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
Resigned Directors
Director
SINGER, Roberta
Resigned: 20 November 2006
Appointed Date: 24 March 1992
86 years old
Persons With Significant Control
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
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
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…