ALBERT E.JAMES & SON LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS48 3RU

Company number 00744561
Status Active
Incorporation Date 19 December 1962
Company Type Private Limited Company
Address BARROW MILL, BARROW STREET, BARROW GURNEY, BRISTOL, BS48 3RU
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 3,976 . The most likely internet sites of ALBERT E.JAMES & SON LIMITED are www.albertejamesson.co.uk, and www.albert-e-james-son.co.uk. The predicted number of employees is 30 to 40. The company’s age is sixty-two years and ten months. The distance to to Lawrence Hill Rail Station is 6 miles; to Avonmouth Rail Station is 6.1 miles; to Filton Abbey Wood Rail Station is 8.3 miles; to Bristol Parkway Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albert E James Son Limited is a Private Limited Company. The company registration number is 00744561. Albert E James Son Limited has been working since 19 December 1962. The present status of the company is Active. The registered address of Albert E James Son Limited is Barrow Mill Barrow Street Barrow Gurney Bristol Bs48 3ru. The company`s financial liabilities are £653.49k. It is £84.63k against last year. And the total assets are £1129.69k, which is £164.83k against last year. JONES, Stephen Robert is a Director of the company. JONES, Timothy John is a Director of the company. Secretary BARDWELL, James William has been resigned. Secretary PEARCE, Christopher Geoffrey has been resigned. Director BARDWELL, James William has been resigned. Director JONES, Gordon Philip has been resigned. Director JONES, Louisa Cicely May has been resigned. Director PEARCE, Christopher Geoffrey has been resigned. Director SYMONDS, Allen Norman has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


albert e.james & son Key Finiance

LIABILITIES £653.49k
+14%
CASH n/a
TOTAL ASSETS £1129.69k
+17%
All Financial Figures

Current Directors

Director

Director
JONES, Timothy John
Appointed Date: 01 May 1993
64 years old

Resigned Directors

Secretary
BARDWELL, James William
Resigned: 19 February 2013
Appointed Date: 01 April 1997

Secretary
PEARCE, Christopher Geoffrey
Resigned: 01 April 1997

Director
BARDWELL, James William
Resigned: 19 February 2013
Appointed Date: 01 May 1993
69 years old

Director
JONES, Gordon Philip
Resigned: 09 February 1993
99 years old

Director
JONES, Louisa Cicely May
Resigned: 15 January 1999
99 years old

Director
PEARCE, Christopher Geoffrey
Resigned: 31 March 2014
75 years old

Director
SYMONDS, Allen Norman
Resigned: 31 May 1996
90 years old

Persons With Significant Control

Mr Stephen Robert Jones
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

ALBERT E.JAMES & SON LIMITED Events

29 Jul 2016
Confirmation statement made on 26 July 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 31 December 2015
14 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3,976

18 Mar 2015
Total exemption small company accounts made up to 31 December 2014
14 Aug 2014
Termination of appointment of Christopher Geoffrey Pearce as a director on 31 March 2014
...
... and 80 more events
24 Nov 1987
Full accounts made up to 31 May 1987

22 Jul 1987
Particulars of mortgage/charge

08 Dec 1986
Declaration of satisfaction of mortgage/charge

22 Sep 1986
Full accounts made up to 31 May 1986

22 Sep 1986
Return made up to 19/09/86; full list of members

ALBERT E.JAMES & SON LIMITED Charges

13 July 1987
Mortgage debenture
Delivered: 22 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 October 1981
Single debenture
Delivered: 7 October 1981
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge on the undertaking and all property…