ANDREW JAMES UK LTD
COUNTY DURHAM

Hellopages » County Durham » County Durham » DL17 8JH

Company number 05604979
Status Active
Incorporation Date 27 October 2005
Company Type Private Limited Company
Address 37-38 MARKET STREET, FERRYHILL, COUNTY DURHAM, DL17 8JH
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Appointment of Mr Mark Ellison as a director on 3 January 2017; Appointment of Mr Alan Richard Neal as a director on 3 January 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ANDREW JAMES UK LTD are www.andrewjamesuk.co.uk, and www.andrew-james-uk.co.uk. The predicted number of employees is 260 to 270. The company’s age is nineteen years and twelve months. The distance to to Newton Aycliffe Rail Station is 5.4 miles; to Shildon Rail Station is 5.5 miles; to Durham Rail Station is 6.3 miles; to Heighington Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andrew James Uk Ltd is a Private Limited Company. The company registration number is 05604979. Andrew James Uk Ltd has been working since 27 October 2005. The present status of the company is Active. The registered address of Andrew James Uk Ltd is 37 38 Market Street Ferryhill County Durham Dl17 8jh. The company`s financial liabilities are £2102.65k. It is £-463.85k against last year. The cash in hand is £828.31k. It is £-1317.49k against last year. And the total assets are £7977.36k, which is £205.18k against last year. TOMLINSON, Andrew John is a Secretary of the company. BUCKLE, James Benjamin is a Director of the company. ELLISON, Mark is a Director of the company. NEAL, Alan Richard is a Director of the company. TOMLINSON, Andrew John is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director ROBERTS, David has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


andrew james uk Key Finiance

LIABILITIES £2102.65k
-19%
CASH £828.31k
-62%
TOTAL ASSETS £7977.36k
+2%
All Financial Figures

Current Directors

Secretary
TOMLINSON, Andrew John
Appointed Date: 27 October 2005

Director
BUCKLE, James Benjamin
Appointed Date: 27 October 2005
51 years old

Director
ELLISON, Mark
Appointed Date: 03 January 2017
60 years old

Director
NEAL, Alan Richard
Appointed Date: 03 January 2017
73 years old

Director
TOMLINSON, Andrew John
Appointed Date: 27 October 2005
52 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Director
ROBERTS, David
Resigned: 01 July 2010
Appointed Date: 22 November 2005
78 years old

Nominee Director
BUYVIEW LTD
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Persons With Significant Control

Mr Andrew John Tomlinson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Benjamin Buckle
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDREW JAMES UK LTD Events

16 Jan 2017
Appointment of Mr Mark Ellison as a director on 3 January 2017
16 Jan 2017
Appointment of Mr Alan Richard Neal as a director on 3 January 2017
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
28 Oct 2016
Confirmation statement made on 27 October 2016 with updates
27 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,002

...
... and 39 more events
21 Nov 2005
Secretary resigned
21 Nov 2005
Director resigned
21 Nov 2005
New director appointed
21 Nov 2005
New secretary appointed;new director appointed
27 Oct 2005
Incorporation

ANDREW JAMES UK LTD Charges

22 December 2014
Charge code 0560 4979 0002
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
6 December 2005
Debenture
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…