JAMES IND LTD.
WIGAN

Hellopages » Greater Manchester » Wigan » WN2 2DY

Company number 03399359
Status Active
Incorporation Date 1 July 1997
Company Type Private Limited Company
Address EXCELSIOR WORKS, DOBSON PARK WAY, INCE, WIGAN, WN2 2DY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 100 . The most likely internet sites of JAMES IND LTD. are www.jamesind.co.uk, and www.james-ind.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. James Ind Ltd is a Private Limited Company. The company registration number is 03399359. James Ind Ltd has been working since 01 July 1997. The present status of the company is Active. The registered address of James Ind Ltd is Excelsior Works Dobson Park Way Ince Wigan Wn2 2dy. . SCOTT, Norman Robert is a Secretary of the company. SCOTT, Norman Robert is a Director of the company. Secretary JAMES, Michael Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JAMES, Joanne Michelle has been resigned. Director JAMES, Michael Stuart has been resigned. Director SCOTT, John Carruthers has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SCOTT, Norman Robert
Appointed Date: 02 February 2004

Director
SCOTT, Norman Robert
Appointed Date: 02 February 2004
57 years old

Resigned Directors

Secretary
JAMES, Michael Stuart
Resigned: 02 February 2004
Appointed Date: 01 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 July 1997
Appointed Date: 01 July 1997

Director
JAMES, Joanne Michelle
Resigned: 02 February 2004
Appointed Date: 01 July 1997
60 years old

Director
JAMES, Michael Stuart
Resigned: 02 February 2004
Appointed Date: 01 July 1997
67 years old

Director
SCOTT, John Carruthers
Resigned: 08 March 2010
Appointed Date: 02 February 2004
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 July 1997
Appointed Date: 01 July 1997

Persons With Significant Control

Scott Group Investments Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

JAMES IND LTD. Events

30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 1 July 2016 with updates
19 Oct 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
02 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 45 more events
22 Jul 1997
Secretary resigned
22 Jul 1997
Director resigned
22 Jul 1997
New director appointed
22 Jul 1997
New secretary appointed;new director appointed
01 Jul 1997
Incorporation

JAMES IND LTD. Charges

23 April 2004
Debenture
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…