SUSAN JAMES SECURITIES LIMITED
MID GLAM

Hellopages » Bridgend » Bridgend » CF31 3NH

Company number 02159634
Status Active
Incorporation Date 31 August 1987
Company Type Private Limited Company
Address 3,MERTHYR MAWR ROAD, BRIDGEND, MID GLAM, CF31 3NH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 400,100 . The most likely internet sites of SUSAN JAMES SECURITIES LIMITED are www.susanjamessecurities.co.uk, and www.susan-james-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Wildmill Rail Station is 1.2 miles; to Sarn Rail Station is 2.5 miles; to Pyle Rail Station is 5.4 miles; to Garth (Bridgend) Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Susan James Securities Limited is a Private Limited Company. The company registration number is 02159634. Susan James Securities Limited has been working since 31 August 1987. The present status of the company is Active. The registered address of Susan James Securities Limited is 3 Merthyr Mawr Road Bridgend Mid Glam Cf31 3nh. The company`s financial liabilities are £112.4k. It is £-37.46k against last year. The cash in hand is £70.67k. It is £-70.42k against last year. And the total assets are £97.88k, which is £-71.49k against last year. LITTLE, Martin John is a Secretary of the company. LITTLE, Christopher George is a Director of the company. LITTLE, David Emrys is a Director of the company. LITTLE, Martin John is a Director of the company. LITTLE, Romy Caroline is a Director of the company. Secretary LADBROOKE, Susan Felicity has been resigned. Director LADBROOKE, Susan Felicity has been resigned. The company operates in "Other letting and operating of own or leased real estate".


susan james securities Key Finiance

LIABILITIES £112.4k
-25%
CASH £70.67k
-50%
TOTAL ASSETS £97.88k
-43%
All Financial Figures

Current Directors

Secretary
LITTLE, Martin John
Appointed Date: 13 January 1994

Director
LITTLE, Christopher George
Appointed Date: 21 July 1998
48 years old

Director
LITTLE, David Emrys

77 years old

Director
LITTLE, Martin John
Appointed Date: 13 January 1994
53 years old

Director
LITTLE, Romy Caroline
Appointed Date: 27 February 1996
51 years old

Resigned Directors

Secretary
LADBROOKE, Susan Felicity
Resigned: 13 January 1994

Director
LADBROOKE, Susan Felicity
Resigned: 13 January 1994
70 years old

Persons With Significant Control

Mr David Emrys Little
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUSAN JAMES SECURITIES LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 400,100

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Satisfaction of charge 021596340014 in full
...
... and 91 more events
30 Nov 1987
Company name changed roastfleet LIMITED\certificate issued on 01/12/87

30 Nov 1987
Company name changed\certificate issued on 30/11/87
19 Nov 1987
Registered office changed on 19/11/87 from: 183-185 bermondsey street london SE1 3UW

19 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Aug 1987
Incorporation

SUSAN JAMES SECURITIES LIMITED Charges

16 September 2013
Charge code 0215 9634 0014
Delivered: 19 September 2013
Status: Satisfied on 17 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H y lletty, heol yr ysgol, coity, bridgend t/no…
23 July 2013
Charge code 0215 9634 0013
Delivered: 30 July 2013
Status: Satisfied on 17 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
7 January 2009
Legal mortgage
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Sunnyside house sunnyside road bridgend t/no WA808614 see…
5 December 2008
Legal mortgage
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 33 high street, cowbridge, vale of glamorgan…
5 December 2008
Legal mortgage
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a land on the east side of kent road…
26 July 2006
Legal mortgage
Delivered: 29 July 2006
Status: Satisfied on 29 January 2009
Persons entitled: Julian Hodge Bank Limited
Description: The f/h property k/a 33 high street cowbridge t/n WA803369…
6 July 2004
Legal charge
Delivered: 10 July 2004
Status: Satisfied on 29 January 2009
Persons entitled: Julian Hodge Bank Limited
Description: All that l/h property k/a land and buildings at the east…
16 November 2001
Mortgage
Delivered: 20 November 2001
Status: Satisfied on 29 January 2009
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a sunnyside house sunnyside road bridgend…
16 December 2000
Mortgage
Delivered: 3 January 2001
Status: Satisfied on 29 January 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H caeffatri nursery castle view bridgend. Together with…
26 August 1997
Legal mortgage
Delivered: 30 August 1997
Status: Satisfied on 29 January 2009
Persons entitled: Julian Hodge Bank Limited
Description: The f/h property k/a land and buildings on the north side…
26 August 1997
Assignment
Delivered: 30 August 1997
Status: Satisfied on 29 January 2009
Persons entitled: Julian Hodge Bank Limited
Description: The benefit of an agreement dated 19TH june 1997 between…
28 March 1991
Legal charge
Delivered: 16 April 1991
Status: Satisfied on 29 January 2009
Persons entitled: Barclays Bank PLC
Description: Land at ogmore crescent, bridgend industrial estate…
30 March 1989
Legal charge
Delivered: 5 April 1989
Status: Satisfied on 16 October 1998
Persons entitled: Barclays Bank PLC
Description: Land at heol ffaldan brackla industrial estate bridgend…
10 May 1988
Legal mortgage
Delivered: 12 May 1988
Status: Satisfied on 29 January 2009
Persons entitled: Lloyds Bank PLC
Description: F/H land at brackla industrial estate bridgend, mid glam…