JAMESBROW LIMITED

Hellopages » Greater London » Waltham Forest » E11 1HH

Company number 01786816
Status Active
Incorporation Date 27 January 1984
Company Type Private Limited Company
Address 841-843 HIGH ROAD LEYTONSTONE, LONDON, E11 1HH
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 772,000 . The most likely internet sites of JAMESBROW LIMITED are www.jamesbrow.co.uk, and www.jamesbrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. Jamesbrow Limited is a Private Limited Company. The company registration number is 01786816. Jamesbrow Limited has been working since 27 January 1984. The present status of the company is Active. The registered address of Jamesbrow Limited is 841 843 High Road Leytonstone London E11 1hh. . BEISHON, Judith is a Secretary of the company. DOUGLAS, Kenneth Stephen is a Director of the company. SELL, Hannah Sophie is a Director of the company. Secretary WRACK, Robert Nicholas has been resigned. Director BEISHON, Judith has been resigned. Director CURRAN, Frances has been resigned. Director INGHAM, Brian has been resigned. Director JAMES, Jane has been resigned. Director SEWELL, Robert Ashleigh has been resigned. Director WALSH, Lynn Norman has been resigned. Director WARCK, Robert Nicholas has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
BEISHON, Judith
Appointed Date: 01 April 1996

Director
DOUGLAS, Kenneth Stephen
Appointed Date: 15 May 2014
64 years old

Director
SELL, Hannah Sophie
Appointed Date: 15 May 2014
54 years old

Resigned Directors

Secretary
WRACK, Robert Nicholas
Resigned: 01 April 1996

Director
BEISHON, Judith
Resigned: 24 March 2005
Appointed Date: 01 April 1996
66 years old

Director
CURRAN, Frances
Resigned: 18 April 1996
64 years old

Director
INGHAM, Brian
Resigned: 06 January 1994
77 years old

Director
JAMES, Jane
Resigned: 15 May 2014
Appointed Date: 24 March 2005
70 years old

Director
SEWELL, Robert Ashleigh
Resigned: 01 April 1992
73 years old

Director
WALSH, Lynn Norman
Resigned: 24 September 2010
Appointed Date: 18 April 1996
80 years old

Director
WARCK, Robert Nicholas
Resigned: 01 April 1996
Appointed Date: 02 October 1992
69 years old

JAMESBROW LIMITED Events

21 Feb 2017
Confirmation statement made on 25 January 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 772,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 772,000

...
... and 78 more events
04 Apr 1987
Accounts for a small company made up to 31 March 1986

04 Apr 1987
Director's particulars changed

06 Oct 1986
Accounts for a small company made up to 31 March 1985

10 May 1986
Registered office changed on 10/05/86 from: 360 south lambeth road london SW8 1UQ

27 Jan 1984
Incorporation

JAMESBROW LIMITED Charges

28 September 1984
Legal mortgage
Delivered: 17 October 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of allanmouth road &…
28 September 1984
Legal charge
Delivered: 5 October 1984
Status: Outstanding
Persons entitled: Carless Capel & Leonard PLC
Description: F/H land and bldgs on the east side of allanmouth road &…