Company NameThomas James & Sons Limited
Company StatusDissolved
Company Number04011179
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)
Dissolution Date24 June 2009 (14 years, 10 months ago)
Previous NameThomas James & Son Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew James Edwards
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(same day as company formation)
RoleBuilder
Correspondence AddressFlat 2
18-20 Downs Park
Herne Bay
CT6 6BY
Secretary NameBarbara Mary Rose Edwards
NationalityBritish
StatusClosed
Appointed15 December 2005(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 24 June 2009)
RoleCompany Director
Correspondence Address45 Oakham Drive
Lydd
Romney Marsh
Kent
TN29 9DL
Secretary NameKaren Heather Edwards
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address74 Leonard Road
Greatstone
New Romney
Kent
TN28 8RY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Tenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009Liquidators statement of receipts and payments to 16 March 2009 (5 pages)
24 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2009Liquidators statement of receipts and payments to 3 January 2009 (5 pages)
16 July 2008Liquidators statement of receipts and payments to 3 July 2008 (5 pages)
14 January 2008Liquidators statement of receipts and payments (5 pages)
11 January 2007Statement of affairs (7 pages)
11 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2007Appointment of a voluntary liquidator (1 page)
18 December 2006Registered office changed on 18/12/06 from: 44 high street new romney kent TN28 8BZ (1 page)
18 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Return made up to 09/06/06; full list of members (2 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006New secretary appointed (1 page)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 June 2005Return made up to 09/06/05; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 January 2005Registered office changed on 19/01/05 from: 44 high street new romney kent TN28 8BZ (1 page)
25 November 2004Registered office changed on 25/11/04 from: aboyne house 46 high street new romney kent TN28 8AT (1 page)
17 June 2004Return made up to 09/06/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 June 2003Return made up to 09/06/03; full list of members (6 pages)
13 February 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
10 June 2002Return made up to 09/06/02; full list of members (6 pages)
28 January 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
14 June 2001Return made up to 09/06/01; full list of members (6 pages)
9 June 2000Incorporation (15 pages)
9 June 2000Secretary resigned (1 page)