COLEMAN & JAMES (HOLDINGS) LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME3 9NT
Company number 02912144
Status Active
Incorporation Date 24 March 1994
Company Type Private Limited Company
Address HOLM OAK BARN, BELUNCLE HALT STOKE ROAD HOO, ROCHESTER, KENT, ME3 9NT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 50,000 . The most likely internet sites of COLEMAN & JAMES (HOLDINGS) LIMITED are www.colemanjamesholdings.co.uk, and www.coleman-james-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Coleman James Holdings Limited is a Private Limited Company. The company registration number is 02912144. Coleman James Holdings Limited has been working since 24 March 1994. The present status of the company is Active. The registered address of Coleman James Holdings Limited is Holm Oak Barn Beluncle Halt Stoke Road Hoo Rochester Kent Me3 9nt. . COLEMAN, Stanley is a Secretary of the company. COLEMAN, Robert Frederick is a Director of the company. Secretary MEDWAY REGISTRARS LIMITED has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
COLEMAN, Stanley
Appointed Date: 12 April 1996

Director
COLEMAN, Robert Frederick
Appointed Date: 24 March 1994
71 years old

Resigned Directors

Secretary
MEDWAY REGISTRARS LIMITED
Resigned: 12 April 1996
Appointed Date: 24 March 1994

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 24 March 1994
Appointed Date: 24 March 1994

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 24 March 1994
Appointed Date: 24 March 1994

Persons With Significant Control

Mr Robert Frederick Coleman
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COLEMAN & JAMES (HOLDINGS) LIMITED Events

24 Mar 2017
Confirmation statement made on 12 March 2017 with updates
23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 50,000

02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
12 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 50,000

...
... and 52 more events
13 Apr 1995
Return made up to 24/03/95; full list of members
  • 363(287) ‐ Registered office changed on 13/04/95
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed

07 May 1994
Accounting reference date notified as 31/05

30 Mar 1994
Director resigned;new director appointed

30 Mar 1994
Secretary resigned;new secretary appointed

24 Mar 1994
Incorporation

COLEMAN & JAMES (HOLDINGS) LIMITED Charges

23 August 2006
Legal charge
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at beluncle halt, rochester, kent t/no k…