London
E1W 1YW
Director Name | Dr Jennifer Claire James |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2012(56 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 23 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Director Name | Miss Susan Madeline James |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2012(56 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 23 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Director Name | Mrs Sarah Anne Wasiak |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2012(56 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 23 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Director Name | Mr Douglas Richard James |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(36 years after company formation) |
Appointment Duration | -64 years, 4 months (resigned 19 March 1928) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Spareleaze Hill Loughton Essex IG10 1BT |
Director Name | Mr John Lawrence Wasiak |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(36 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 25 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 736 Romford Road Manor Park London E12 6BT |
Secretary Name | Mr Douglas Richard James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(36 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Spareleaze Hill Loughton Essex IG10 1BT |
Secretary Name | Mr John Lawrence Wasiak |
---|---|
Status | Resigned |
Appointed | 25 April 2012(56 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 03 May 2012) |
Role | Company Director |
Correspondence Address | 736 Romford Road Manor Park London E12 6BT |
Website | hmjames.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84771000 |
Telephone region | London |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25k at £1 | Dr Jennifer Claire James 23.81% Non Cumulative Preference |
---|---|
25k at £1 | Miss Susan Madeline James 23.81% Non Cumulative Preference |
25k at £1 | Ronald Herbert James & Mrs Sarah Anne Wasiak & Mr Ross Martin James 23.81% Non Cumulative Preference |
12.5k at £1 | James Oliver Wasiak 11.90% Non Cumulative Preference |
12.5k at £1 | Jonathan Peter Wasiak 11.90% Non Cumulative Preference |
1000 at £1 | Dr Jennifer Claire James 0.95% Ordinary A |
1000 at £1 | Miss Susan Madeline James 0.95% Ordinary A |
750 at £1 | Mr Ross Martin James 0.71% Ordinary A |
750 at £1 | Mrs Sarah Anne Wasiak 0.71% Ordinary A |
500 at £1 | Mrs Jean Edith James 0.48% Ordinary A |
500 at £1 | Ronald Herbert James 0.48% Ordinary |
250 at £1 | Jennifer Claire James 0.24% Ordinary |
250 at £1 | Miss Susan Madeline James 0.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £457,029 |
Cash | £94,097 |
Current Liabilities | £88,620 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 March 1965 | Delivered on: 13 April 1965 Classification: Series of debentures Outstanding |
---|
23 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2019 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
20 June 2019 | Resignation of a liquidator (3 pages) |
7 June 2019 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 7 June 2019 (2 pages) |
16 January 2019 | Liquidators' statement of receipts and payments to 31 October 2018 (21 pages) |
29 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
29 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
24 November 2017 | Registered office address changed from 736 Romford Road, Manor Park, London E12 6BT to Acre House 11-15 William Road London NW1 3ER on 24 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from 736 Romford Road, Manor Park, London E12 6BT to Acre House 11-15 William Road London NW1 3ER on 24 November 2017 (2 pages) |
21 November 2017 | Statement of affairs (9 pages) |
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
21 November 2017 | Statement of affairs (9 pages) |
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
24 March 2017 | Satisfaction of charge 1 in full (1 page) |
24 March 2017 | Satisfaction of charge 1 in full (1 page) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
10 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 May 2012 | Termination of appointment of John Wasiak as a secretary (1 page) |
3 May 2012 | Termination of appointment of John Wasiak as a secretary (1 page) |
2 May 2012 | Termination of appointment of John Wasiak as a director (1 page) |
2 May 2012 | Appointment of Ms Susan Madeline James as a director (2 pages) |
2 May 2012 | Termination of appointment of John Wasiak as a director (1 page) |
2 May 2012 | Appointment of Dr Jennifer Claire James as a director (2 pages) |
2 May 2012 | Appointment of Mrs Sarah Anne Wasiak as a director (2 pages) |
2 May 2012 | Appointment of Mrs Sarah Anne Wasiak as a director (2 pages) |
2 May 2012 | Appointment of Mr John Lawrence Wasiak as a secretary (1 page) |
2 May 2012 | Appointment of Ms Susan Madeline James as a director (2 pages) |
2 May 2012 | Appointment of Mr John Lawrence Wasiak as a secretary (1 page) |
2 May 2012 | Termination of appointment of Douglas James as a secretary (1 page) |
2 May 2012 | Appointment of Dr Jennifer Claire James as a director (2 pages) |
2 May 2012 | Termination of appointment of Douglas James as a secretary (1 page) |
1 May 2012 | Resolutions
|
1 May 2012 | Resolutions
|
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Director's details changed for Mr John Lawrence Wasiak on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Ross Martin James on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Ross Martin James on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr John Lawrence Wasiak on 31 October 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (7 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
20 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (4 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2005 | Return made up to 31/10/05; full list of members (4 pages) |
4 November 2005 | Return made up to 31/10/05; full list of members (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (10 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (10 pages) |
13 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
13 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
21 October 2003 | Return made up to 31/10/03; full list of members (10 pages) |
21 October 2003 | Return made up to 31/10/03; full list of members (10 pages) |
8 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members
|
7 November 2002 | Return made up to 31/10/02; full list of members
|
11 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members (9 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members (9 pages) |
29 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members
|
8 November 2000 | Return made up to 31/10/00; full list of members
|
2 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members
|
15 November 1999 | Return made up to 31/10/99; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
13 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
9 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
9 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
3 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 September 1994 | Resolutions
|
9 September 1994 | Resolutions
|
28 July 1994 | Ad 01/07/94--------- £ si 60000@1=60000 £ ic 45000/105000 (2 pages) |
28 July 1994 | Ad 01/07/94--------- £ si 60000@1=60000 £ ic 45000/105000 (2 pages) |
23 October 1990 | Resolutions
|
23 October 1990 | Resolutions
|
2 November 1955 | Incorporation (18 pages) |
2 November 1955 | Incorporation (18 pages) |