JAMES DEVELOPMENT COMPANY LIMITED
ESSEX

Hellopages » Greater London » Havering » RM1 2NL

Company number 00628380
Status Active
Incorporation Date 19 May 1959
Company Type Private Limited Company
Address 123 VICTORIA ROAD, ROMFORD, ESSEX, RM1 2NL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 72,000 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of JAMES DEVELOPMENT COMPANY LIMITED are www.jamesdevelopmentcompany.co.uk, and www.james-development-company.co.uk. The predicted number of employees is 230 to 240. The company’s age is sixty-six years and five months. James Development Company Limited is a Private Limited Company. The company registration number is 00628380. James Development Company Limited has been working since 19 May 1959. The present status of the company is Active. The registered address of James Development Company Limited is 123 Victoria Road Romford Essex Rm1 2nl. The company`s financial liabilities are £6043.48k. It is £-508.06k against last year. The cash in hand is £22.22k. It is £-1564.67k against last year. And the total assets are £7155.51k, which is £-371k against last year. FENELEY, Michele Jane is a Secretary of the company. COOPER, Christian Sheridan Giles is a Director of the company. COOPER, Eugene James Brian is a Director of the company. COOPER, Julien James Barrington is a Director of the company. COOPER, Marcel Eugene Barrington is a Director of the company. COOPER, Margaretha Katherina is a Director of the company. FENELEY, Michele Jane is a Director of the company. The company operates in "Development of building projects".


james development company Key Finiance

LIABILITIES £6043.48k
-8%
CASH £22.22k
-99%
TOTAL ASSETS £7155.51k
-5%
All Financial Figures

Current Directors


Director
COOPER, Christian Sheridan Giles
Appointed Date: 20 March 2008
52 years old

Director

Director
COOPER, Julien James Barrington
Appointed Date: 20 March 2008
58 years old

Director
COOPER, Marcel Eugene Barrington
Appointed Date: 20 March 2008
63 years old

Director

Director
FENELEY, Michele Jane
Appointed Date: 20 March 2008
66 years old

JAMES DEVELOPMENT COMPANY LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 30 November 2016
20 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 72,000

30 Mar 2016
Total exemption small company accounts made up to 30 November 2015
02 Jun 2015
Total exemption small company accounts made up to 30 November 2014
06 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 72,000

...
... and 76 more events
12 Oct 1988
Return made up to 11/07/88; full list of members

16 Nov 1987
Full accounts made up to 30 November 1986

16 Nov 1987
Return made up to 14/10/87; full list of members

07 Feb 1987
Full accounts made up to 30 November 1985

07 Feb 1987
Return made up to 30/12/86; full list of members

JAMES DEVELOPMENT COMPANY LIMITED Charges

17 August 1993
Legal charge
Delivered: 24 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29, 51, 53, 55 & 57 rayne road, braintree, essex (land…
30 March 1990
Legal charge
Delivered: 6 April 1990
Status: Satisfied on 29 January 1997
Persons entitled: Cambridgeshire County Council
Description: Land fronting ness road burwell cambridge containing approx…
18 September 1981
Legal charge
Delivered: 25 September 1981
Status: Satisfied on 23 December 1993
Persons entitled: Barclays Bank PLC
Description: F/H land fronting rayne road braintree essex comprising…
30 April 1980
Legal charge
Delivered: 15 May 1980
Status: Satisfied on 23 December 1993
Persons entitled: Barclays Bank PLC
Description: Land fronting rayne road, braintree, essex site numbers…
17 April 1978
Legal charge
Delivered: 20 April 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land comprising the sites of 1 straught road, 84 & 86…
17 March 1973
Legal charge
Delivered: 23 March 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1.35 acres of land at avarest, mill lane,buckrack essex.
17 March 1973
Legal charge
Delivered: 22 March 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2.012 acres of land at mill lane, bicknache essex.
10 August 1972
Legal charge
Delivered: 15 August 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 54 & 56 warley manor brentwood essex title no. Ex 123243.
25 January 1972
Legal charge
Delivered: 7 February 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Millfarm, bickmacre woodham ferrers essex see conveyance…
21 May 1970
Instrument of charge
Delivered: 5 June 1970
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 58 & 60 warley plant, brentwood essex.
21 May 1970
Instrument of charge
Delivered: 5 June 1970
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The grove, great warley brentwood essex no ex 123243.
19 February 1969
Instrument of charge
Delivered: 3 May 1969
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on east side warley hill, and on the south side of…
23 April 1968
Deed
Delivered: 14 May 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6.5 acres of land to the south east of priory lane.…
23 April 1968
Deed
Delivered: 14 May 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land building on the south east side of athanaeum rd.…
23 April 1968
Deed
Delivered: 14 May 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on south east side of cat hill, barnet, london.
19 September 1967
Charge
Delivered: 2 October 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 84, warly hill, brentwood, essex.
17 October 1966
Instrument of charge
Delivered: 3 November 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on SE side of athanaeum rd., Friern barnet, greater…
17 October 1966
Instrument of charge
Delivered: 3 November 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on SE side of cat hill, barnet, herts.
1 November 1965
Ins. Of charge
Delivered: 11 November 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lnd & bldgs. On s side known as:- "cinquefoil westbury rd…
1 November 1965
Inst of charge
Delivered: 11 November 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the S.E. of priory lane, bickacre, woodham…
13 April 1965
Inst of charge
Delivered: 3 May 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at great baddow, essex to south of maldon road (title…
13 April 1965
Inst of charge
Delivered: 3 May 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at friern barnet with building on south side of…
30 March 1965
Charge
Delivered: 6 April 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 123,125, victoria road, ramford essex.
16 December 1964
Charge
Delivered: 28 December 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1498 high road whetstone middlesex.
8 July 1964
Charge
Delivered: 16 July 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bunsco farm, brentwood essex.
30 January 1964
Inst. Of charge
Delivered: 7 February 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1114 high road finchley middlesex.
17 July 1962
Charge
Delivered: 2 August 1962
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Baddow hall, near chelmsford at great baddow essex.
17 July 1962
Inst of charge
Delivered: 2 August 1962
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 403 to 409 (odd) springfield road chelmsford essex and land…