Company NameFrancis James Limited
DirectorsColleen Patricia Rember and Marc Francis Rember
Company StatusDissolved
Company Number02835113
CategoryPrivate Limited Company
Incorporation Date12 July 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameColleen Patricia Rember
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1993(1 day after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address37 The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RL
Director NameMarc Francis Rember
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1993(1 day after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address37 The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RL
Secretary NameColleen Patricia Rember
NationalityBritish
StatusCurrent
Appointed13 July 1993(1 day after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address37 The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameDeborah Prime
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address32 Millers Green Close
Old Park Road
Enfield
Middlesex
EN2 7BD

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,449
Cash£50
Current Liabilities£221,347

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

30 June 2004Dissolved (1 page)
31 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
27 February 2003Liquidators statement of receipts and payments (5 pages)
16 September 2002Liquidators statement of receipts and payments (5 pages)
15 March 2002Liquidators statement of receipts and payments (5 pages)
19 February 2001Statement of affairs (8 pages)
19 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2001Appointment of a voluntary liquidator (1 page)
7 February 2001Registered office changed on 07/02/01 from: 189 bickenhall mansions baker street london W1U 6BX (1 page)
24 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 September 2000Return made up to 12/07/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
2 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
20 August 1999Return made up to 12/07/99; full list of members (6 pages)
15 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
26 July 1998Director's particulars changed (1 page)
26 July 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1998Secretary's particulars changed;director's particulars changed (1 page)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 October 1997Particulars of mortgage/charge (6 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
29 July 1997Return made up to 12/07/97; full list of members (6 pages)
5 June 1997Director's particulars changed (1 page)
5 June 1997Secretary's particulars changed;director's particulars changed (1 page)
2 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1997Return made up to 12/07/96; full list of members (6 pages)
22 January 1997Full accounts made up to 30 April 1996 (12 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
24 July 1995Full accounts made up to 30 April 1995 (12 pages)
22 May 1995Director resigned (2 pages)