A. JAMES (EMBROIDERERS) LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2UA

Company number 00459046
Status Active
Incorporation Date 23 September 1948
Company Type Private Limited Company
Address TURNPIKE HOUSE, 1208-1210 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2UA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of A. JAMES (EMBROIDERERS) LIMITED are www.ajamesembroiderers.co.uk, and www.a-james-embroiderers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and one months. A James Embroiderers Limited is a Private Limited Company. The company registration number is 00459046. A James Embroiderers Limited has been working since 23 September 1948. The present status of the company is Active. The registered address of A James Embroiderers Limited is Turnpike House 1208 1210 London Road Leigh On Sea Essex Ss9 2ua. The company`s financial liabilities are £25.4k. It is £14.54k against last year. The cash in hand is £52.58k. It is £19.12k against last year. . SINGER, Daniel Stephen is a Secretary of the company. SINGER, Daniel Stephen is a Director of the company. Secretary SINGER, Jeremy David has been resigned. Secretary SINGER, Roberta has been resigned. Director HARVEY, Alexander Ernst Cummins has been resigned. Director SINGER, Geoffrey Jack has been resigned. Director SINGER, Jeremy David has been resigned. Director SINGER, Roberta has been resigned. Director STEVENSON, Mary Whilomena has been resigned. The company operates in "Other letting and operating of own or leased real estate".


a. james (embroiderers) Key Finiance

LIABILITIES £25.4k
+133%
CASH £52.58k
+57%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SINGER, Daniel Stephen
Appointed Date: 29 November 2006

Director
SINGER, Daniel Stephen
Appointed Date: 03 December 2013
58 years old

Resigned Directors

Secretary
SINGER, Jeremy David
Resigned: 29 November 2006
Appointed Date: 20 November 2006

Secretary
SINGER, Roberta
Resigned: 20 November 2006

Director
HARVEY, Alexander Ernst Cummins
Resigned: 24 March 1992
121 years old

Director
SINGER, Geoffrey Jack
Resigned: 03 October 2014
92 years old

Director
SINGER, Jeremy David
Resigned: 30 July 2014
Appointed Date: 20 November 2006
61 years old

Director
SINGER, Roberta
Resigned: 20 November 2006
Appointed Date: 24 March 1992
86 years old

Director
STEVENSON, Mary Whilomena
Resigned: 31 December 2000
Appointed Date: 10 April 1992
82 years old

Persons With Significant Control

Mr Daniel Stephen Singer
Notified on: 14 January 2017
58 years old
Nature of control: Ownership of shares – 75% or more

A. JAMES (EMBROIDERERS) LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 31 October 2016
17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 October 2015
03 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000

10 Feb 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 72 more events
14 Apr 1989
Return made up to 30/01/89; full list of members

15 Mar 1988
Accounts for a small company made up to 31 October 1987

15 Mar 1988
Return made up to 27/01/88; full list of members

19 Feb 1987
Full accounts made up to 31 October 1986

19 Feb 1987
Return made up to 30/01/87; full list of members

A. JAMES (EMBROIDERERS) LIMITED Charges

18 October 1982
Charge
Delivered: 29 October 1982
Status: Satisfied on 8 March 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts present and…
3 April 1979
Mortgage
Delivered: 17 April 1979
Status: Satisfied on 8 March 2001
Persons entitled: Midland Bank LTD
Description: F/H land and premises being 2 eastwood road, rayleigh…
23 May 1978
Charge
Delivered: 1 June 1978
Status: Satisfied on 8 March 2001
Persons entitled: Midland Bank LTD
Description: Floating charge on the. Undertaking and all property and…