TOMMY JAMES LIMITED
GILLINGHAM

Hellopages » Kent » Maidstone » ME7 3JR

Company number 04380227
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address 3 BLIND LANE, BREDHURST, GILLINGHAM, ENGLAND, ME7 3JR
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 1 . The most likely internet sites of TOMMY JAMES LIMITED are www.tommyjames.co.uk, and www.tommy-james.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Tommy James Limited is a Private Limited Company. The company registration number is 04380227. Tommy James Limited has been working since 22 February 2002. The present status of the company is Active. The registered address of Tommy James Limited is 3 Blind Lane Bredhurst Gillingham England Me7 3jr. . MARA, Barry John is a Director of the company. Secretary FLANAGAN, Rita has been resigned. Secretary FOX, Kathy has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
MARA, Barry John
Appointed Date: 22 February 2002
68 years old

Resigned Directors

Secretary
FLANAGAN, Rita
Resigned: 30 April 2003
Appointed Date: 22 February 2002

Secretary
FOX, Kathy
Resigned: 31 December 2008
Appointed Date: 01 May 2003

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 February 2002
Appointed Date: 22 February 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 February 2002
Appointed Date: 22 February 2002
71 years old

Persons With Significant Control

Mr Barry John Mara
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

TOMMY JAMES LIMITED Events

24 Feb 2017
Confirmation statement made on 22 February 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1

...
... and 31 more events
04 Mar 2002
New secretary appointed
04 Mar 2002
Registered office changed on 04/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
04 Mar 2002
Secretary resigned
04 Mar 2002
Director resigned
22 Feb 2002
Incorporation

TOMMY JAMES LIMITED Charges

23 March 2002
Debenture
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…