GEORGE JAMES BUSINESS SYSTEMS LIMITED
WELLINGBOROUGH CLX LIMITED

Hellopages » Northamptonshire » Wellingborough » NN8 4HL

Company number 03964348
Status Active
Incorporation Date 4 April 2000
Company Type Private Limited Company
Address STERLING HOUSE, 31-32 HIGH STREET, WELLINGBOROUGH, NORTHANTS, NN8 4HL
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 159 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GEORGE JAMES BUSINESS SYSTEMS LIMITED are www.georgejamesbusinesssystems.co.uk, and www.george-james-business-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. George James Business Systems Limited is a Private Limited Company. The company registration number is 03964348. George James Business Systems Limited has been working since 04 April 2000. The present status of the company is Active. The registered address of George James Business Systems Limited is Sterling House 31 32 High Street Wellingborough Northants Nn8 4hl. . SPENCER, Stephen William is a Secretary of the company. CHAPMAN, Marshall Robert is a Director of the company. Secretary BENNETT, David John has been resigned. Secretary DOUGLAS, Stephen Leslie has been resigned. Secretary MATTHEWS, David Steven has been resigned. Director BENNETT, David John has been resigned. Director DOUGLAS, Stephen Leslie has been resigned. Director WILLIAMS, Graham has been resigned. Director CORPORATE LEGAL LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
SPENCER, Stephen William
Appointed Date: 05 October 2000

Director
CHAPMAN, Marshall Robert
Appointed Date: 01 February 2001
67 years old

Resigned Directors

Secretary
BENNETT, David John
Resigned: 02 September 2000
Appointed Date: 01 September 2000

Secretary
DOUGLAS, Stephen Leslie
Resigned: 02 September 2000
Appointed Date: 11 April 2000

Secretary
MATTHEWS, David Steven
Resigned: 11 April 2000
Appointed Date: 04 April 2000

Director
BENNETT, David John
Resigned: 31 October 2004
Appointed Date: 01 September 2000
77 years old

Director
DOUGLAS, Stephen Leslie
Resigned: 02 September 2000
Appointed Date: 11 April 2000
69 years old

Director
WILLIAMS, Graham
Resigned: 17 July 2000
Appointed Date: 11 April 2000
76 years old

Director
CORPORATE LEGAL LIMITED
Resigned: 11 April 2000
Appointed Date: 04 April 2000

GEORGE JAMES BUSINESS SYSTEMS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 159

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 159

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 49 more events
09 May 2000
Director resigned
09 May 2000
Secretary resigned
19 Apr 2000
Memorandum and Articles of Association
18 Apr 2000
Company name changed clx LIMITED\certificate issued on 19/04/00
04 Apr 2000
Incorporation

GEORGE JAMES BUSINESS SYSTEMS LIMITED Charges

1 September 2005
Rent deposit deed
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Robert Munro Murray and Gilliam Margaret Murray
Description: The sum of £2,500.
3 September 2002
Rent deposit deed
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: Robert Munro Murray and Gillian Margaret Murray
Description: £2,250.