Company NameH.M. James & Sons Limited
Company StatusDissolved
Company Number00556765
CategoryPrivate Limited Company
Incorporation Date2 November 1955(68 years, 6 months ago)
Dissolution Date23 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Ross Martin James
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(36 years after company formation)
Appointment Duration28 years, 1 month (closed 23 November 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameDr Jennifer Claire James
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(56 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 23 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameMiss Susan Madeline James
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(56 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 23 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameMrs Sarah Anne Wasiak
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(56 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 23 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameMr Douglas Richard James
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(36 years after company formation)
Appointment Duration-64 years, 4 months (resigned 19 March 1928)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Spareleaze Hill
Loughton
Essex
IG10 1BT
Director NameMr John Lawrence Wasiak
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(36 years after company formation)
Appointment Duration20 years, 6 months (resigned 25 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address736 Romford Road
Manor Park
London
E12 6BT
Secretary NameMr Douglas Richard James
NationalityBritish
StatusResigned
Appointed31 October 1991(36 years after company formation)
Appointment Duration20 years, 6 months (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Spareleaze Hill
Loughton
Essex
IG10 1BT
Secretary NameMr John Lawrence Wasiak
StatusResigned
Appointed25 April 2012(56 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 03 May 2012)
RoleCompany Director
Correspondence Address736 Romford Road
Manor Park
London
E12 6BT

Contact

Websitehmjames.co.uk
Email address[email protected]
Telephone020 84771000
Telephone regionLondon

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25k at £1Dr Jennifer Claire James
23.81%
Non Cumulative Preference
25k at £1Miss Susan Madeline James
23.81%
Non Cumulative Preference
25k at £1Ronald Herbert James & Mrs Sarah Anne Wasiak & Mr Ross Martin James
23.81%
Non Cumulative Preference
12.5k at £1James Oliver Wasiak
11.90%
Non Cumulative Preference
12.5k at £1Jonathan Peter Wasiak
11.90%
Non Cumulative Preference
1000 at £1Dr Jennifer Claire James
0.95%
Ordinary A
1000 at £1Miss Susan Madeline James
0.95%
Ordinary A
750 at £1Mr Ross Martin James
0.71%
Ordinary A
750 at £1Mrs Sarah Anne Wasiak
0.71%
Ordinary A
500 at £1Mrs Jean Edith James
0.48%
Ordinary A
500 at £1Ronald Herbert James
0.48%
Ordinary
250 at £1Jennifer Claire James
0.24%
Ordinary
250 at £1Miss Susan Madeline James
0.24%
Ordinary

Financials

Year2014
Net Worth£457,029
Cash£94,097
Current Liabilities£88,620

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

31 March 1965Delivered on: 13 April 1965
Classification: Series of debentures
Outstanding

Filing History

23 November 2019Final Gazette dissolved following liquidation (1 page)
23 August 2019Return of final meeting in a creditors' voluntary winding up (23 pages)
20 June 2019Resignation of a liquidator (3 pages)
7 June 2019Registered 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 2019Liquidators' statement of receipts and payments to 31 October 2018 (21 pages)
29 November 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
29 November 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
24 November 2017Registered 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 2017Registered 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 2017Statement of affairs (9 pages)
21 November 2017Appointment of a voluntary liquidator (1 page)
21 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-01
(1 page)
21 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-01
(1 page)
21 November 2017Statement of affairs (9 pages)
21 November 2017Appointment of a voluntary liquidator (1 page)
24 March 2017Satisfaction of charge 1 in full (1 page)
24 March 2017Satisfaction of charge 1 in full (1 page)
7 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 105,000
(6 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 105,000
(6 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 105,000
(6 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 105,000
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 105,000
(6 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 105,000
(6 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 May 2012Termination of appointment of John Wasiak as a secretary (1 page)
3 May 2012Termination of appointment of John Wasiak as a secretary (1 page)
2 May 2012Termination of appointment of John Wasiak as a director (1 page)
2 May 2012Appointment of Ms Susan Madeline James as a director (2 pages)
2 May 2012Termination of appointment of John Wasiak as a director (1 page)
2 May 2012Appointment of Dr Jennifer Claire James as a director (2 pages)
2 May 2012Appointment of Mrs Sarah Anne Wasiak as a director (2 pages)
2 May 2012Appointment of Mrs Sarah Anne Wasiak as a director (2 pages)
2 May 2012Appointment of Mr John Lawrence Wasiak as a secretary (1 page)
2 May 2012Appointment of Ms Susan Madeline James as a director (2 pages)
2 May 2012Appointment of Mr John Lawrence Wasiak as a secretary (1 page)
2 May 2012Termination of appointment of Douglas James as a secretary (1 page)
2 May 2012Appointment of Dr Jennifer Claire James as a director (2 pages)
2 May 2012Termination of appointment of Douglas James as a secretary (1 page)
1 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
23 November 2009Director's details changed for Mr John Lawrence Wasiak on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Ross Martin James on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Ross Martin James on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Mr John Lawrence Wasiak on 31 October 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 November 2008Return made up to 31/10/08; full list of members (7 pages)
17 November 2008Return made up to 31/10/08; full list of members (7 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 November 2007Return made up to 31/10/07; full list of members (4 pages)
20 November 2007Return made up to 31/10/07; full list of members (4 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 November 2006Return made up to 31/10/06; full list of members (4 pages)
13 November 2006Return made up to 31/10/06; full list of members (4 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2005Return made up to 31/10/05; full list of members (4 pages)
4 November 2005Return made up to 31/10/05; full list of members (4 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 November 2004Return made up to 31/10/04; full list of members (10 pages)
22 November 2004Return made up to 31/10/04; full list of members (10 pages)
13 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
13 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
21 October 2003Return made up to 31/10/03; full list of members (10 pages)
21 October 2003Return made up to 31/10/03; full list of members (10 pages)
8 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 November 2002Return made up to 31/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 November 2002Return made up to 31/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 November 2001Return made up to 31/10/01; full list of members (9 pages)
7 November 2001Return made up to 31/10/01; full list of members (9 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 November 1998Return made up to 31/10/98; no change of members (4 pages)
13 November 1998Return made up to 31/10/98; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 December 1997Return made up to 31/10/97; full list of members (6 pages)
9 December 1997Return made up to 31/10/97; full list of members (6 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 December 1996Return made up to 31/10/96; full list of members (6 pages)
9 December 1996Return made up to 31/10/96; full list of members (6 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 November 1995Return made up to 31/10/95; no change of members (4 pages)
3 November 1995Return made up to 31/10/95; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1994Ad 01/07/94--------- £ si 60000@1=60000 £ ic 45000/105000 (2 pages)
28 July 1994Ad 01/07/94--------- £ si 60000@1=60000 £ ic 45000/105000 (2 pages)
23 October 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 October 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 November 1955Incorporation (18 pages)
2 November 1955Incorporation (18 pages)