JAMES MANN LIMITED
MALDON WEST STATION DEVELOPMENTS LIMITED

Hellopages » Essex » Maldon » CM9 4PZ

Company number 02780855
Status Active
Incorporation Date 19 January 1993
Company Type Private Limited Company
Address 21 MARKET HILL, MALDON, ENGLAND, CM9 4PZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 027808550024, created on 3 May 2016. The most likely internet sites of JAMES MANN LIMITED are www.jamesmann.co.uk, and www.james-mann.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and nine months. James Mann Limited is a Private Limited Company. The company registration number is 02780855. James Mann Limited has been working since 19 January 1993. The present status of the company is Active. The registered address of James Mann Limited is 21 Market Hill Maldon England Cm9 4pz. The company`s financial liabilities are £428.27k. It is £16.3k against last year. The cash in hand is £51.7k. It is £-22.01k against last year. And the total assets are £492.74k, which is £-179.72k against last year. MANN, James Peter Innes is a Director of the company. Nominee Secretary KUMAR, Ashok has been resigned. Secretary O'DRISCOLL, Gerard has been resigned. Secretary SHAFTAIN, Carol has been resigned. Nominee Director BJ REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


james mann Key Finiance

LIABILITIES £428.27k
+3%
CASH £51.7k
-30%
TOTAL ASSETS £492.74k
-27%
All Financial Figures

Current Directors

Director

Resigned Directors

Nominee Secretary
KUMAR, Ashok
Resigned: 19 January 1994
Appointed Date: 19 January 1993

Secretary
O'DRISCOLL, Gerard
Resigned: 17 February 2016
Appointed Date: 31 March 2008

Secretary
SHAFTAIN, Carol
Resigned: 31 March 2008

Nominee Director
BJ REGISTRARS LIMITED
Resigned: 19 January 1994
Appointed Date: 19 January 1993

Persons With Significant Control

Mr James Peter Innes Mann
Notified on: 1 January 2017
71 years old
Nature of control: Ownership of shares – 75% or more

JAMES MANN LIMITED Events

31 Jan 2017
Confirmation statement made on 19 January 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 May 2016
Registration of charge 027808550024, created on 3 May 2016
28 Apr 2016
Registration of charge 027808550023, created on 26 April 2016
17 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 50,000

...
... and 98 more events
18 Mar 1993
Company name changed namehart LIMITED\certificate issued on 19/03/93
11 Mar 1993
Registered office changed on 11/03/93 from: 26 bessborough road harrow middlesex HA1 3DL

11 Mar 1993
Secretary resigned;new secretary appointed

11 Mar 1993
Director resigned;new director appointed

19 Jan 1993
Incorporation

JAMES MANN LIMITED Charges

3 May 2016
Charge code 0278 0855 0024
Delivered: 7 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 195 high street maldon essex t/no's…
26 April 2016
Charge code 0278 0855 0023
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
27 May 2011
Mortgage deed
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 21 market hill maldon t/no EX491453; together with all…
12 March 2009
Mortgage
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H oakwood house high st malden essex t/no EX703768…
12 March 2009
Mortgage
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H rivendell white horse lane maldeon essex t/no EX242544…
26 January 2007
Legal mortgage
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a maypole house 12 north street…
26 June 2006
Legal and general charge
Delivered: 30 June 2006
Status: Satisfied on 30 July 2014
Persons entitled: Abbey National PLC
Description: F/H property k/a 21 market hill maldon essex t/no EX491453…
9 February 2005
Legal charge
Delivered: 16 February 2005
Status: Satisfied on 31 January 2009
Persons entitled: Fortis Bank S.a/N.V
Description: F/H property k/a land at the rear of 14 high street maidon…
14 January 2005
Legal charge
Delivered: 20 January 2005
Status: Satisfied on 24 October 2009
Persons entitled: Fortis Bank Sa/Nv
Description: The property k/a land and buildings onthe east side of…
27 May 2004
Legal mortgage
Delivered: 2 June 2004
Status: Satisfied on 30 July 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property 5 the square heybridge essex t/n EX72573…
17 February 2004
Legal charge
Delivered: 28 February 2004
Status: Satisfied on 24 October 2009
Persons entitled: Fortis Bank S.A./N.V.
Description: By way of first legal mortgage the f/h property k/a oakwood…
3 October 2002
Legal charge
Delivered: 17 October 2002
Status: Satisfied on 31 January 2009
Persons entitled: Fortis Bank Sa/Nv
Description: 37 and 39 the causeway maldon essex t/no EX461225.
20 August 2001
Legal charge with floating charge
Delivered: 5 September 2001
Status: Satisfied on 31 January 2009
Persons entitled: Riggs Bank Europe Limited
Description: F/H land and shop k/a 65 high street maldon essex and all…
5 July 1999
Legal charge
Delivered: 15 July 1999
Status: Satisfied on 24 October 2009
Persons entitled: Riggs Bank Europe Limited
Description: West station road industrial estate west station…
16 February 1999
Legal charge
Delivered: 24 February 1999
Status: Satisfied on 31 January 2009
Persons entitled: General Credit Corporation PLC
Description: All that f/h property being land to the rear of the…
5 September 1995
Debenture
Delivered: 19 September 1995
Status: Satisfied on 6 April 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1994
Debenture
Delivered: 10 November 1994
Status: Satisfied on 2 December 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1993
Legal charge
Delivered: 14 April 1993
Status: Satisfied on 2 December 1995
Persons entitled: Barclays Bank PLC
Description: Land at west station goods yard maldon essex.
1 April 1993
Legal charge
Delivered: 14 April 1993
Status: Satisfied on 2 December 1995
Persons entitled: Barclays Bank PLC
Description: Land & buildings forming part of west station industrial…
1 April 1993
Legal charge
Delivered: 14 April 1993
Status: Satisfied on 2 December 1995
Persons entitled: Barclays Bank PLC
Description: Land to the south of the chelmer & blackwater canal…
1 April 1993
Legal charge
Delivered: 14 April 1993
Status: Satisfied on 2 December 1995
Persons entitled: Barclays Bank PLC
Description: Land at the former west station goods yard spital road…
1 April 1993
Legal charge
Delivered: 14 April 1993
Status: Satisfied on 2 December 1995
Persons entitled: Barclays Bank PLC
Description: The terraced factory unit k/a unit no 25 west station…
1 April 1993
Legal charge
Delivered: 14 April 1993
Status: Satisfied on 2 December 1995
Persons entitled: Barclays Bank PLC
Description: The terraced factory unit k/a unit no 27 west station…
1 April 1993
Legal charge
Delivered: 14 April 1993
Status: Satisfied on 2 December 1995
Persons entitled: Barclays Bank PLC
Description: Land lying to the east of west station road maldon essex…