Company number 07580727
Status Active
Incorporation Date 28 March 2011
Company Type Private Limited Company
Address 3 WARNERS MILL, SILKS WAY, BRAINTREE, CM7 3GB
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
GBP 50,100
; Total exemption small company accounts made up to 31 August 2015; Director's details changed for Mr Mark Anthony Ramsey on 14 March 2016. The most likely internet sites of MARK-JAMES OF LEIGH LIMITED are www.markjamesofleigh.co.uk, and www.mark-james-of-leigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Mark James of Leigh Limited is a Private Limited Company.
The company registration number is 07580727. Mark James of Leigh Limited has been working since 28 March 2011.
The present status of the company is Active. The registered address of Mark James of Leigh Limited is 3 Warners Mill Silks Way Braintree Cm7 3gb. The company`s financial liabilities are £29.64k. It is £-8.47k against last year. The cash in hand is £2.8k. It is £-1.58k against last year. And the total assets are £73.43k, which is £1.14k against last year. RAMSAY, Mark Anthony is a Director of the company. Director BREWER, Dionne has been resigned. Director PRINGLE, Deborah Patricia has been resigned. The company operates in "Retail sale of clothing in specialised stores".
mark-james of leigh Key Finiance
LIABILITIES
£29.64k
-23%
CASH
£2.8k
-37%
TOTAL ASSETS
£73.43k
+1%
All Financial Figures
Current Directors
Resigned Directors
Director
BREWER, Dionne
Resigned: 16 October 2012
Appointed Date: 28 March 2011
54 years old
MARK-JAMES OF LEIGH LIMITED Events
07 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
17 Mar 2016
Total exemption small company accounts made up to 31 August 2015
14 Mar 2016
Director's details changed for Mr Mark Anthony Ramsey on 14 March 2016
11 Mar 2016
Termination of appointment of Deborah Patricia Pringle as a director on 11 March 2016
11 Mar 2016
Appointment of Mr Mark Anthony Ramsey as a director on 11 March 2016
...
... and 10 more events
20 Jun 2011
Resolutions
-
RES13 ‐
Create class of share 03/06/2011
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
25 May 2011
Particulars of a mortgage or charge / charge no: 1
29 Mar 2011
Director's details changed for Deborah Patricia Pringle on 29 March 2011
29 Mar 2011
Director's details changed for Dionne Brewer on 29 March 2011
28 Mar 2011
Incorporation