Documents

Company Filings

DateCategoryDescriptionDocument
24 Sept 2025Confirmation StatementConfirmation statement made on 11 Sept 2025 with updates
3 Sept 2025AddressChange Sail Address Company With Old Address New Address
12 Jun 2025AccountsAnnual accounts made up to 30 Sept 2024
16 May 2025AddressMove Registers To Registered Office Company With New Address
10 Oct 2024MortgageMortgage Create With Deed With Charge Number Charge Creation Date
24 Sept 2025 Confirmation Statement

Confirmation statement made on 11 Sept 2025 with updates

3 Sept 2025 Address

Change Sail Address Company With Old Address New Address

12 Jun 2025 Accounts

Annual accounts made up to 30 Sept 2024

16 May 2025 Address

Move Registers To Registered Office Company With New Address

10 Oct 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 11 Sept 2025 with updates

7 months ago on 24 Sept 2025

Change Sail Address Company With Old Address New Address

8 months ago on 3 Sept 2025

Annual accounts made up to 30 Sept 2024

10 months ago on 12 Jun 2025

Move Registers To Registered Office Company With New Address

11 months ago on 16 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 10 Oct 2024