JAMES CLARKE AND COMPANY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 2NU
Company number 00162377
Status Active
Incorporation Date 2 January 1920
Company Type Private Limited Company
Address 52 KINGSTON STREET, CAMBRIDGE, CB1 2NU
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 9 March 2016 GBP 37,212 . The most likely internet sites of JAMES CLARKE AND COMPANY LIMITED are www.jamesclarkeandcompany.co.uk, and www.james-clarke-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and two months. James Clarke and Company Limited is a Private Limited Company. The company registration number is 00162377. James Clarke and Company Limited has been working since 02 January 1920. The present status of the company is Active. The registered address of James Clarke and Company Limited is 52 Kingston Street Cambridge Cb1 2nu. The company`s financial liabilities are £91.16k. It is £-0.77k against last year. The cash in hand is £14.3k. It is £10.53k against last year. And the total assets are £110.08k, which is £-19.14k against last year. BRINK, Adrian Charles is a Director of the company. Secretary BAINES, Michael David has been resigned. Secretary BAKER, David Trevor has been resigned. Secretary BATES, Christopher Roger has been resigned. Secretary DAVEY, Elizabeth Emma has been resigned. Secretary ENGLISH, Edward James has been resigned. Secretary LESTER, Colin Jenkin has been resigned. Secretary STOPHER, Julie Suzanne has been resigned. Secretary WALTERS, Frances Mary has been resigned. Director BRINK, Charles Oscar, Professor has been resigned. The company operates in "Book publishing".


james clarke and company Key Finiance

LIABILITIES £91.16k
-1%
CASH £14.3k
+279%
TOTAL ASSETS £110.08k
-15%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
BAINES, Michael David
Resigned: 30 September 1992

Secretary
BAKER, David Trevor
Resigned: 23 August 1993
Appointed Date: 30 September 1992

Secretary
BATES, Christopher Roger
Resigned: 19 January 1996
Appointed Date: 23 August 1993

Secretary
DAVEY, Elizabeth Emma
Resigned: 28 May 2003
Appointed Date: 16 January 2003

Secretary
ENGLISH, Edward James
Resigned: 08 December 2005
Appointed Date: 02 March 2004

Secretary
LESTER, Colin Jenkin
Resigned: 19 July 2002
Appointed Date: 19 January 1996

Secretary
STOPHER, Julie Suzanne
Resigned: 02 March 2004
Appointed Date: 28 May 2003

Secretary
WALTERS, Frances Mary
Resigned: 31 August 2007
Appointed Date: 08 December 2005

Director
BRINK, Charles Oscar, Professor
Resigned: 03 March 1994
118 years old

Persons With Significant Control

Mr Adrian Charles Brink
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

JAMES CLARKE AND COMPANY LIMITED Events

30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Statement of capital following an allotment of shares on 9 March 2016
  • GBP 37,212

27 May 2016
Statement of capital following an allotment of shares on 31 October 2015
  • GBP 36,870

27 May 2016
Statement of capital following an allotment of shares on 14 September 2015
  • GBP 36,861

...
... and 118 more events
06 Jan 1987
Declaration of satisfaction of mortgage/charge

06 Jan 1987
Declaration of satisfaction of mortgage/charge

24 May 1986
Accounts for a small company made up to 31 March 1985

02 Feb 1920
Incorporation
02 Jan 1920
Incorporation

JAMES CLARKE AND COMPANY LIMITED Charges

10 September 1984
Legal charge
Delivered: 25 September 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold the stable block, the downs, croxton, cambridgeshire.
10 September 1984
Debenture
Delivered: 25 September 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1984
Legal charge
Delivered: 28 August 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 48,50 and 52 kingston street, cambridge cambridgesire…
20 August 1982
Legal charge
Delivered: 26 August 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H the stable block, the downs, cambridge road, croxton…
20 August 1982
Legal charge
Delivered: 26 August 1982
Status: Satisfied on 6 January 1987
Persons entitled: National Westminster Bank PLC
Description: 48/52 kingston street cambridge title no: cb 45397…
25 August 1939
Agreement
Delivered: 30 August 1939
Status: Satisfied
Persons entitled: F.J.North and Mrs S North. Purnell & Sons Limited
Description: Undertaking and all property and assets including uncalled…
4 January 1939
Debenture
Delivered: 11 January 1939
Status: Outstanding
Persons entitled: F.J.North and Mrs S North.Purnell & Sons Limited
Description: Undertaking and all property and assets including uncalled…