F.L. JAMES (HOLDINGS) LIMITED
ST PAULS SQUARE

Hellopages » West Midlands » Birmingham » B3 1PX

Company number 04011631
Status Active
Incorporation Date 9 June 2000
Company Type Private Limited Company
Address THE COUNTING HOUSE, 61 CHARLOTTE STREET, ST PAULS SQUARE, BIRMINGHAM, B3 1PX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 125 ; Total exemption small company accounts made up to 30 September 2015; Previous accounting period extended from 31 March 2015 to 30 September 2015. The most likely internet sites of F.L. JAMES (HOLDINGS) LIMITED are www.fljamesholdings.co.uk, and www.f-l-james-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Birmingham New Street Rail Station is 0.6 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F L James Holdings Limited is a Private Limited Company. The company registration number is 04011631. F L James Holdings Limited has been working since 09 June 2000. The present status of the company is Active. The registered address of F L James Holdings Limited is The Counting House 61 Charlotte Street St Pauls Square Birmingham B3 1px. The company`s financial liabilities are £39.39k. It is £4.75k against last year. The cash in hand is £4.17k. It is £1.17k against last year. And the total assets are £6.27k, which is £1.17k against last year. JAMES, Elaine is a Secretary of the company. JAMES, Francis Leonard is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Activities of head offices".


f.l. james (holdings) Key Finiance

LIABILITIES £39.39k
+13%
CASH £4.17k
+38%
TOTAL ASSETS £6.27k
+22%
All Financial Figures

Current Directors

Secretary
JAMES, Elaine
Appointed Date: 09 June 2000

Director
JAMES, Francis Leonard
Appointed Date: 09 June 2000
64 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 09 June 2000
Appointed Date: 09 June 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 09 June 2000
Appointed Date: 09 June 2000
73 years old

F.L. JAMES (HOLDINGS) LIMITED Events

28 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 125

19 May 2016
Total exemption small company accounts made up to 30 September 2015
03 Nov 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
27 Aug 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 125

08 Jun 2015
Change of share class name or designation
...
... and 41 more events
16 Jun 2000
Ad 09/06/00--------- £ si 99@1=99 £ ic 1/100
16 Jun 2000
Registered office changed on 16/06/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ
16 Jun 2000
Secretary resigned
16 Jun 2000
Director resigned
09 Jun 2000
Incorporation

F.L. JAMES (HOLDINGS) LIMITED Charges

3 March 2011
Mortgage
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 11 griffin industrial estate…
9 December 2010
Debenture
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 December 2009
Legal charge
Delivered: 16 December 2009
Status: Satisfied on 28 February 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 11 griffin industrial estate penncricket lane rowley…
6 July 2006
Debenture
Delivered: 13 July 2006
Status: Satisfied on 28 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 2001
Mortgage deed
Delivered: 28 November 2001
Status: Satisfied on 27 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a plot 11, griffin ind. Estate, penn…