J.SEAMER & SON LIMITED

Hellopages » Derbyshire » Derby » DE1 2GY
Company number 00490140
Status Active
Incorporation Date 2 January 1951
Company Type Private Limited Company
Address 3 CHARNWOOD STREET, DERBY, DE1 2GY
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of J.SEAMER & SON LIMITED are www.jseamerson.co.uk, and www.j-seamer-son.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventy-five years and two months. J Seamer Son Limited is a Private Limited Company. The company registration number is 00490140. J Seamer Son Limited has been working since 02 January 1951. The present status of the company is Active. The registered address of J Seamer Son Limited is 3 Charnwood Street Derby De1 2gy. The company`s financial liabilities are £321.47k. It is £51.54k against last year. And the total assets are £732.98k, which is £149.67k against last year. WHELAN, Susan Grace is a Secretary of the company. LATHAM, Helen Elizabeth is a Director of the company. LATHAM, Richard John Geoffrey is a Director of the company. Secretary SEAMER, Eileen Mary has been resigned. Secretary SMITH, Gail Patricia has been resigned. Director SEAMER, Eileen Mary has been resigned. Director SEAMER, John Alexander has been resigned. Director SMITH, Gail Patricia has been resigned. The company operates in "Joinery installation".


j.seamer & son Key Finiance

LIABILITIES £321.47k
+19%
CASH n/a
TOTAL ASSETS £732.98k
+25%
All Financial Figures

Current Directors

Secretary
WHELAN, Susan Grace
Appointed Date: 17 February 2014

Director
LATHAM, Helen Elizabeth
Appointed Date: 17 April 2014
58 years old

Director
LATHAM, Richard John Geoffrey
Appointed Date: 01 April 1992
60 years old

Resigned Directors

Secretary
SEAMER, Eileen Mary
Resigned: 07 November 2005

Secretary
SMITH, Gail Patricia
Resigned: 17 February 2014
Appointed Date: 07 November 2005

Director
SEAMER, Eileen Mary
Resigned: 03 May 2007
100 years old

Director
SEAMER, John Alexander
Resigned: 06 March 2014
66 years old

Director
SMITH, Gail Patricia
Resigned: 03 May 2007
73 years old

Persons With Significant Control

Helen Elizabeth Latham
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Richard John Geoffrey Latham
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.SEAMER & SON LIMITED Events

22 Aug 2016
Confirmation statement made on 12 August 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Satisfaction of charge 2 in full
13 Apr 2016
Satisfaction of charge 1 in full
20 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4,000

...
... and 77 more events
16 Jun 1987
Full accounts made up to 31 December 1986
16 Jun 1987
Return made up to 13/05/87; no change of members

09 Jun 1986
Return made up to 29/04/86; full list of members
08 May 1986
Full accounts made up to 31 December 1985
23 Jun 1970
Increase in nominal capital

J.SEAMER & SON LIMITED Charges

26 April 2001
Legal mortgage
Delivered: 1 May 2001
Status: Satisfied on 13 April 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 35 shaftesbury street south sir…
10 December 1971
Legal mortgage
Delivered: 15 December 1971
Status: Satisfied on 13 April 2016
Persons entitled: National Westminster Bank Limited
Description: 53 farm st derby, with yard workshop. & buildings (see…