Company NameJames Gale Limited
Company StatusLiquidation
Company Number00421402
CategoryPrivate Limited Company
Incorporation Date12 October 1946(77 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMary Elizabeth Mapp
NationalityBritish
StatusCurrent
Appointed21 October 2000(54 years after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Fenton Grange
Harlow
Essex
CM17 9PG
Director NameMary Elizabeth Mapp
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(59 years, 6 months after company formation)
Appointment Duration18 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Fenton Grange
Harlow
Essex
CM17 9PG
Director NameAndrew Arnold James Scott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(61 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address59 Bishops Road
Hammersmith
London
SW6 7AJ
Director NameHelen Mary Towns
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(61 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGrays Farm Chignal
Smealey
Chelmsford
Essex
CM1 4SX
Director NameMrs Ida Emily Cable
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(44 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 21 January 2008)
RoleNurse
Correspondence Address38 Albion Court
Billericay
Essex
CM12 9LB
Director NameMiss Muriel Mary Gale
Date of BirthJanuary 2003 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(44 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 October 2005)
RoleCompany Director
Correspondence Address73 Maldon Road
Southend
Essex
SS2 5AY
Director NameMrs Enid Dorothy Scott
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(44 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Catherine Wheel Gardens
Marlow Drive
Christchurch
Dorset
BH23 2UJ
Secretary NameMiss Muriel Mary Gale
NationalityBritish
StatusResigned
Appointed01 May 1991(44 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 October 2005)
RoleCompany Director
Correspondence Address73 Maldon Road
Southend
Essex
SS2 5AY

Location

Registered Address2nd Floor, Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.8k at £1Dorothy Mary Smith
18.34%
Ordinary
1.8k at £1Oliver James Scott
18.29%
Ordinary
1.6k at £1Helen Gale
15.84%
Ordinary
1.6k at £1Helen Mary Towns
15.84%
Ordinary
1.6k at £1Mary Elizabeth Mapp
15.83%
Ordinary
1.6k at £1Sarah Jane Butcher
15.83%
Ordinary
3 at £1Andrew Arnold James Scott
0.03%
Ordinary

Financials

Year2014
Net Worth£1,590,825
Cash£50,147
Current Liabilities£15,437

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2022 (1 year, 12 months ago)
Next Return Due15 May 2023 (overdue)

Charges

15 January 1952Delivered on: 28 January 1952
Satisfied on: 25 June 2015
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 24,26 & 28 daws heath road, rayleigh, essex & all trade & other fixtures present & future.
Fully Satisfied
16 February 1948Delivered on: 2 March 1948
Satisfied on: 25 June 2015
Persons entitled: Westminster Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 29, cambridge road, shoeburyness, essex, incl all trade & other fixtures present & future.
Fully Satisfied
30 August 1947Delivered on: 9 September 1947
Satisfied on: 25 June 2015
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 36 gordon rd southend together with plant machinery fixtures implements and utensils.
Fully Satisfied
2 May 1947Delivered on: 7 May 1947
Satisfied on: 25 June 2015
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 78 north ave southend on sea essex together with plant and machinery fixtures implements and utensils.
Fully Satisfied
30 December 1946Delivered on: 1 January 1947
Satisfied on: 25 June 2015
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 136 westbury rd southend on sea essex together with plant and machinery fixtures inplements and utensils.
Fully Satisfied

Filing History

9 March 2023Appointment of a voluntary liquidator (3 pages)
9 March 2023Declaration of solvency (5 pages)
9 March 2023Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 9 March 2023 (2 pages)
9 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-18
(1 page)
19 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
4 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 May 2021Director's details changed for Helen Mary Towns on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Andrew Arnold James Scott on 11 May 2021 (2 pages)
11 May 2021Confirmation statement made on 1 May 2021 with updates (5 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
9 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,000
(7 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,000
(7 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 November 2015Director's details changed for Mary Elizabeth Mapp on 15 September 2015 (2 pages)
23 November 2015Director's details changed for Mary Elizabeth Mapp on 15 September 2015 (2 pages)
22 September 2015Secretary's details changed for Mary Elizabeth Mapp on 15 September 2015 (1 page)
22 September 2015Secretary's details changed for Mary Elizabeth Mapp on 15 September 2015 (1 page)
25 June 2015Satisfaction of charge 5 in full (4 pages)
25 June 2015Satisfaction of charge 3 in full (4 pages)
25 June 2015Satisfaction of charge 3 in full (4 pages)
25 June 2015Satisfaction of charge 2 in full (4 pages)
25 June 2015Satisfaction of charge 4 in full (5 pages)
25 June 2015Satisfaction of charge 4 in full (5 pages)
25 June 2015Satisfaction of charge 1 in full (4 pages)
25 June 2015Satisfaction of charge 2 in full (4 pages)
25 June 2015Satisfaction of charge 5 in full (4 pages)
25 June 2015Satisfaction of charge 1 in full (4 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(7 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(7 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(7 pages)
28 August 2014Termination of appointment of Enid Dorothy Scott as a director on 23 July 2014 (1 page)
28 August 2014Termination of appointment of Enid Dorothy Scott as a director on 23 July 2014 (1 page)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
(8 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
(8 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
(8 pages)
24 May 2013Director's details changed for Andrew Arnold James Scott on 30 April 2013 (2 pages)
24 May 2013Director's details changed for Mary Elizabeth Mapp on 30 April 2013 (2 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
24 May 2013Director's details changed for Andrew Arnold James Scott on 30 April 2013 (2 pages)
24 May 2013Director's details changed for Mary Elizabeth Mapp on 30 April 2013 (2 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
16 May 2012Director's details changed for Andrew Arnold James Scott on 31 January 2012 (2 pages)
16 May 2012Director's details changed for Andrew Arnold James Scott on 31 January 2012 (2 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 February 2012Secretary's details changed for Mary Elizabeth Mapp on 17 October 2011 (2 pages)
1 February 2012Secretary's details changed for Mary Elizabeth Mapp on 17 October 2011 (2 pages)
31 January 2012Secretary's details changed for Mary Elizabeth Mapp on 17 October 2011 (2 pages)
31 January 2012Director's details changed for Mary Elizabeth Mapp on 17 October 2011 (2 pages)
31 January 2012Director's details changed for Mary Elizabeth Mapp on 17 October 2011 (2 pages)
31 January 2012Secretary's details changed for Mary Elizabeth Mapp on 17 October 2011 (2 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
31 May 2011Director's details changed for Mrs Enid Dorothy Scott on 1 May 2011 (2 pages)
31 May 2011Director's details changed for Mrs Enid Dorothy Scott on 1 May 2011 (2 pages)
31 May 2011Director's details changed for Mrs Enid Dorothy Scott on 1 May 2011 (2 pages)
31 May 2011Director's details changed for Andrew Arnold James Scott on 1 May 2011 (2 pages)
31 May 2011Director's details changed for Andrew Arnold James Scott on 1 May 2011 (2 pages)
31 May 2011Director's details changed for Andrew Arnold James Scott on 1 May 2011 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 May 2010Director's details changed for Mrs Enid Dorothy Scott on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Andrew Arnold James Scott on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Helen Mary Towns on 1 May 2010 (2 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
12 May 2010Director's details changed for Mary Elizabeth Mapp on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Andrew Arnold James Scott on 1 May 2010 (2 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
12 May 2010Director's details changed for Andrew Arnold James Scott on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Mary Elizabeth Mapp on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Helen Mary Towns on 1 May 2010 (2 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
12 May 2010Director's details changed for Mrs Enid Dorothy Scott on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Helen Mary Towns on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Mary Elizabeth Mapp on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Mrs Enid Dorothy Scott on 1 May 2010 (2 pages)
12 June 2009Return made up to 01/05/09; full list of members (6 pages)
12 June 2009Return made up to 01/05/09; full list of members (6 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 May 2008Return made up to 01/05/08; full list of members (6 pages)
21 May 2008Return made up to 01/05/08; full list of members (6 pages)
8 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 April 2008Director appointed helen mary towns (2 pages)
4 April 2008Director appointed helen mary towns (2 pages)
3 April 2008Director appointed andrew arnold james scott (2 pages)
3 April 2008Director appointed andrew arnold james scott (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
13 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
16 May 2007Return made up to 01/05/07; full list of members (4 pages)
16 May 2007Return made up to 01/05/07; full list of members (4 pages)
20 January 2007Ad 22/12/06--------- £ si 5000@1=5000 £ ic 5000/10000 (3 pages)
20 January 2007Ad 22/12/06--------- £ si 5000@1=5000 £ ic 5000/10000 (3 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 May 2006Return made up to 01/05/06; full list of members (9 pages)
23 May 2006Return made up to 01/05/06; full list of members (9 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
26 April 2006Nc inc already adjusted 13/04/06 (2 pages)
26 April 2006Nc inc already adjusted 13/04/06 (2 pages)
26 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2005Secretary resigned;director resigned (1 page)
26 October 2005Secretary resigned;director resigned (1 page)
28 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
28 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 May 2004Return made up to 01/05/04; full list of members (10 pages)
25 May 2004Return made up to 01/05/04; full list of members (10 pages)
16 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
17 May 2003Return made up to 01/05/03; full list of members (10 pages)
17 May 2003Return made up to 01/05/03; full list of members (10 pages)
25 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 May 2002Return made up to 01/05/02; full list of members (10 pages)
16 May 2002Return made up to 01/05/02; full list of members (10 pages)
12 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
12 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
30 May 2001Return made up to 01/05/01; full list of members (9 pages)
30 May 2001Return made up to 01/05/01; full list of members (9 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
31 August 2000Full accounts made up to 31 December 1999 (8 pages)
31 August 2000Full accounts made up to 31 December 1999 (8 pages)
25 May 2000Return made up to 01/05/00; full list of members (8 pages)
25 May 2000Return made up to 01/05/00; full list of members (8 pages)
10 February 2000Registered office changed on 10/02/00 from: 30 daws heath rd rayleigh essex SS6 7QH (1 page)
10 February 2000Registered office changed on 10/02/00 from: 30 daws heath rd rayleigh essex SS6 7QH (1 page)
9 September 1999Full accounts made up to 31 December 1998 (8 pages)
9 September 1999Full accounts made up to 31 December 1998 (8 pages)
21 June 1999Return made up to 01/05/99; no change of members (4 pages)
21 June 1999Return made up to 01/05/99; no change of members (4 pages)
29 May 1998Return made up to 01/05/98; no change of members (4 pages)
29 May 1998Return made up to 01/05/98; no change of members (4 pages)
19 March 1998Full accounts made up to 31 December 1997 (9 pages)
19 March 1998Full accounts made up to 31 December 1997 (9 pages)
2 July 1997Return made up to 01/05/97; full list of members (6 pages)
2 July 1997Return made up to 01/05/97; full list of members (6 pages)
13 May 1996Return made up to 01/05/96; no change of members (4 pages)
13 May 1996Return made up to 01/05/96; no change of members (4 pages)
19 March 1996Full accounts made up to 31 December 1995 (9 pages)
19 March 1996Full accounts made up to 31 December 1995 (9 pages)
12 April 1995Full accounts made up to 31 December 1994 (9 pages)
12 April 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)