Company NameE. James (Western) Limited
DirectorStephen Mark Goldfinch
Company StatusDissolved
Company Number02844019
CategoryPrivate Limited Company
Incorporation Date10 August 1993(30 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameStephen Mark Goldfinch
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(5 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address19 Cottesbrooke Close
Colnbrook
Berkshire
SL3 0JE
Secretary NameNewbridge Registrars Limited (Corporation)
StatusCurrent
Appointed03 September 1993(3 weeks, 3 days after company formation)
Appointment Duration30 years, 7 months
Correspondence AddressRingley Park House
59 Reigate Road
Reigate
Surrey
RH2 0QJ
Director NameLaurence Padoan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 22 June 1998)
RoleCompany Director
Correspondence Address99 Hawthorn Bank
Spalding
Lincolnshire
PE11 1JQ
Director NameRobert Jason Buckley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressTwo The Wyke
Spalding
Lincolnshire
PE11 3EF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Financials

Year2014
Turnover£1,242,403
Gross Profit£175,244
Net Worth£8,954
Cash£1,953
Current Liabilities£110,271

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 July 2006Dissolved (1 page)
3 April 2006Return of final meeting in a creditors' voluntary winding up (2 pages)
24 February 2006Liquidators statement of receipts and payments (5 pages)
10 February 2005Registered office changed on 10/02/05 from: ringley park house 59 reigate road reigate surrey RH2 0QJ (1 page)
9 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2005Statement of affairs (10 pages)
9 February 2005Appointment of a voluntary liquidator (1 page)
1 December 2004Full accounts made up to 31 March 2004 (11 pages)
28 May 2004Return made up to 15/04/04; full list of members (5 pages)
12 September 2003Full accounts made up to 31 March 2003 (11 pages)
19 May 2003Return made up to 15/04/03; full list of members (5 pages)
8 April 2003Director's particulars changed (1 page)
4 December 2002Full accounts made up to 31 March 2002 (12 pages)
3 May 2002Return made up to 15/04/02; full list of members (5 pages)
24 October 2001Return made up to 10/08/01; full list of members (5 pages)
31 August 2001Director resigned (1 page)
25 July 2001Full accounts made up to 31 March 2001 (11 pages)
8 September 2000Return made up to 10/08/00; full list of members (6 pages)
3 July 2000Full accounts made up to 31 March 2000 (13 pages)
8 October 1999Return made up to 10/08/99; full list of members (6 pages)
27 August 1999Full accounts made up to 31 March 1999 (15 pages)
8 February 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
28 September 1998Return made up to 10/08/98; no change of members (6 pages)
24 September 1998New director appointed (2 pages)
22 July 1998Full accounts made up to 31 March 1998 (14 pages)
19 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 1998Return made up to 10/08/97; full list of members; amend (6 pages)
19 June 1998Ad 29/11/93--------- £ si 9998@1 (2 pages)
17 November 1997Full accounts made up to 31 March 1997 (14 pages)
5 September 1997Return made up to 10/08/97; no change of members (4 pages)
7 February 1997Return made up to 10/08/96; full list of members (6 pages)
20 January 1997Director's particulars changed (1 page)
28 November 1996Director's particulars changed (1 page)
11 October 1996Full accounts made up to 31 March 1996 (17 pages)
21 September 1995Return made up to 10/08/95; no change of members (8 pages)
31 August 1995Full accounts made up to 31 March 1995 (17 pages)
9 January 1994New director appointed (2 pages)
14 September 1993Company name changed blockcharm LIMITED\certificate issued on 15/09/93 (2 pages)
9 September 1993Secretary resigned;new secretary appointed (2 pages)
9 September 1993Registered office changed on 09/09/93 from: bridge house 181 queen victoria street london. EC4V 4DD. (1 page)
10 August 1993Incorporation (13 pages)