Company number 04509727
Status Active
Incorporation Date 13 August 2002
Company Type Private Limited Company
Address STAR HOUSE 81A, HIGH ROAD, BENFLEET, ESSEX, SS7 5LN
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 September 2016 with updates; Registration of charge 045097270002, created on 15 January 2016. The most likely internet sites of JAMES BUCKLAND LIMITED are www.jamesbuckland.co.uk, and www.james-buckland.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and two months. James Buckland Limited is a Private Limited Company.
The company registration number is 04509727. James Buckland Limited has been working since 13 August 2002.
The present status of the company is Active. The registered address of James Buckland Limited is Star House 81a High Road Benfleet Essex Ss7 5ln. The company`s financial liabilities are £35.4k. It is £-28.82k against last year. The cash in hand is £202.23k. It is £28.42k against last year. And the total assets are £515.1k, which is £89.79k against last year. SILVEROSA, Samantha is a Secretary of the company. SILVEROSA, Danny is a Director of the company. Secretary BUCKLAND, Lesley has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BUCKLAND, James Albert has been resigned. Director BUCKLAND, Lesley has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".
james buckland Key Finiance
LIABILITIES
£35.4k
-45%
CASH
£202.23k
+16%
TOTAL ASSETS
£515.1k
+21%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 August 2002
Appointed Date: 13 August 2002
Director
BUCKLAND, Lesley
Resigned: 31 March 2006
Appointed Date: 13 August 2002
75 years old
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 August 2002
Appointed Date: 13 August 2002
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 August 2002
Appointed Date: 13 August 2002
Persons With Significant Control
Mr Danny Silverosa
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
JAMES BUCKLAND LIMITED Events
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 25 September 2016 with updates
27 Jan 2016
Registration of charge 045097270002, created on 15 January 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Registration of charge 045097270001, created on 13 November 2015
...
... and 43 more events
26 Sep 2002
Secretary resigned;director resigned
26 Sep 2002
Director resigned
26 Sep 2002
Registered office changed on 26/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
20 Sep 2002
Ad 14/08/02--------- £ si 999@1=999 £ ic 1/1000
13 Aug 2002
Incorporation