A.D. JAMES LTD.
COLCHESTER

Hellopages » Essex » Colchester » CO6 4AS

Company number 05893730
Status Active
Incorporation Date 1 August 2006
Company Type Private Limited Company
Address CHESTNUTS 12 COACH ROAD, GREAT HORKESLEY, COLCHESTER, ESSEX, CO6 4AS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 71111 - Architectural activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 100 . The most likely internet sites of A.D. JAMES LTD. are www.adjames.co.uk, and www.a-d-james.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. A D James Ltd is a Private Limited Company. The company registration number is 05893730. A D James Ltd has been working since 01 August 2006. The present status of the company is Active. The registered address of A D James Ltd is Chestnuts 12 Coach Road Great Horkesley Colchester Essex Co6 4as. The company`s financial liabilities are £1.7k. It is £-8.16k against last year. The cash in hand is £43.01k. It is £-39.38k against last year. And the total assets are £116.55k, which is £14.65k against last year. JAMES, Jane Elizabeth is a Secretary of the company. JAMES, Andrew David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


a.d. james Key Finiance

LIABILITIES £1.7k
-83%
CASH £43.01k
-48%
TOTAL ASSETS £116.55k
+14%
All Financial Figures

Current Directors

Secretary
JAMES, Jane Elizabeth
Appointed Date: 01 August 2006

Director
JAMES, Andrew David
Appointed Date: 01 August 2006
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 August 2006
Appointed Date: 01 August 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 August 2006
Appointed Date: 01 August 2006

Persons With Significant Control

Mr Andrew David James
Notified on: 15 August 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane James
Notified on: 15 August 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.D. JAMES LTD. Events

15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100

22 Apr 2015
Total exemption small company accounts made up to 31 July 2014
04 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100

...
... and 21 more events
12 Sep 2006
New secretary appointed
12 Sep 2006
Ad 01/08/06--------- £ si 100@1=100 £ ic 1/101
12 Sep 2006
Director resigned
12 Sep 2006
Secretary resigned
01 Aug 2006
Incorporation