JAMES HENRY & CO LIMITED
CO.LONDONDERRY


Company number NI013851
Status Active
Incorporation Date 28 September 1979
Company Type Private Limited Company
Address 108-114 MONEYMORE ROAD, MAGHERAFELT, CO.LONDONDERRY, BT45 6HJ
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 975 . The most likely internet sites of JAMES HENRY & CO LIMITED are www.jameshenryco.co.uk, and www.james-henry-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. James Henry Co Limited is a Private Limited Company. The company registration number is NI013851. James Henry Co Limited has been working since 28 September 1979. The present status of the company is Active. The registered address of James Henry Co Limited is 108 114 Moneymore Road Magherafelt Co Londonderry Bt45 6hj. . YOUNG, Hazel Elizabeth is a Secretary of the company. YOUNG, Hazel Elizabeth is a Director of the company. Director HENRY, David Andrew has been resigned. Director HENRY, Ian Scott has been resigned. Director HENRY, James has been resigned. Director HENRY, Nigel James has been resigned. Director HENRY, Rachael Muriel has been resigned. Director MCKEOWN, Julie Anne has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
YOUNG, Hazel Elizabeth
Appointed Date: 28 September 1979

Director
YOUNG, Hazel Elizabeth
Appointed Date: 28 September 1979
63 years old

Resigned Directors

Director
HENRY, David Andrew
Resigned: 31 October 2011
Appointed Date: 28 September 1979
59 years old

Director
HENRY, Ian Scott
Resigned: 31 October 2011
Appointed Date: 28 September 1979
54 years old

Director
HENRY, James
Resigned: 31 October 2011
Appointed Date: 28 September 1979
84 years old

Director
HENRY, Nigel James
Resigned: 31 October 2011
Appointed Date: 28 September 1979
61 years old

Director
HENRY, Rachael Muriel
Resigned: 31 October 2011
Appointed Date: 28 September 1979
86 years old

Director
MCKEOWN, Julie Anne
Resigned: 31 October 2011
Appointed Date: 28 September 1979
55 years old

Persons With Significant Control

Henry Group (Ni) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAMES HENRY & CO LIMITED Events

16 Jan 2017
Confirmation statement made on 30 December 2016 with updates
30 Jun 2016
Accounts for a small company made up to 31 March 2016
29 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 975

21 Dec 2015
Accounts for a small company made up to 31 March 2015
12 Feb 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 975

...
... and 126 more events
28 Sep 1979
Memorandum
28 Sep 1979
Articles
28 Sep 1979
Pars re dirs/sit reg offi

28 Sep 1979
Statement of nominal cap

28 Sep 1979
Decl on compl on incorp

JAMES HENRY & CO LIMITED Charges

11 February 1997
Mortgage or charge
Delivered: 20 February 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Debenture see doc 68 for details.
18 March 1992
Mortgage or charge
Delivered: 25 March 1992
Status: Satisfied on 28 February 1997
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
29 January 1987
Mortgage or charge
Delivered: 2 February 1987
Status: Satisfied on 11 May 1990
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage all the companys right title estate…
29 January 1987
Mortgage or charge
Delivered: 2 February 1987
Status: Satisfied on 11 May 1990
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage all the companys rights title estate…
14 May 1986
Mortgage or charge
Delivered: 16 May 1986
Status: Satisfied on 11 May 1990
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the companys property comprised in…
22 April 1986
Mortgage or charge
Delivered: 28 April 1986
Status: Satisfied on 28 February 1997
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
2 January 1986
Mortgage or charge
Delivered: 16 January 1986
Status: Satisfied on 6 October 1988
Persons entitled: Kopei Investments
Description: Fixed and floating charge floating charge over its…