JAMES BROTHERS ENTERPRISES LIMITED
HAVERFORDWEST STACKPOLE DAIRIES LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA61 1PX

Company number 05278454
Status Active
Incorporation Date 4 November 2004
Company Type Private Limited Company
Address WILLIAMSTON HOUSE, 7 GOAT STREET, HAVERFORDWEST, PEMBROKESHIRE, SA61 1PX
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JAMES BROTHERS ENTERPRISES LIMITED are www.jamesbrothersenterprises.co.uk, and www.james-brothers-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Johnston (Pembrokeshire) Rail Station is 3.2 miles; to Clarbeston Road Rail Station is 5.1 miles; to Pembroke Dock Rail Station is 7.5 miles; to Pembroke Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Brothers Enterprises Limited is a Private Limited Company. The company registration number is 05278454. James Brothers Enterprises Limited has been working since 04 November 2004. The present status of the company is Active. The registered address of James Brothers Enterprises Limited is Williamston House 7 Goat Street Haverfordwest Pembrokeshire Sa61 1px. . JAMES, William Nigel is a Secretary of the company. JAMES, Christopher Hugh is a Director of the company. JAMES, William Nigel is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director JAMES, Margaret Joyce has been resigned. Director JAMES, Richard Harold has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
JAMES, William Nigel
Appointed Date: 04 November 2004

Director
JAMES, Christopher Hugh
Appointed Date: 04 November 2004
62 years old

Director
JAMES, William Nigel
Appointed Date: 04 November 2004
66 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 04 November 2004
Appointed Date: 04 November 2004

Director
JAMES, Margaret Joyce
Resigned: 24 November 2010
Appointed Date: 04 November 2004
91 years old

Director
JAMES, Richard Harold
Resigned: 24 November 2010
Appointed Date: 04 November 2004
92 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 04 November 2004
Appointed Date: 04 November 2004

Persons With Significant Control

Mr William Nigel James
Notified on: 4 November 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Hugh James
Notified on: 4 November 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES BROTHERS ENTERPRISES LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 4 November 2016 with updates
04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
28 Jan 2005
New secretary appointed;new director appointed
28 Jan 2005
Registered office changed on 28/01/05 from: 1ST floor 14/18 city road cardiff CF24 3DL
28 Jan 2005
Director resigned
28 Jan 2005
Secretary resigned
04 Nov 2004
Incorporation

JAMES BROTHERS ENTERPRISES LIMITED Charges

14 October 2009
Mortgage
Delivered: 31 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Duckspool farm wiston together with all buildings &…
14 October 2009
Mortgage
Delivered: 31 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Clarbeston grange clarbeston road pembrokeshire together…
4 January 2009
Debenture deed
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 April 2008
Debenture
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…