JAMES HOMES LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 8DE

Company number 02791990
Status Active
Incorporation Date 19 February 1993
Company Type Private Limited Company
Address THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 19 February 2017 with updates; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of JAMES HOMES LIMITED are www.jameshomes.co.uk, and www.james-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.4 miles; to Leatherhead Rail Station is 7.5 miles; to Slough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Homes Limited is a Private Limited Company. The company registration number is 02791990. James Homes Limited has been working since 19 February 1993. The present status of the company is Active. The registered address of James Homes Limited is The Old Rectory Church Street Weybridge Surrey Kt13 8de. The company`s financial liabilities are £49.51k. It is £6.48k against last year. The cash in hand is £4.43k. It is £-34.84k against last year. And the total assets are £41.1k, which is £-43.78k against last year. SULLIVAN, Christine Ann is a Secretary of the company. SULLIVAN, Richard James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


james homes Key Finiance

LIABILITIES £49.51k
+15%
CASH £4.43k
-89%
TOTAL ASSETS £41.1k
-52%
All Financial Figures

Current Directors

Secretary
SULLIVAN, Christine Ann
Appointed Date: 19 February 1993

Director
SULLIVAN, Richard James
Appointed Date: 19 February 1993
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 1993
Appointed Date: 19 February 1993

Persons With Significant Control

James Homes Holdings Limited
Notified on: 19 December 2016
Nature of control: Ownership of shares – 75% or more

Mrs Christine Ann Sullivan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard James Sullivan Aciob
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES HOMES LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Mar 2017
Confirmation statement made on 19 February 2017 with updates
02 Mar 2017
Confirmation statement made on 30 June 2016 with updates
06 Feb 2017
Director's details changed for Mr Richard James Sullivan on 6 February 2017
10 Dec 2016
Satisfaction of charge 16 in full
...
... and 83 more events
18 Jan 1994
Particulars of mortgage/charge

25 Mar 1993
Ad 19/02/93--------- £ si 998@1=998 £ ic 2/1000

25 Mar 1993
Accounting reference date notified as 30/06

26 Feb 1993
Secretary resigned

19 Feb 1993
Incorporation

JAMES HOMES LIMITED Charges

6 January 2012
Letter of set off
Delivered: 10 January 2012
Status: Satisfied on 10 December 2016
Persons entitled: National Counties Building Society
Description: All monies from time to time held to the credit of the…
6 January 2012
Legal charge
Delivered: 10 January 2012
Status: Satisfied on 10 December 2016
Persons entitled: National Counties Building Society
Description: F/H property known as glenavon house, 39 common road…
6 May 2010
Legal charge
Delivered: 11 May 2010
Status: Satisfied on 2 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Chilt corner, rambledown lane, west chiltington, pulborough…
20 November 2008
Legal charge
Delivered: 5 December 2008
Status: Satisfied on 12 April 2011
Persons entitled: Royal Bank of Scotland PLC
Description: 7 foxley lane high salvington worthing west sussex; by way…
7 November 2008
Legal charge
Delivered: 11 November 2008
Status: Satisfied on 2 March 2015
Persons entitled: Royal Bank of Scotland PLC
Description: F/H 128 broadwater street west worthing west sussex…
24 July 2007
Debenture
Delivered: 3 August 2007
Status: Satisfied on 17 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 2007
Legal charge
Delivered: 7 July 2007
Status: Satisfied on 2 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Glenavon house 39 common road claygate surrey t/n SY362211…
5 January 2005
Legal mortgage
Delivered: 6 January 2005
Status: Satisfied on 3 November 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land adjacent to 12 broom close esher west…
11 April 2002
Legal mortgage
Delivered: 19 April 2002
Status: Satisfied on 7 July 2007
Persons entitled: Hsbc Bank PLC
Description: The property k/a glenavon house 39 common road claygate…
27 February 2002
Debenture
Delivered: 4 March 2002
Status: Satisfied on 7 July 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 1998
Mortgage deed
Delivered: 19 November 1998
Status: Satisfied on 2 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land adjoining 8 oaken lane claygate esher…
16 November 1998
Mortgage deed
Delivered: 19 November 1998
Status: Satisfied on 2 July 2007
Persons entitled: Kathleen Mildred Moreton
Description: Land adjoining 8 oaken lane claygate esher surrey.
29 September 1997
Mortgage
Delivered: 30 September 1997
Status: Satisfied on 2 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H glenavon house common road claygate surrey…
27 February 1997
Legal charge
Delivered: 14 March 1997
Status: Satisfied on 2 July 2007
Persons entitled: Barry Charles Rayner
Description: F/H-land at the rear of 40-42 slade road ottershaw…
31 January 1997
Mortgage deed
Delivered: 11 February 1997
Status: Satisfied on 2 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land at rear of milestone, broom close eby way of…
2 March 1995
Mortgage
Delivered: 7 March 1995
Status: Satisfied on 2 July 2007
Persons entitled: Lloyds Bank PLC
Description: The f/h property being 183 brox road ottby way of…
6 January 1994
Mortgage
Delivered: 18 January 1994
Status: Satisfied on 2 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining little paddocks warren close esher…