Get an alert when JAMES AND JAMES FULFILMENT LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-03-31

Confirmation statement due

2027-02-11 (in 9mo)

Last made up 2026-01-28

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. JAMES AND JAMES FULFILMENT LTD 2013-04-24 → present
  2. SIX WORKS LIMITED 2010-02-12 → 2013-04-24

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company has a significant cash balance and net assets at the year end date. At the time of signing these accounts, the directors have prepared forecasts based on future trading expectations, and consider that this does indicate that the company will continue to trade for a period of at least 12 months from the date of signing these accounts.”

Group structure

  1. JAMES AND JAMES FULFILMENT LTD · parent
    1. James and James Inc. 100% · Ohio, United states

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 9 resigned

Name Role Appointed Born Nationality
BOOGERS, Quincy Maarten Director 2025-11-21 Dec 1995 Dutch
BREMER, Menno Maxime Director 2025-11-21 Oct 1993 Dutch
HEVEY, Michelle Director 2024-04-01 Aug 1977 British
SANT, Neil Martin Director 2019-01-11 Apr 1972 British
QUBE FULFILMENT UK LTD Corporate Director 2025-11-21
Show 9 resigned officers
Name Role Appointed Resigned
HYDE, Sarah Elizabeth Secretary 2017-12-22 2020-03-06
STRACHAN, James Patrick Secretary 2010-02-12 2017-12-22
COWLEY, Peter Lawton Director 2013-01-10 2020-03-06
HYDE, James Oliver Director 2010-02-12 2023-03-31
LISSER, Simon Shaun Director 2020-05-05 2020-12-14
MCLAUGHLIN, Emma Director 2023-03-31 2026-02-27
STRACHAN, James Patrick Director 2010-02-12 2020-03-06
SYED, Salman Director 2016-05-01 2017-04-25
THOMPSON, Robert Jan Director 2023-09-18 2025-11-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
James And James Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-02-13 Active
Mr James Oliver Hyde Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2018-02-13
Mr James Patrick Strachan Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2018-02-13

Filing timeline

Last 20 of 101 total filings

Date Type Category Description
2026-04-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-03-05 AA01 accounts Change account reference date company previous shortened PDF
2026-03-05 TM01 officers Termination director company with name termination date PDF
2026-01-28 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-12 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-12 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-10 AP01 officers Appoint person director company with name date PDF
2025-12-03 AP02 officers Appoint corporate director company with name date PDF
2025-12-03 AP01 officers Appoint person director company with name date PDF
2025-12-03 TM01 officers Termination director company with name termination date PDF
2025-11-27 CH01 officers Change person director company with change date PDF
2025-09-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-22 AA accounts Accounts with accounts type full
2025-02-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-29 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-29 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-29 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page