JAMES AND STEEL LIMITED
CINDERFORD

Hellopages » Gloucestershire » Forest of Dean » GL14 2YF

Company number 03321440
Status Active
Incorporation Date 20 February 1997
Company Type Private Limited Company
Address UNITS 7-12 BROADMOOR PARK, FOREST VALE INDUSTRIAL ESTATE, CINDERFORD, GLOUCESTERSHIRE, GL14 2YF
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Register inspection address has been changed from C/O Oakwood Accountancy Ltd 1487 Melton Road Queniborough Leicester Leicestershire LE7 3FP United Kingdom to C/O Oakwood Accountancy Ltd Oxford House Broadmoor Park, Broadmoor Road Forest Vale Industrial Estate Cinderford GL14 2YF; Confirmation statement made on 20 February 2017 with updates; Termination of appointment of Martin Alan Steel as a director on 18 January 2017. The most likely internet sites of JAMES AND STEEL LIMITED are www.jamesandsteel.co.uk, and www.james-and-steel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. James and Steel Limited is a Private Limited Company. The company registration number is 03321440. James and Steel Limited has been working since 20 February 1997. The present status of the company is Active. The registered address of James and Steel Limited is Units 7 12 Broadmoor Park Forest Vale Industrial Estate Cinderford Gloucestershire Gl14 2yf. . JAMES, Judith Margaret is a Secretary of the company. JAMES, John Lyndon is a Director of the company. JAMES, Judith Margaret is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JAMES, Jason Lee has been resigned. Director STEEL, Emma Victoria has been resigned. Director STEEL, Martin Alan has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
JAMES, Judith Margaret
Appointed Date: 20 February 1997

Director
JAMES, John Lyndon
Appointed Date: 20 February 1997
76 years old

Director
JAMES, Judith Margaret
Appointed Date: 20 February 1997
77 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 20 February 1997
Appointed Date: 20 February 1997

Nominee Director
GRAEME, Lesley Joyce
Resigned: 20 February 1997
Appointed Date: 20 February 1997
71 years old

Director
JAMES, Jason Lee
Resigned: 01 January 2003
Appointed Date: 20 February 1997
56 years old

Director
STEEL, Emma Victoria
Resigned: 18 January 2017
Appointed Date: 20 February 1997
54 years old

Director
STEEL, Martin Alan
Resigned: 18 January 2017
Appointed Date: 20 February 1997
56 years old

Persons With Significant Control

Mr John Lyndon James
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

JAMES AND STEEL LIMITED Events

23 Feb 2017
Register inspection address has been changed from C/O Oakwood Accountancy Ltd 1487 Melton Road Queniborough Leicester Leicestershire LE7 3FP United Kingdom to C/O Oakwood Accountancy Ltd Oxford House Broadmoor Park, Broadmoor Road Forest Vale Industrial Estate Cinderford GL14 2YF
23 Feb 2017
Confirmation statement made on 20 February 2017 with updates
23 Feb 2017
Termination of appointment of Martin Alan Steel as a director on 18 January 2017
23 Feb 2017
Termination of appointment of Emma Victoria Steel as a director on 18 January 2017
06 Feb 2017
Amended total exemption full accounts made up to 30 April 2016
...
... and 61 more events
24 Mar 1997
New director appointed
24 Mar 1997
New secretary appointed;new director appointed
24 Mar 1997
New director appointed
24 Mar 1997
Registered office changed on 24/03/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
20 Feb 1997
Incorporation

JAMES AND STEEL LIMITED Charges

27 April 2009
Legal assignment
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
28 August 2008
Floating charge (all assets)
Delivered: 30 August 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
28 August 2008
Fixed charge on purchased debts which fail to vest
Delivered: 30 August 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
19 July 2005
Legal mortgage
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at broadmoor park forest vale industrial estate…
7 May 2002
Debenture
Delivered: 11 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1998
First fixed and floating charge
Delivered: 16 May 1998
Status: Satisfied on 17 May 2002
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: First fixed charge on all our book and other debts present…
1 May 1998
Mortgage debenture
Delivered: 7 May 1998
Status: Satisfied on 2 August 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…