Company NameJames Ince & Sons (Umbrellas) Limited
DirectorRichard James Ince
Company StatusActive
Company Number00360425
CategoryPrivate Limited Company
Incorporation Date8 April 1940(84 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Richard James Ince
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(51 years, 12 months after company formation)
Appointment Duration32 years, 1 month
RoleUmbrella Manufacturer
Country of ResidenceEngland
Correspondence Address63 Vyner Street
London
E2 9DQ
Secretary NameMs Hazel Frances Ince
NationalityBritish
StatusCurrent
Appointed01 October 1999(59 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleBar Worker
Country of ResidenceUnited Kingdom
Correspondence Address63 Vyner Street
London
E2 9DQ
Director NameMr Geoffrey Wilfred Ince
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(51 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 July 1998)
RoleUmbrella Manufacturer
Correspondence Address26 Blake Hall Road
Wanstead
London
E11 2QD
Director NameMrs Margaret Pax Ince
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(51 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 1999)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address58 Addison Road
London
E11 2RG
Secretary NameMrs Margaret Pax Ince
NationalityBritish
StatusResigned
Appointed22 March 1992(51 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Addison Road
London
E11 2RG
Director NameAntony Jon Ince
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(59 years, 6 months after company formation)
Appointment Duration22 years, 2 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Vyner Street
London
E2 9DQ
Director NameMs Hazel Frances Ince
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(59 years, 6 months after company formation)
Appointment Duration22 years, 2 months (resigned 23 December 2021)
RoleBank Worker
Country of ResidenceUnited Kingdom
Correspondence Address63 Vyner Street
London
E2 9DQ

Contact

Websitewww.jamesince.co.uk/
Telephone020 89808143
Telephone regionLondon

Location

Registered Address63 Vyner Street
London
E2 9DQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.5k at £1Mrs Margaret Pax Ince
70.00%
Ordinary
250 at £1Miss Hazel Frances Ince
5.00%
Ordinary
250 at £1Mr Antony Jon Ince
5.00%
Ordinary
1000 at £1Mr Richard James Ince
20.00%
Ordinary

Financials

Year2014
Net Worth£23,495
Cash£2,366
Current Liabilities£39,412

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
4 March 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
31 December 2021Statement of capital following an allotment of shares on 23 December 2021
  • GBP 5,000
(3 pages)
31 December 2021Termination of appointment of Antony Jon Ince as a director on 23 December 2021 (1 page)
31 December 2021Termination of appointment of Hazel Frances Ince as a director on 23 December 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
3 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
18 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
16 October 2017Cessation of Margaret Pax Ince as a person with significant control on 14 October 2017 (1 page)
16 October 2017Change of details for Mr Richard James Ince as a person with significant control on 14 October 2017 (2 pages)
16 October 2017Cessation of Margaret Pax Ince as a person with significant control on 14 October 2017 (1 page)
16 October 2017Change of details for Mr Richard James Ince as a person with significant control on 14 October 2017 (2 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5,000
(4 pages)
11 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5,000
(4 pages)
13 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 5,000
(4 pages)
13 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 5,000
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,000
(4 pages)
9 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,000
(4 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 April 2011Secretary's details changed for Hazel Frances Ince on 31 December 2010 (1 page)
12 April 2011Secretary's details changed for Hazel Frances Ince on 31 December 2010 (1 page)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Hazel Frances Ince on 22 March 2010 (2 pages)
6 May 2010Director's details changed for Antony Jon Ince on 22 March 2010 (2 pages)
6 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Antony Jon Ince on 22 March 2010 (2 pages)
6 May 2010Director's details changed for Hazel Frances Ince on 22 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Richard James Ince on 2 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Richard James Ince on 2 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Richard James Ince on 2 October 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 April 2009Return made up to 22/03/09; full list of members (4 pages)
7 April 2009Return made up to 22/03/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 April 2008Return made up to 22/03/08; full list of members (4 pages)
17 April 2008Return made up to 22/03/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 April 2007Return made up to 22/03/07; full list of members (3 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 22/03/07; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 April 2006Return made up to 22/03/06; full list of members (8 pages)
25 April 2006Return made up to 22/03/06; full list of members (8 pages)
9 August 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 March 2004Return made up to 22/03/04; full list of members (8 pages)
30 March 2004Return made up to 22/03/04; full list of members (8 pages)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 May 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 March 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
3 November 1999Secretary resigned;director resigned (1 page)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999Secretary resigned;director resigned (1 page)
15 September 1999Secretary's particulars changed;director's particulars changed (1 page)
15 September 1999Secretary's particulars changed;director's particulars changed (1 page)
17 June 1999Return made up to 22/03/99; full list of members (5 pages)
17 June 1999Return made up to 22/03/99; full list of members (5 pages)
29 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
12 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 April 1997Return made up to 22/03/97; no change of members (4 pages)
9 April 1997Return made up to 22/03/97; no change of members (4 pages)
9 May 1996Registered office changed on 09/05/96 from: 9/10 the oval hackney road london E2 9DT (1 page)
9 May 1996Registered office changed on 09/05/96 from: 9/10 the oval hackney road london E2 9DT (1 page)
23 April 1996Return made up to 22/03/96; full list of members (6 pages)
23 April 1996Return made up to 22/03/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 March 1995Return made up to 22/03/95; no change of members (4 pages)
27 March 1995Return made up to 22/03/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
8 April 1940Incorporation (17 pages)
8 April 1940Incorporation (17 pages)