JAMES ADAM FURNITURE LIMITED
WOODBRIDGE

Hellopages » Suffolk » Suffolk Coastal » IP12 1BL

Company number 03002397
Status Active
Incorporation Date 16 December 1994
Company Type Private Limited Company
Address PINFOLD & CO 8 DEBEN MILL BUSINESS CENTRE, OLD MALTINGS APPROACH, WOODBRIDGE, SUFFOLK, IP12 1BL
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of JAMES ADAM FURNITURE LIMITED are www.jamesadamfurniture.co.uk, and www.james-adam-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Wickham Market Rail Station is 4.9 miles; to Trimley Rail Station is 8.4 miles; to Felixstowe Rail Station is 9.1 miles; to Harwich International Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Adam Furniture Limited is a Private Limited Company. The company registration number is 03002397. James Adam Furniture Limited has been working since 16 December 1994. The present status of the company is Active. The registered address of James Adam Furniture Limited is Pinfold Co 8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk Ip12 1bl. . TOMLINSON, Sally is a Secretary of the company. TOMLINSON, James Adam is a Director of the company. Secretary TOMLINSON, James Adam has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director TOMLISON, Lesley has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
TOMLINSON, Sally
Appointed Date: 01 June 1999

Director
TOMLINSON, James Adam
Appointed Date: 16 December 1994
69 years old

Resigned Directors

Secretary
TOMLINSON, James Adam
Resigned: 02 December 1999
Appointed Date: 16 December 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 December 1994
Appointed Date: 16 December 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 December 1994
Appointed Date: 16 December 1994

Director
TOMLISON, Lesley
Resigned: 01 June 1999
Appointed Date: 16 December 1994
67 years old

Persons With Significant Control

Mr James Adam Tomlinson
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sally Tomlinson
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES ADAM FURNITURE LIMITED Events

13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100

...
... and 54 more events
10 Oct 1996
Accounts for a small company made up to 31 December 1995
20 Mar 1996
Return made up to 16/12/95; full list of members
04 Jan 1995
Director resigned;new director appointed

04 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

16 Dec 1994
Incorporation

JAMES ADAM FURNITURE LIMITED Charges

21 September 2004
Legal charge
Delivered: 29 September 2004
Status: Satisfied on 8 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 26 quayside woodbridge suffolk. Fixed…
13 September 2001
Legal charge
Delivered: 28 September 2001
Status: Satisfied on 2 October 2004
Persons entitled: National Westminster Bank PLC
Description: 26 quayside woodbridge. And the proceeds of sale thereof…
15 July 1999
Mortgage debenture
Delivered: 2 August 1999
Status: Satisfied on 25 January 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 June 1999
Debenture
Delivered: 4 June 1999
Status: Satisfied on 25 January 2012
Persons entitled: Lesley Elizabeth Tomlinson
Description: Fixed and floating charges over the undertaking and all…
16 January 1998
Debenture
Delivered: 22 January 1998
Status: Satisfied on 24 July 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…