ANDREW JAMES HOLDINGS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 5SW

Company number 05401597
Status Active
Incorporation Date 23 March 2005
Company Type Private Limited Company
Address LATHERON CHAMBERS, 41 MANSEL STREET, SWANSEA, SA1 5SW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 2 . The most likely internet sites of ANDREW JAMES HOLDINGS LIMITED are www.andrewjamesholdings.co.uk, and www.andrew-james-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Andrew James Holdings Limited is a Private Limited Company. The company registration number is 05401597. Andrew James Holdings Limited has been working since 23 March 2005. The present status of the company is Active. The registered address of Andrew James Holdings Limited is Latheron Chambers 41 Mansel Street Swansea Sa1 5sw. . MACKAY, Andrew James is a Secretary of the company. MACKAY, Andrew James is a Director of the company. MACKAY, Susan James is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MACKAY, Andrew James
Appointed Date: 31 May 2005

Director
MACKAY, Andrew James
Appointed Date: 31 May 2005
60 years old

Director
MACKAY, Susan James
Appointed Date: 31 May 2005
62 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 March 2005
Appointed Date: 23 March 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 March 2005
Appointed Date: 23 March 2005

Persons With Significant Control

Mr Andrew James Mackay
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan James Mackay
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDREW JAMES HOLDINGS LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

18 Apr 2016
Director's details changed for Andrew James Mackay on 15 April 2016
13 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

...
... and 30 more events
12 Sep 2005
New secretary appointed;new director appointed
12 Sep 2005
Ad 31/05/05--------- £ si 1@1=1 £ ic 1/2
02 Jun 2005
Particulars of mortgage/charge
18 May 2005
Particulars of mortgage/charge
23 Mar 2005
Incorporation

ANDREW JAMES HOLDINGS LIMITED Charges

20 December 2006
Legal mortgage
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property being 4 frederick street brynhyfryd…
7 October 2005
Legal mortgage
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 41 mansel street swansea. With the benefit of all…
1 June 2005
Legal mortgage
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 21 major street, manselton, swansea. With…
13 May 2005
Debenture
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…