GEORGE JAMES FINANCE LIMITED
RICKMANSWORTH GEORGE JAMES DEVELOPMENTS LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ

Company number 06291344
Status Active
Incorporation Date 25 June 2007
Company Type Private Limited Company
Address COX COSTELLO & HORNE LIMITED LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Director's details changed for Mr Michael Francis Cox on 14 September 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 500,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GEORGE JAMES FINANCE LIMITED are www.georgejamesfinance.co.uk, and www.george-james-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. George James Finance Limited is a Private Limited Company. The company registration number is 06291344. George James Finance Limited has been working since 25 June 2007. The present status of the company is Active. The registered address of George James Finance Limited is Cox Costello Horne Limited Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. The company`s financial liabilities are £66.07k. It is £20.71k against last year. The cash in hand is £14.94k. It is £-13.54k against last year. And the total assets are £15.31k, which is £-13.16k against last year. COX, Michael Francis is a Secretary of the company. COX, Christopher Francis is a Director of the company. COX, Francis is a Director of the company. COX, Michael Francis is a Director of the company. Secretary WALSH, Caroline Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WALSH, John Patrick has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


george james finance Key Finiance

LIABILITIES £66.07k
+45%
CASH £14.94k
-48%
TOTAL ASSETS £15.31k
-47%
All Financial Figures

Current Directors

Secretary
COX, Michael Francis
Appointed Date: 01 July 2012

Director
COX, Christopher Francis
Appointed Date: 09 December 2013
63 years old

Director
COX, Francis
Appointed Date: 01 July 2012
92 years old

Director
COX, Michael Francis
Appointed Date: 09 December 2013
67 years old

Resigned Directors

Secretary
WALSH, Caroline Mary
Resigned: 01 July 2012
Appointed Date: 25 June 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 June 2007
Appointed Date: 25 June 2007

Director
WALSH, John Patrick
Resigned: 01 July 2012
Appointed Date: 25 June 2007
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 June 2007
Appointed Date: 25 June 2007

GEORGE JAMES FINANCE LIMITED Events

21 Sep 2016
Director's details changed for Mr Michael Francis Cox on 14 September 2016
18 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 500,000

01 Feb 2016
Total exemption small company accounts made up to 30 June 2015
10 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 500,000

20 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 28 more events
20 Jul 2007
Secretary resigned
20 Jul 2007
Director resigned
20 Jul 2007
New secretary appointed
20 Jul 2007
New director appointed
25 Jun 2007
Incorporation