JOHN JAMES & SONS LIMITED
HEMING ROAD REDDITCH

Hellopages » Worcestershire » Redditch » B98 0EA
Company number 00072391
Status Active
Incorporation Date 7 January 1902
Company Type Private Limited Company
Address UNIT 46, WASHFORD INDUSTRIAL ESTATE, HEMING ROAD REDDITCH, WORCESTERSHIRE, B98 0EA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Statement by Directors; Statement of capital on 26 September 2016 GBP 1.00 ; Solvency Statement dated 22/09/16. The most likely internet sites of JOHN JAMES & SONS LIMITED are www.johnjamessons.co.uk, and www.john-james-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-four years and one months. John James Sons Limited is a Private Limited Company. The company registration number is 00072391. John James Sons Limited has been working since 07 January 1902. The present status of the company is Active. The registered address of John James Sons Limited is Unit 46 Washford Industrial Estate Heming Road Redditch Worcestershire B98 0ea. . STRINGER, Andrew John is a Secretary of the company. BROWN, Stephen Mark is a Director of the company. STRINGER, Andrew John is a Director of the company. Secretary HATHAWAY, Aileen Valerie has been resigned. Director BARLEY, Victor Harold has been resigned. Director ELLIS, Martin Alexander has been resigned. Director GREEN, Michael has been resigned. Director HAIGH, Leonard has been resigned. Director HATHAWAY, Aileen Valerie has been resigned. Director HOWAT, James Anthony has been resigned. Director HOWAT, James Anthony has been resigned. Director SHEARD, Gary, Dr has been resigned. Director SHEARD, Gary, Dr has been resigned. Director TROTMAN, Stephen George has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STRINGER, Andrew John
Appointed Date: 04 April 1996

Director
BROWN, Stephen Mark
Appointed Date: 12 December 2014
44 years old

Director
STRINGER, Andrew John
Appointed Date: 27 March 1997
64 years old

Resigned Directors

Secretary
HATHAWAY, Aileen Valerie
Resigned: 04 April 1996

Director
BARLEY, Victor Harold
Resigned: 09 April 2003
82 years old

Director
ELLIS, Martin Alexander
Resigned: 15 June 2004
Appointed Date: 27 March 1997
59 years old

Director
GREEN, Michael
Resigned: 10 April 2008
Appointed Date: 23 May 2006
79 years old

Director
HAIGH, Leonard
Resigned: 27 March 1997
90 years old

Director
HATHAWAY, Aileen Valerie
Resigned: 04 April 1996
71 years old

Director
HOWAT, James Anthony
Resigned: 09 August 2011
Appointed Date: 11 November 2009
75 years old

Director
HOWAT, James Anthony
Resigned: 26 May 2005
Appointed Date: 23 July 2004
75 years old

Director
SHEARD, Gary, Dr
Resigned: 09 October 2009
Appointed Date: 08 May 2008
71 years old

Director
SHEARD, Gary, Dr
Resigned: 23 May 2006
Appointed Date: 26 May 2005
71 years old

Director
TROTMAN, Stephen George
Resigned: 12 December 2014
Appointed Date: 09 August 2011
75 years old

JOHN JAMES & SONS LIMITED Events

26 Sep 2016
Statement by Directors
26 Sep 2016
Statement of capital on 26 September 2016
  • GBP 1.00

26 Sep 2016
Solvency Statement dated 22/09/16
26 Sep 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

27 Jun 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 85 more events
20 Nov 1987
Accounts made up to 31 December 1986

20 Nov 1987
Return made up to 11/09/87; full list of members

02 Oct 1987
Secretary resigned;new secretary appointed

06 Jan 1987
Return made up to 12/09/86; full list of members

05 Dec 1986
Accounts for a dormant company made up to 31 December 1985