JAMES ALLUM PLASTERING LIMITED
BUSINESS PARK GREAT BLAKENHAM

Hellopages » Suffolk » Mid Suffolk » IP6 0NL
Company number 04928398
Status Active
Incorporation Date 10 October 2003
Company Type Private Limited Company
Address C/O JOHN PHILLIPS & CO LTD, 81 CENTAUR COURT CLAYDON, BUSINESS PARK GREAT BLAKENHAM, IPSWICH SUFFOLK, IP6 0NL
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 2 . The most likely internet sites of JAMES ALLUM PLASTERING LIMITED are www.jamesallumplastering.co.uk, and www.james-allum-plastering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. James Allum Plastering Limited is a Private Limited Company. The company registration number is 04928398. James Allum Plastering Limited has been working since 10 October 2003. The present status of the company is Active. The registered address of James Allum Plastering Limited is C O John Phillips Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk Ip6 0nl. The company`s financial liabilities are £2.35k. It is £1.84k against last year. The cash in hand is £5.15k. It is £4.17k against last year. And the total assets are £13.99k, which is £6.01k against last year. ALLUM, James Grant is a Director of the company. Secretary PHILLIPS, John Joseph has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Plastering".


james allum plastering Key Finiance

LIABILITIES £2.35k
+363%
CASH £5.15k
+425%
TOTAL ASSETS £13.99k
+75%
All Financial Figures

Current Directors

Director
ALLUM, James Grant
Appointed Date: 10 October 2003
52 years old

Resigned Directors

Secretary
PHILLIPS, John Joseph
Resigned: 27 September 2012
Appointed Date: 10 October 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 October 2003
Appointed Date: 10 October 2003

Nominee Director
QA NOMINEES LIMITED
Resigned: 10 October 2003
Appointed Date: 10 October 2003

Persons With Significant Control

Mr James Grant Allum
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

JAMES ALLUM PLASTERING LIMITED Events

12 Oct 2016
Confirmation statement made on 10 October 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 October 2015
19 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

13 Apr 2015
Total exemption small company accounts made up to 31 October 2014
16 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2

...
... and 24 more events
22 Oct 2003
New director appointed
20 Oct 2003
Director resigned
20 Oct 2003
Secretary resigned
20 Oct 2003
Registered office changed on 20/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW
10 Oct 2003
Incorporation