H.M. JAMES & SONS LIMITED
LONDON

Hellopages » Greater London » Newham » E12 6BT

Company number 00556765
Status Active
Incorporation Date 2 November 1955
Company Type Private Limited Company
Address 736 ROMFORD ROAD,, MANOR PARK,, LONDON, E12 6BT
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 105,000 . The most likely internet sites of H.M. JAMES & SONS LIMITED are www.hmjamessons.co.uk, and www.h-m-james-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and twelve months. H M James Sons Limited is a Private Limited Company. The company registration number is 00556765. H M James Sons Limited has been working since 02 November 1955. The present status of the company is Active. The registered address of H M James Sons Limited is 736 Romford Road Manor Park London E12 6bt. . JAMES, Jennifer Claire, Dr is a Director of the company. JAMES, Ross Martin is a Director of the company. JAMES, Susan Madeline is a Director of the company. WASIAK, Sarah Anne is a Director of the company. Secretary JAMES, Douglas Richard has been resigned. Secretary WASIAK, John Lawrence has been resigned. Director JAMES, Douglas Richard has been resigned. Director WASIAK, John Lawrence has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Director
JAMES, Jennifer Claire, Dr
Appointed Date: 25 April 2012
59 years old

Director
JAMES, Ross Martin

68 years old

Director
JAMES, Susan Madeline
Appointed Date: 25 April 2012
62 years old

Director
WASIAK, Sarah Anne
Appointed Date: 25 April 2012
70 years old

Resigned Directors

Secretary
JAMES, Douglas Richard
Resigned: 25 April 2012

Secretary
WASIAK, John Lawrence
Resigned: 03 May 2012
Appointed Date: 25 April 2012

Director
JAMES, Douglas Richard
Resigned: 19 March 1928
97 years old

Director
WASIAK, John Lawrence
Resigned: 25 April 2012
75 years old

Persons With Significant Control

Miss Susan Madeline James
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ronald Herbert James
Notified on: 6 April 2016
101 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Dr. Jennifer Claire James
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.M. JAMES & SONS LIMITED Events

07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
17 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 105,000

10 Nov 2015
Total exemption small company accounts made up to 31 December 2014
07 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 105,000

...
... and 74 more events
29 Jul 1987
Full accounts made up to 31 December 1986

31 Dec 1986
Return made up to 26/06/86; full list of members

05 Dec 1986
Full accounts made up to 31 December 1985

05 Dec 1986
Declaration of satisfaction of mortgage/charge

02 Nov 1955
Incorporation

H.M. JAMES & SONS LIMITED Charges

31 March 1965
Series of debentures
Delivered: 13 April 1965
Status: Outstanding