Riddings
Alfreton
Derbyshire
DE55 4ES
Secretary Name | Vivien Alison Hambleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 1996(38 years after company formation) |
Appointment Duration | 26 years, 1 month (closed 03 January 2023) |
Role | Company Director |
Correspondence Address | James Engineering Constructions (Alfreton) Ltd Woo Alfreton DE55 7JR |
Director Name | Mr Trevor Andrew Taylor |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2017(58 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 January 2023) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 19 Crown Hill Way Stanley Common Ilkeston DE7 6XA |
Director Name | Mr Jason Philip Ward |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 June 2018(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 January 2023) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 80 Farndale Road Sutton-In-Ashfield Nottinghamshire NG17 4NF |
Director Name | Mr Andrew Robert Whitton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 June 2018(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 January 2023) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 1 Petersmith Crescent New Ollerton Newark Nottinghamshire NG22 9SE |
Director Name | Mr Peter Rawson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2018(59 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 January 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | James Engineering Constructions (Alfreton) Limited Alfreton DE55 7JR |
Director Name | Mr Richard Godfrey James |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 November 1996) |
Role | Engineer |
Correspondence Address | The Manor House South Wingfield Derbyshire DE55 7NH |
Director Name | Mrs Rita James |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 November 1996) |
Role | Secretary |
Correspondence Address | The Manor House South Wingfield Derbyshire DE55 7NH |
Secretary Name | Mrs Rita James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | The Manor House South Wingfield Derbyshire DE55 7NH |
Website | www.jamesengineering.co.uk/ |
---|---|
Telephone | 01408 204068 |
Telephone region | Golspie |
Registered Address | 4th Floor Fontain Precinct Leopold Street Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
50.1k at £1 | L M James Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,506,180 |
Cash | £337,234 |
Current Liabilities | £1,740,716 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
28 November 2011 | Delivered on: 14 December 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 October 2005 | Delivered on: 27 October 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of wood street north alfreton. Outstanding |
4 March 1998 | Delivered on: 25 March 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings adjacent to the land and factory off wood street alfreton derbyshire. Outstanding |
4 December 1991 | Delivered on: 19 December 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge made by the company and others-see form 395 for details Secured details: All monies due or to become due from the co. And/or R.G.james to the chargee on any account whatsoever. Particulars: Land & factory off wood street alfreton derbyshire. Outstanding |
30 April 1991 | Delivered on: 14 May 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 November 2017 | Accounts for a small company made up to 31 January 2017 (12 pages) |
---|---|
31 July 2017 | Previous accounting period extended from 31 October 2016 to 31 January 2017 (1 page) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
8 August 2016 | Full accounts made up to 31 October 2015 (19 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
5 August 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
16 July 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Director's details changed for Mr Christopher Carl James on 31 December 2013 (2 pages) |
24 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Resolutions
|
29 December 2011 | Resolutions
|
14 December 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
2 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
14 January 2011 | Director's details changed for Mr Christopher Carl James on 5 November 2010 (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Director's details changed for Mr Christopher Carl James on 5 November 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Christopher Carl James on 5 November 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Christopher Carl James on 5 November 2010 (2 pages) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Christopher Carl James on 21 December 2009 (2 pages) |
27 August 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members
|
2 September 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
1 March 2004 | Accounts for a small company made up to 31 October 2002 (7 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members
|
4 September 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
29 January 2001 | Nc inc already adjusted 24/10/00 (1 page) |
29 January 2001 | Ad 24/10/00--------- £ si 50000@1 (2 pages) |
29 January 2001 | £ sr 130@1 31/10/00 (1 page) |
29 January 2001 | Resolutions
|
29 January 2001 | Particulars of contract relating to shares (3 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
16 December 1999 | £ ic 320/180 31/10/99 £ sr 140@1=140 (1 page) |
22 September 1999 | Conve 20/11/96 (1 page) |
22 September 1999 | £ sr 130@1 31/10/98 (1 page) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members
|
14 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members
|
14 January 1997 | Resolutions
|
14 January 1997 | Memorandum and Articles of Association (9 pages) |
14 January 1997 | Resolutions
|
10 January 1997 | Secretary resigned;director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New secretary appointed (2 pages) |
10 June 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
14 April 1996 | Return made up to 31/12/95; full list of members
|
19 December 1991 | Particulars of mortgage/charge (3 pages) |
14 May 1991 | Particulars of mortgage/charge (3 pages) |