JAMES CONSTRUCTION (CHESTER) LIMITED
MICKLE TRAFFORD CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH2 4EB
Company number 01020223
Status Active
Incorporation Date 9 August 1971
Company Type Private Limited Company
Address MILL FARM, WARRINGTON ROAD, MICKLE TRAFFORD CHESTER, CHESHIRE, CH2 4EB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2,500 . The most likely internet sites of JAMES CONSTRUCTION (CHESTER) LIMITED are www.jamesconstructionchester.co.uk, and www.james-construction-chester.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. James Construction Chester Limited is a Private Limited Company. The company registration number is 01020223. James Construction Chester Limited has been working since 09 August 1971. The present status of the company is Active. The registered address of James Construction Chester Limited is Mill Farm Warrington Road Mickle Trafford Chester Cheshire Ch2 4eb. The company`s financial liabilities are £35.11k. It is £0.75k against last year. And the total assets are £240.27k, which is £4.95k against last year. JAMES, Thomas Trevor is a Secretary of the company. JAMES, Susan Jennifer is a Director of the company. JAMES, Thomas Trevor is a Director of the company. Secretary JAMES, David Gareth has been resigned. The company operates in "Development of building projects".


james construction (chester) Key Finiance

LIABILITIES £35.11k
+2%
CASH n/a
TOTAL ASSETS £240.27k
+2%
All Financial Figures

Current Directors

Secretary
JAMES, Thomas Trevor
Appointed Date: 01 January 1992

Director

Director
JAMES, Thomas Trevor

83 years old

Resigned Directors

Secretary
JAMES, David Gareth
Resigned: 01 January 1992

Persons With Significant Control

Mr Thomas Trevor James
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susan Jennifer James
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES CONSTRUCTION (CHESTER) LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Dec 2016
Micro company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,500

29 Dec 2015
Micro company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,500

...
... and 66 more events
13 Nov 1986
Full accounts made up to 31 March 1984

13 Nov 1986
Full accounts made up to 31 March 1985

13 Nov 1986
Return made up to 31/12/85; full list of members

16 Sep 1986
Particulars of mortgage/charge

09 Aug 1971
Incorporation

JAMES CONSTRUCTION (CHESTER) LIMITED Charges

2 September 1986
Legal charge
Delivered: 16 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 47 black diamond street chester cheshire. T/no ch 204745.
17 August 1983
Legal charge
Delivered: 1 September 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H. 1 & 2 dale cottages also known as 33A & 35 upton lane…
16 November 1979
Legal charge
Delivered: 28 November 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 7 heath bank, guilden sulton lane, chester, cheshire…
1 November 1979
Legal charge
Delivered: 9 November 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on west side of warrington avenue, whillby ellesmere…
20 April 1977
Legal charge
Delivered: 5 May 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on north east side of vicarage rd., Chester, cheshire…
25 March 1974
Debenture
Delivered: 29 March 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All f/h and l/h property of the company undertaking and all…