W.I.JAMES & SON LIMITED
PORT TALBOT

Hellopages » Neath Port Talbot » Neath Port Talbot » SA13 2YA

Company number 00620934
Status Active
Incorporation Date 12 February 1959
Company Type Private Limited Company
Address DUFFRYN FARM, GOYTRE, PORT TALBOT, WALES, SA13 2YA
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Registered office address changed from Forest Products Centre Afan Valley Road Cwmavon Port Talbot SA12 9AB to Duffryn Farm Goytre Port Talbot SA13 2YA on 23 January 2017; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2016-11-25 GBP 2,928 . The most likely internet sites of W.I.JAMES & SON LIMITED are www.wijamesson.co.uk, and www.w-i-james-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eight months. The distance to to Baglan Rail Station is 2.8 miles; to Briton Ferry Rail Station is 4 miles; to Pyle Rail Station is 5.4 miles; to Skewen Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W I James Son Limited is a Private Limited Company. The company registration number is 00620934. W I James Son Limited has been working since 12 February 1959. The present status of the company is Active. The registered address of W I James Son Limited is Duffryn Farm Goytre Port Talbot Wales Sa13 2ya. . JAMES, William Frazer is a Director of the company. Secretary JAMES, Marian has been resigned. Director JAMES, George Geoffrey has been resigned. Director JAMES, Marian has been resigned. The company operates in "Mixed farming".


Current Directors

Director
JAMES, William Frazer
Appointed Date: 31 August 1993
65 years old

Resigned Directors

Secretary
JAMES, Marian
Resigned: 04 April 2013

Director
JAMES, George Geoffrey
Resigned: 30 September 2011
93 years old

Director
JAMES, Marian
Resigned: 04 April 2013
90 years old

Persons With Significant Control

Mr Robert George James
Notified on: 7 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.I.JAMES & SON LIMITED Events

02 Feb 2017
Confirmation statement made on 28 September 2016 with updates
23 Jan 2017
Registered office address changed from Forest Products Centre Afan Valley Road Cwmavon Port Talbot SA12 9AB to Duffryn Farm Goytre Port Talbot SA13 2YA on 23 January 2017
25 Nov 2016
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2016-11-25
  • GBP 2,928

25 Nov 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 88 more events
22 May 1986
Full accounts made up to 31 March 1985

03 May 1986
Full accounts made up to 31 March 1984

28 Oct 1985
Particulars of mortgage/charge
08 Mar 1984
Particulars of mortgage/charge
12 Feb 1959
Incorporation

W.I.JAMES & SON LIMITED Charges

5 September 2014
Charge code 0062 0934 0008
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Sara Elizabeth Llewellyn Reeve a/C Hamh
Description: Land lying to the north of goytre road adjoining dyffryn…
21 July 2014
Charge code 0062 0934 0007
Delivered: 2 August 2014
Status: Outstanding
Persons entitled: Adrian John Whittall
Description: Land on the south side of ynys y gwas farm afan valley road…
21 July 2014
Charge code 0062 0934 0006
Delivered: 2 August 2014
Status: Outstanding
Persons entitled: Adrian John Whittall
Description: Land lying to the north of the road leading from port…
14 February 2008
Legal mortgage
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H duffryn uchaf farm goytre port talbot t/no WA587115…
15 May 2007
Legal mortgage
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 13A cambrian place maritime quarter swansea. With…
18 October 1985
Legal charge
Delivered: 28 October 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land being part of duffryn uchaf farm goytre port…
5 March 1984
Charge
Delivered: 8 March 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…