Company NameJohn James Of Southchurch Limited
DirectorNicholas Barry Thurston-Paine
Company StatusActive
Company Number01065637
CategoryPrivate Limited Company
Incorporation Date14 August 1972(51 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Nicholas Barry Thurston-Paine
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(40 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Secretary NameMrs June Lillian James
StatusCurrent
Appointed30 April 2018(45 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMr Ernest Harold James
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(18 years, 8 months after company formation)
Appointment Duration10 years (resigned 22 May 2001)
RoleHouse Furnishers
Correspondence Address57 Whitehouse Meadows
Eastwood
Leigh On Sea
Essex
SS9 5TZ
Director NameMrs Ethel Violet James
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(18 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 03 March 2012)
RoleHousewife
Country of ResidenceWales
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMrs Rosemary Paine
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(18 years, 8 months after company formation)
Appointment Duration24 years, 11 months (resigned 07 April 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMr John Harold James
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(18 years, 8 months after company formation)
Appointment Duration26 years, 11 months (resigned 13 April 2018)
RoleHouse Furnisher
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameMr John Harold James
NationalityBritish
StatusResigned
Appointed30 April 1991(18 years, 8 months after company formation)
Appointment Duration26 years, 11 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL

Contact

Websitejohnjamesfurniture.com
Telephone01702 468686
Telephone regionSouthend-on-Sea

Location

Registered AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.6k at £1Mr J.h. James
51.00%
Ordinary
200 at £1Mr P.j. Norris
4.00%
Ordinary
1.6k at £1Nicholas Paine
31.01%
Ordinary
150 at £1Mrs J.l. James
3.00%
Ordinary
550 at £1Mrs Rosemary Paine
11.00%
Ordinary

Financials

Year2014
Net Worth£1,025,232
Cash£667,478
Current Liabilities£355,588

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

31 January 1986Delivered on: 6 February 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at rear of 2, trinity road, southend on sea, essex.
Outstanding
30 November 1981Delivered on: 16 December 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 24 vanguard way shoeburyness, essex T.no. Ex 192200.
Outstanding

Filing History

14 June 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
18 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
25 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
7 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
4 June 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
1 June 2020Notification of June James as a person with significant control on 3 May 2019 (2 pages)
16 April 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
25 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
3 May 2018Appointment of Mrs June Lillian James as a secretary on 30 April 2018 (2 pages)
16 April 2018Termination of appointment of John Harold James as a director on 13 April 2018 (1 page)
16 April 2018Cessation of John Harold James as a person with significant control on 13 April 2018 (1 page)
16 April 2018Termination of appointment of John Harold James as a secretary on 13 April 2018 (1 page)
12 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
26 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5,002
(6 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5,002
(6 pages)
8 April 2016Termination of appointment of Rosemary Paine as a director on 7 April 2016 (1 page)
8 April 2016Termination of appointment of Rosemary Paine as a director on 7 April 2016 (1 page)
14 March 2016Director's details changed for Nicholas Barry Paine on 10 March 2016 (2 pages)
14 March 2016Director's details changed for Nicholas Barry Paine on 10 March 2016 (2 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5,002
(7 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5,002
(7 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 5,002
(7 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 5,002
(7 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 November 2012Appointment of Nicholas Barry Paine as a director (3 pages)
26 November 2012Appointment of Nicholas Barry Paine as a director (3 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
2 April 2012Termination of appointment of Ethel James as a director (2 pages)
2 April 2012Termination of appointment of Ethel James as a director (2 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
24 May 2011Director's details changed for Mrs Rosemary Paine on 30 April 2011 (2 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
24 May 2011Register(s) moved to registered office address (1 page)
24 May 2011Secretary's details changed for Mr John Harold James on 30 April 2011 (1 page)
24 May 2011Director's details changed for Mr John Harold James on 30 April 2011 (2 pages)
24 May 2011Director's details changed for Mr John Harold James on 30 April 2011 (2 pages)
24 May 2011Director's details changed for Mrs Ethel Violet James on 30 April 2011 (2 pages)
24 May 2011Director's details changed for Mrs Ethel Violet James on 30 April 2011 (2 pages)
24 May 2011Secretary's details changed for Mr John Harold James on 30 April 2011 (1 page)
24 May 2011Director's details changed for Mrs Rosemary Paine on 30 April 2011 (2 pages)
24 May 2011Register(s) moved to registered office address (1 page)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Mrs Rosemary Paine on 30 April 2010 (2 pages)
17 June 2010Director's details changed for Mrs Ethel Violet James on 30 April 2010 (2 pages)
17 June 2010Director's details changed for Mr John Harold James on 30 April 2010 (2 pages)
17 June 2010Director's details changed for Mrs Ethel Violet James on 30 April 2010 (2 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for Mrs Rosemary Paine on 30 April 2010 (2 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for Mr John Harold James on 30 April 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
13 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
25 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
21 May 2009Return made up to 30/04/09; full list of members (5 pages)
21 May 2009Return made up to 30/04/09; full list of members (5 pages)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
23 May 2008Return made up to 30/04/08; full list of members (5 pages)
23 May 2008Return made up to 30/04/08; full list of members (5 pages)
27 July 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
27 July 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
23 May 2007Return made up to 30/04/07; no change of members (7 pages)
23 May 2007Return made up to 30/04/07; no change of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
11 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
11 May 2006Return made up to 30/04/06; full list of members (9 pages)
11 May 2006Return made up to 30/04/06; full list of members (9 pages)
1 June 2005Return made up to 30/04/05; full list of members (9 pages)
1 June 2005Return made up to 30/04/05; full list of members (9 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
12 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
12 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
10 June 2004Return made up to 30/04/04; full list of members (9 pages)
10 June 2004Return made up to 30/04/04; full list of members (9 pages)
3 June 2003Return made up to 30/04/03; full list of members (9 pages)
3 June 2003Return made up to 30/04/03; full list of members (9 pages)
12 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
12 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
23 May 2002Return made up to 30/04/02; full list of members (9 pages)
23 May 2002Return made up to 30/04/02; full list of members (9 pages)
26 February 2002Accounts for a small company made up to 31 October 2001 (8 pages)
26 February 2002Accounts for a small company made up to 31 October 2001 (8 pages)
3 July 2001Full accounts made up to 31 October 2000 (12 pages)
3 July 2001Full accounts made up to 31 October 2000 (12 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
9 May 2001Return made up to 30/04/01; full list of members (9 pages)
9 May 2001Return made up to 30/04/01; full list of members (9 pages)
30 June 2000Full accounts made up to 31 October 1999 (11 pages)
30 June 2000Full accounts made up to 31 October 1999 (11 pages)
12 May 2000Return made up to 30/04/00; full list of members (9 pages)
12 May 2000Return made up to 30/04/00; full list of members (9 pages)
5 January 2000Registered office changed on 05/01/00 from: 187 london road southend on sea essex SS1 1PN (1 page)
5 January 2000Registered office changed on 05/01/00 from: 187 london road southend on sea essex SS1 1PN (1 page)
28 April 1999Return made up to 30/04/99; full list of members (6 pages)
28 April 1999Return made up to 30/04/99; full list of members (6 pages)
29 May 1998Full accounts made up to 31 October 1997 (11 pages)
29 May 1998Full accounts made up to 31 October 1997 (11 pages)
1 May 1998Return made up to 30/04/98; no change of members (4 pages)
1 May 1998Return made up to 30/04/98; no change of members (4 pages)
1 May 1997Return made up to 30/04/97; no change of members (4 pages)
1 May 1997Return made up to 30/04/97; no change of members (4 pages)
26 February 1997Full accounts made up to 31 October 1996 (14 pages)
26 February 1997Full accounts made up to 31 October 1996 (14 pages)
7 June 1996Full accounts made up to 31 October 1995 (14 pages)
7 June 1996Full accounts made up to 31 October 1995 (14 pages)
25 May 1996Return made up to 30/04/96; full list of members (6 pages)
25 May 1996Return made up to 30/04/96; full list of members (6 pages)
14 July 1995Full accounts made up to 31 October 1994 (13 pages)
14 July 1995Full accounts made up to 31 October 1994 (13 pages)
5 May 1995Return made up to 30/04/95; no change of members (4 pages)
5 May 1995Return made up to 30/04/95; no change of members (4 pages)
4 November 1987Full accounts made up to 31 October 1986 (14 pages)
4 November 1987Full accounts made up to 31 October 1986 (14 pages)
14 August 1972Incorporation (12 pages)
14 August 1972Incorporation (12 pages)