JAMES & SON PLASTERERS HOLDINGS LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS11 8YU

Company number 01371211
Status Active
Incorporation Date 30 May 1978
Company Type Private Limited Company
Address 3A SOPWITH CRESCENT, WICKFORD INDUSTRIAL PARK, WICKFORD, ESSEX, SS11 8YU
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of JAMES & SON PLASTERERS HOLDINGS LIMITED are www.jamessonplasterersholdings.co.uk, and www.james-son-plasterers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. The distance to to Basildon Rail Station is 4.6 miles; to Leigh-on-Sea Rail Station is 5.7 miles; to Laindon Rail Station is 5.8 miles; to Billericay Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Son Plasterers Holdings Limited is a Private Limited Company. The company registration number is 01371211. James Son Plasterers Holdings Limited has been working since 30 May 1978. The present status of the company is Active. The registered address of James Son Plasterers Holdings Limited is 3a Sopwith Crescent Wickford Industrial Park Wickford Essex Ss11 8yu. . RIDPATH, Diane Elizabeth is a Secretary of the company. RIDPATH, Diane Elizabeth is a Director of the company. RIDPATH, Mark Stephen is a Director of the company. Secretary WHITEHORN, Joan Phyllis has been resigned. Director WHITEHORN, Joan Phyllis has been resigned. Director WHITEHORN, Paul Ernest has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
RIDPATH, Diane Elizabeth
Appointed Date: 01 May 1996

Director
RIDPATH, Diane Elizabeth
Appointed Date: 01 May 1996
62 years old

Director

Resigned Directors

Secretary
WHITEHORN, Joan Phyllis
Resigned: 01 May 1996

Director
WHITEHORN, Joan Phyllis
Resigned: 29 February 2000
89 years old

Director
WHITEHORN, Paul Ernest
Resigned: 29 February 2000
91 years old

Persons With Significant Control

Mr Mark Stephen Ridpath
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Diane Elizabeth Ridpath
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES & SON PLASTERERS HOLDINGS LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 21 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Sep 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 94

26 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 64 more events
20 Jan 1988
Director resigned

05 Aug 1987
Full accounts made up to 31 December 1986

05 Aug 1987
Return made up to 29/06/87; full list of members

29 Oct 1986
Full accounts made up to 31 December 1985

29 Oct 1986
Return made up to 29/09/86; full list of members

JAMES & SON PLASTERERS HOLDINGS LIMITED Charges

31 January 1986
Legal charge
Delivered: 10 February 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 206A-208 green lane, ilford, essex. T/n…