COLEMAN & JAMES (SERVICES) LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME3 9NT

Company number 01207967
Status Active
Incorporation Date 17 April 1975
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 eighty-six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Full accounts made up to 31 May 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 10,000 . The most likely internet sites of COLEMAN & JAMES (SERVICES) LIMITED are www.colemanjamesservices.co.uk, and www.coleman-james-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. Coleman James Services Limited is a Private Limited Company. The company registration number is 01207967. Coleman James Services Limited has been working since 17 April 1975. The present status of the company is Active. The registered address of Coleman James Services 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. ROOKE, Shaun Ivan is a Director of the company. Secretary COLEMAN, William Henry has been resigned. Secretary MEDWAY REGISTRARS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
COLEMAN, Stanley
Appointed Date: 18 May 1996

Director

Director
ROOKE, Shaun Ivan
Appointed Date: 06 April 2001
57 years old

Resigned Directors

Secretary
COLEMAN, William Henry
Resigned: 18 May 1996
Appointed Date: 12 April 1996

Secretary
MEDWAY REGISTRARS LIMITED
Resigned: 12 April 1996

Persons With Significant Control

Coleman & James (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLEMAN & JAMES (SERVICES) LIMITED Events

24 Mar 2017
Confirmation statement made on 11 March 2017 with updates
24 Feb 2017
Full accounts made up to 31 May 2016
15 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,000

02 Mar 2016
Full accounts made up to 31 May 2015
12 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,000

...
... and 76 more events
23 Sep 1987
Return made up to 24/06/87; full list of members

24 Jun 1987
Full accounts made up to 31 May 1986

05 Feb 1987
Particulars of mortgage/charge

09 Jun 1986
Return made up to 24/03/86; full list of members

17 Apr 1975
Certificate of incorporation

COLEMAN & JAMES (SERVICES) LIMITED Charges

7 November 1989
Debenture
Delivered: 21 November 1989
Status: Satisfied on 3 March 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1987
Legal charge
Delivered: 5 February 1987
Status: Satisfied on 21 August 1992
Persons entitled: Barclays Bank PLC
Description: Land & buildings k/a st helens church of england primary…
30 January 1987
Legal charge
Delivered: 5 February 1987
Status: Satisfied on 7 August 1996
Persons entitled: Barclays Bank PLC
Description: Land at beluncle halt stoke road hoo street werburgh…
7 April 1982
Legal charge
Delivered: 22 April 1982
Status: Satisfied on 7 August 1996
Persons entitled: Barclays Bank PLC
Description: F/H land & bldgs on the south side of ratcliffe highway st…