Company number 03725584
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address WESTMORELAND HOUSE, WESTMORELAND STREET, HULL, EAST YORKSHIRE, HU2 0DJ
Home Country United Kingdom
Nature of Business 23420 - Manufacture of ceramic sanitary fixtures
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
GBP 10,000
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DOUGLAS JAMES LIMITED are www.douglasjames.co.uk, and www.douglas-james.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Douglas James Limited is a Private Limited Company.
The company registration number is 03725584. Douglas James Limited has been working since 03 March 1999.
The present status of the company is Active. The registered address of Douglas James Limited is Westmoreland House Westmoreland Street Hull East Yorkshire Hu2 0dj. . WALKER, Shane Malcolm is a Secretary of the company. DAVIES, Lee is a Director of the company. WALKER, Jason Michael is a Director of the company. WALKER, Malcolm Charles is a Director of the company. WALKER, Shane Malcolm is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director TYNAW, Colin William has been resigned. The company operates in "Manufacture of ceramic sanitary fixtures".
Current Directors
Resigned Directors
DOUGLAS JAMES LIMITED Events
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 57 more events
09 Mar 1999
Director resigned
09 Mar 1999
New secretary appointed
09 Mar 1999
New director appointed
09 Mar 1999
Registered office changed on 09/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
03 Mar 1999
Incorporation
20 June 2002
Legal charge
Delivered: 26 June 2002
Status: Outstanding
Persons entitled: Malcolm Charles Walker,Patricia May Walker and the Scottish Amicable Trustees Limited Astrustees of the Nobleoak Retirement Benefits Scheme
Description: Plots nos 3 (hs.82753) and 4 (hs.36946) sutton fields…
20 June 2002
Legal charge
Delivered: 26 June 2002
Status: Satisfied
on 22 February 2007
Persons entitled: Nobleoak Limited
Description: Plots nos 3 (hs.82753) and 4 (hs.36946) sutton fields…
29 October 1999
Debenture
Delivered: 3 November 1999
Status: Satisfied
on 22 February 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1999
Legal charge
Delivered: 29 September 1999
Status: Outstanding
Persons entitled: Malcolm Charles Walker, Patricia May Walker and Scottish Ammicable Trustees Limited
Description: All that land at northumberland avenue, kingson upon hull…