Company NameJames Engineering Constructions (Alfreton) Limited
Company StatusDissolved
Company Number00614729
CategoryPrivate Limited Company
Incorporation Date12 November 1958(65 years, 6 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Christopher Carl James
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1994(35 years, 8 months after company formation)
Appointment Duration28 years, 6 months (closed 03 January 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressKnowts Hall Farm Golden Valley
Riddings
Alfreton
Derbyshire
DE55 4ES
Secretary NameVivien Alison Hambleton
NationalityBritish
StatusClosed
Appointed22 November 1996(38 years after company formation)
Appointment Duration26 years, 1 month (closed 03 January 2023)
RoleCompany Director
Correspondence AddressJames Engineering Constructions (Alfreton) Ltd Woo
Alfreton
DE55 7JR
Director NameMr Trevor Andrew Taylor
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2017(58 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 03 January 2023)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address19 Crown Hill Way
Stanley Common
Ilkeston
DE7 6XA
Director NameMr Jason Philip Ward
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityEnglish
StatusClosed
Appointed08 June 2018(59 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 03 January 2023)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address80 Farndale Road
Sutton-In-Ashfield
Nottinghamshire
NG17 4NF
Director NameMr Andrew Robert Whitton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed08 June 2018(59 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 03 January 2023)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address1 Petersmith Crescent
New Ollerton
Newark
Nottinghamshire
NG22 9SE
Director NameMr Peter Rawson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2018(59 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 03 January 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressJames Engineering Constructions (Alfreton) Limited
Alfreton
DE55 7JR
Director NameMr Richard Godfrey James
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 22 November 1996)
RoleEngineer
Correspondence AddressThe Manor House
South Wingfield
Derbyshire
DE55 7NH
Director NameMrs Rita James
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 22 November 1996)
RoleSecretary
Correspondence AddressThe Manor House
South Wingfield
Derbyshire
DE55 7NH
Secretary NameMrs Rita James
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 22 November 1996)
RoleCompany Director
Correspondence AddressThe Manor House
South Wingfield
Derbyshire
DE55 7NH

Contact

Websitewww.jamesengineering.co.uk/
Telephone01408 204068
Telephone regionGolspie

Location

Registered Address4th Floor Fontain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

50.1k at £1L M James Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,506,180
Cash£337,234
Current Liabilities£1,740,716

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

28 November 2011Delivered 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 2005Delivered 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 1998Delivered 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 1991Delivered 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 1991Delivered 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

Filing History

2 November 2017Accounts for a small company made up to 31 January 2017 (12 pages)
31 July 2017Previous accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
3 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
8 August 2016Full accounts made up to 31 October 2015 (19 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,050
(4 pages)
5 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,050
(4 pages)
16 July 2014Accounts for a small company made up to 31 October 2013 (7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50,050
(4 pages)
17 January 2014Director's details changed for Mr Christopher Carl James on 31 December 2013 (2 pages)
24 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
26 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
29 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2011Resolutions
  • RES13 ‐ Re purchase of land £65000 15/12/2011
(2 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
2 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
14 January 2011Director's details changed for Mr Christopher Carl James on 5 November 2010 (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
14 January 2011Director's details changed for Mr Christopher Carl James on 5 November 2010 (2 pages)
13 January 2011Director's details changed for Mr Christopher Carl James on 5 November 2010 (2 pages)
13 January 2011Director's details changed for Mr Christopher Carl James on 5 November 2010 (2 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Christopher Carl James on 21 December 2009 (2 pages)
27 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
13 February 2007Return made up to 31/12/06; full list of members (2 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (8 pages)
1 March 2004Accounts for a small company made up to 31 October 2002 (7 pages)
3 February 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (8 pages)
29 January 2001Nc inc already adjusted 24/10/00 (1 page)
29 January 2001Ad 24/10/00--------- £ si 50000@1 (2 pages)
29 January 2001£ sr 130@1 31/10/00 (1 page)
29 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 2001Particulars of contract relating to shares (3 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 February 2000Return 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 1999Conve 20/11/96 (1 page)
22 September 1999£ sr 130@1 31/10/98 (1 page)
1 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 01/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
30 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/01/97
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 January 1997Memorandum and Articles of Association (9 pages)
14 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
10 January 1997Secretary resigned;director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997New secretary appointed (2 pages)
10 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
14 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1991Particulars of mortgage/charge (3 pages)
14 May 1991Particulars of mortgage/charge (3 pages)