D. H. JAMES LIMITED
SOMERSET

Hellopages » Somerset » Mendip » BA5 2RR
Company number 04619105
Status Active
Incorporation Date 17 December 2002
Company Type Private Limited Company
Address 3 SADLER STREET, WELLS, SOMERSET, BA5 2RR
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of D. H. JAMES LIMITED are www.dhjames.co.uk, and www.d-h-james.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. D H James Limited is a Private Limited Company. The company registration number is 04619105. D H James Limited has been working since 17 December 2002. The present status of the company is Active. The registered address of D H James Limited is 3 Sadler Street Wells Somerset Ba5 2rr. . GOODWIN, Anna May is a Secretary of the company. GOODWIN, Anna May is a Director of the company. GOODWIN, Christopher John is a Director of the company. GOODWIN, Jeremy Hugh is a Director of the company. JAMES, Nicholas is a Director of the company. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
GOODWIN, Anna May
Appointed Date: 17 December 2002

Director
GOODWIN, Anna May
Appointed Date: 17 December 2002
79 years old

Director
GOODWIN, Christopher John
Appointed Date: 01 October 2003
42 years old

Director
GOODWIN, Jeremy Hugh
Appointed Date: 17 December 2002
82 years old

Director
JAMES, Nicholas
Appointed Date: 17 December 2002
54 years old

Resigned Directors

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 17 December 2002
Appointed Date: 17 December 2002

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 17 December 2002
Appointed Date: 17 December 2002

Persons With Significant Control

Mr Christopher John Goodwin
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas James
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anna May Goodwin
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

D. H. JAMES LIMITED Events

21 Dec 2016
Confirmation statement made on 17 December 2016 with updates
23 Aug 2016
Satisfaction of charge 1 in full
23 Aug 2016
Satisfaction of charge 2 in full
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2016
Change of share class name or designation
...
... and 44 more events
03 Jan 2003
New director appointed
03 Jan 2003
New secretary appointed;new director appointed
30 Dec 2002
Director resigned
30 Dec 2002
Secretary resigned
17 Dec 2002
Incorporation

D. H. JAMES LIMITED Charges

1 October 2008
Legal charge
Delivered: 3 October 2008
Status: Satisfied on 23 August 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 hooper avenue wells.
4 September 2008
Debenture
Delivered: 12 September 2008
Status: Satisfied on 23 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…