Company NameA. James (Embroiderers) Limited
DirectorDaniel Stephen Singer
Company StatusActive
Company Number00459046
CategoryPrivate Limited Company
Incorporation Date23 September 1948(75 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Daniel Stephen Singer
NationalityBritish
StatusCurrent
Appointed29 November 2006(58 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Apple Way
Chelmsford
Essex
CM2 9HX
Director NameMr Daniel Stephen Singer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(65 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address6 Apple Way
Chelmsford
Essex
CM2 9HX
Director NameMr Alexander Ernst Cummins Harvey
Date of BirthSeptember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(42 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 1992)
RoleCompany Director
Correspondence AddressHomestead 144 Elm Tree Road
Locking
Weston Super Mare
Avon
BS24 8EL
Director NameMr Geoffrey Jack Singer
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(42 years, 4 months after company formation)
Appointment Duration23 years, 8 months (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Southernhay
Eastwood
Leigh On Sea
Essex
SS9 5PE
Secretary NameMrs Roberta Singer
NationalityBritish
StatusResigned
Appointed14 January 1991(42 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 20 November 2006)
RoleCompany Director
Correspondence Address3 Southernhay
Eastwood
Leigh On Sea
Essex
SS9 5PE
Director NameMrs Roberta Singer
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(43 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 20 November 2006)
RoleSecretary
Correspondence Address3 Southernhay
Eastwood
Leigh On Sea
Essex
SS9 5PE
Director NameMary Whilomena Stevenson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(43 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara House
60 Lower Road
Hullbridge
Essex
SS5 6DF
Director NameJeremy David Singer
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(58 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 July 2014)
RoleEducator
Country of ResidenceSpain
Correspondence AddressTurnpike House
1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary NameJeremy David Singer
NationalityBritish
StatusResigned
Appointed20 November 2006(58 years, 2 months after company formation)
Appointment Duration1 week, 2 days (resigned 29 November 2006)
RoleEducator
Country of ResidenceAustria
Correspondence AddressErdberger Lande 6/21
Vienna
A1030
Foreign

Contact

Telephone01268 774467
Telephone regionBasildon

Location

Registered AddressTurnpike House
1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

20k at £0.05Daniel Singer
100.00%
Ordinary

Financials

Year2014
Net Worth£421,488
Cash£18,540
Current Liabilities£27,052

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

18 October 1982Delivered on: 29 October 1982
Satisfied on: 8 March 2001
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts present and future.
Fully Satisfied
3 April 1979Delivered on: 17 April 1979
Satisfied on: 8 March 2001
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being 2 eastwood road, rayleigh, essex with all fixtures present and future.
Fully Satisfied
23 May 1978Delivered on: 1 June 1978
Satisfied on: 8 March 2001
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 February 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
15 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 April 2020Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
16 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 October 2018 (8 pages)
26 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
23 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
3 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
10 February 2015Termination of appointment of Geoffrey Jack Singer as a director on 3 October 2014 (1 page)
10 February 2015Termination of appointment of Geoffrey Jack Singer as a director on 3 October 2014 (1 page)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
10 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 February 2015Termination of appointment of Geoffrey Jack Singer as a director on 3 October 2014 (1 page)
30 July 2014Termination of appointment of Jeremy David Singer as a director on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Jeremy David Singer as a director on 30 July 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(6 pages)
12 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(6 pages)
12 February 2014Director's details changed for Jeremy David Singer on 3 January 2014 (2 pages)
12 February 2014Director's details changed for Jeremy David Singer on 3 January 2014 (2 pages)
12 February 2014Director's details changed for Jeremy David Singer on 3 January 2014 (2 pages)
4 December 2013Appointment of Mr Daniel Stephen Singer as a director (2 pages)
4 December 2013Appointment of Mr Daniel Stephen Singer as a director (2 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 January 2011Director's details changed for Jeremy David Singer on 5 September 2010 (2 pages)
17 January 2011Director's details changed for Jeremy David Singer on 5 September 2010 (2 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
17 January 2011Director's details changed for Jeremy David Singer on 5 September 2010 (2 pages)
12 January 2011Director's details changed for Mr Geoffrey Jack Singer on 21 August 2009 (2 pages)
12 January 2011Director's details changed for Mr Geoffrey Jack Singer on 21 August 2009 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Jeremy David Singer on 13 January 2010 (2 pages)
9 March 2010Director's details changed for Jeremy David Singer on 13 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Geoffrey Jack Singer on 13 January 2010 (2 pages)
9 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Mr Geoffrey Jack Singer on 13 January 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 January 2009Return made up to 14/01/09; full list of members (3 pages)
27 January 2009Return made up to 14/01/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 January 2008Return made up to 14/01/08; full list of members (2 pages)
30 January 2008Return made up to 14/01/08; full list of members (2 pages)
22 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (1 page)
21 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 February 2007Return made up to 14/01/07; full list of members (2 pages)
7 February 2007Return made up to 14/01/07; full list of members (2 pages)
19 January 2007Secretary resigned;director resigned (1 page)
19 January 2007Secretary resigned;director resigned (1 page)
19 January 2007New secretary appointed;new director appointed (2 pages)
19 January 2007New secretary appointed;new director appointed (2 pages)
26 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 January 2006Return made up to 14/01/06; full list of members (2 pages)
16 January 2006Return made up to 14/01/06; full list of members (2 pages)
8 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 January 2005Return made up to 14/01/05; full list of members (7 pages)
25 January 2005Return made up to 14/01/05; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 February 2004Return made up to 14/01/03; full list of members; amend (7 pages)
19 February 2004Return made up to 14/01/03; full list of members; amend (7 pages)
19 January 2004Return made up to 14/01/04; full list of members (7 pages)
19 January 2004Return made up to 14/01/04; full list of members (7 pages)
13 February 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
13 February 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
9 May 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
9 May 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
18 January 2002Return made up to 14/01/02; full list of members (6 pages)
18 January 2002Return made up to 14/01/02; full list of members (6 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
25 January 2001Full accounts made up to 31 October 2000 (10 pages)
25 January 2001Full accounts made up to 31 October 2000 (10 pages)
23 January 2001Return made up to 14/01/01; full list of members (7 pages)
23 January 2001Return made up to 14/01/01; full list of members (7 pages)
28 December 2000Registered office changed on 28/12/00 from: 2 eastwood road rayleigh essex SS6 7JG (1 page)
28 December 2000Registered office changed on 28/12/00 from: 2 eastwood road rayleigh essex SS6 7JG (1 page)
14 March 2000Full accounts made up to 31 October 1999 (11 pages)
14 March 2000Full accounts made up to 31 October 1999 (11 pages)
1 February 2000Return made up to 14/01/00; full list of members (7 pages)
1 February 2000Return made up to 14/01/00; full list of members (7 pages)
24 March 1999Full accounts made up to 31 October 1998 (11 pages)
24 March 1999Full accounts made up to 31 October 1998 (11 pages)
26 January 1999Return made up to 14/01/99; no change of members (4 pages)
26 January 1999Return made up to 14/01/99; no change of members (4 pages)
16 February 1998Full accounts made up to 31 October 1997 (10 pages)
16 February 1998Full accounts made up to 31 October 1997 (10 pages)
10 February 1998Return made up to 14/01/98; no change of members (4 pages)
10 February 1998Return made up to 14/01/98; no change of members (4 pages)
10 March 1997Full accounts made up to 31 October 1996 (11 pages)
10 March 1997Full accounts made up to 31 October 1996 (11 pages)
25 January 1997Return made up to 14/01/97; full list of members (6 pages)
25 January 1997Return made up to 14/01/97; full list of members (6 pages)
23 September 1996Accounts for a small company made up to 31 October 1995 (14 pages)
23 September 1996Accounts for a small company made up to 31 October 1995 (14 pages)
29 April 1992Director resigned;new director appointed (2 pages)
29 April 1992Director resigned;new director appointed (2 pages)