J. & W. HAM LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackpool » FY3 7UN

Company number 02594363
Status Active
Incorporation Date 22 March 1991
Company Type Private Limited Company
Address 131 MOWBRAY DRIVE, BLACKPOOL, LANCASHIRE, FY3 7UN
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J. & W. HAM LIMITED are www.jwham.co.uk, and www.j-w-ham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. J W Ham Limited is a Private Limited Company. The company registration number is 02594363. J W Ham Limited has been working since 22 March 1991. The present status of the company is Active. The registered address of J W Ham Limited is 131 Mowbray Drive Blackpool Lancashire Fy3 7un. The company`s financial liabilities are £14.16k. It is £12.42k against last year. The cash in hand is £8.15k. It is £8.15k against last year. And the total assets are £243.18k, which is £76.31k against last year. TREVELYAN, Lee is a Director of the company. Secretary HAM, Jacqueline Carole has been resigned. Secretary PRITCHARD, Vanda has been resigned. Director HAM, Jacqueline Carole has been resigned. Director HAM, John David has been resigned. The company operates in "Manufacture of other furniture".


j. & w. ham Key Finiance

LIABILITIES £14.16k
+712%
CASH £8.15k
TOTAL ASSETS £243.18k
+45%
All Financial Figures

Current Directors

Director
TREVELYAN, Lee
Appointed Date: 05 October 2000
55 years old

Resigned Directors

Secretary
HAM, Jacqueline Carole
Resigned: 04 August 1998

Secretary
PRITCHARD, Vanda
Resigned: 14 April 2009
Appointed Date: 04 August 1998

Director
HAM, Jacqueline Carole
Resigned: 04 August 1998
79 years old

Director
HAM, John David
Resigned: 08 October 2012
86 years old

J. & W. HAM LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
20 Nov 1991
Particulars of mortgage/charge

16 Apr 1991
Ad 27/03/91--------- £ si 98@1=98 £ ic 2/100

16 Apr 1991
Accounting reference date notified as 31/03

07 Apr 1991
Secretary resigned

22 Mar 1991
Incorporation

J. & W. HAM LIMITED Charges

7 September 2012
All assets debenture
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 February 1992
Legal mortgage
Delivered: 19 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property known as land and buildings on the…
16 November 1991
Mortgage debenture
Delivered: 20 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…