Leigh-On-Sea
Essex
SS9 1JL
Secretary Name | Mrs June Lillian James |
---|---|
Status | Current |
Appointed | 30 April 2018(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Mr Ernest Harold James |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 22 May 2001) |
Role | House Furnishers |
Correspondence Address | 57 Whitehouse Meadows Eastwood Leigh On Sea Essex SS9 5TZ |
Director Name | Mrs Ethel Violet James |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 03 March 2012) |
Role | Housewife |
Country of Residence | Wales |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Mrs Rosemary Paine |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 07 April 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Mr John Harold James |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 13 April 2018) |
Role | House Furnisher |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Secretary Name | Mr John Harold James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Website | johnjamesfurniture.com |
---|---|
Telephone | 01702 468686 |
Telephone region | Southend-on-Sea |
Registered Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
2.6k at £1 | Mr J.h. James 51.00% Ordinary |
---|---|
200 at £1 | Mr P.j. Norris 4.00% Ordinary |
1.6k at £1 | Nicholas Paine 31.01% Ordinary |
150 at £1 | Mrs J.l. James 3.00% Ordinary |
550 at £1 | Mrs Rosemary Paine 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,025,232 |
Cash | £667,478 |
Current Liabilities | £355,588 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
31 January 1986 | Delivered 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 1981 | Delivered 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 |
14 June 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
18 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
25 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
7 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
4 June 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
1 June 2020 | Notification of June James as a person with significant control on 3 May 2019 (2 pages) |
16 April 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
25 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
3 May 2018 | Appointment of Mrs June Lillian James as a secretary on 30 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of John Harold James as a director on 13 April 2018 (1 page) |
16 April 2018 | Cessation of John Harold James as a person with significant control on 13 April 2018 (1 page) |
16 April 2018 | Termination of appointment of John Harold James as a secretary on 13 April 2018 (1 page) |
12 April 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
26 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
8 April 2016 | Termination of appointment of Rosemary Paine as a director on 7 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Rosemary Paine as a director on 7 April 2016 (1 page) |
14 March 2016 | Director's details changed for Nicholas Barry Paine on 10 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Nicholas Barry Paine on 10 March 2016 (2 pages) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
15 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 November 2012 | Appointment of Nicholas Barry Paine as a director (3 pages) |
26 November 2012 | Appointment of Nicholas Barry Paine as a director (3 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Termination of appointment of Ethel James as a director (2 pages) |
2 April 2012 | Termination of appointment of Ethel James as a director (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
24 May 2011 | Director's details changed for Mrs Rosemary Paine on 30 April 2011 (2 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Register(s) moved to registered office address (1 page) |
24 May 2011 | Secretary's details changed for Mr John Harold James on 30 April 2011 (1 page) |
24 May 2011 | Director's details changed for Mr John Harold James on 30 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr John Harold James on 30 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Mrs Ethel Violet James on 30 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Mrs Ethel Violet James on 30 April 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Mr John Harold James on 30 April 2011 (1 page) |
24 May 2011 | Director's details changed for Mrs Rosemary Paine on 30 April 2011 (2 pages) |
24 May 2011 | Register(s) moved to registered office address (1 page) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Mrs Rosemary Paine on 30 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Mrs Ethel Violet James on 30 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr John Harold James on 30 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Mrs Ethel Violet James on 30 April 2010 (2 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Director's details changed for Mrs Rosemary Paine on 30 April 2010 (2 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Director's details changed for Mr John Harold James on 30 April 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
23 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
23 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
23 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
23 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
11 May 2006 | Return made up to 30/04/06; full list of members (9 pages) |
11 May 2006 | Return made up to 30/04/06; full list of members (9 pages) |
1 June 2005 | Return made up to 30/04/05; full list of members (9 pages) |
1 June 2005 | Return made up to 30/04/05; full list of members (9 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
12 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
12 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
10 June 2004 | Return made up to 30/04/04; full list of members (9 pages) |
10 June 2004 | Return made up to 30/04/04; full list of members (9 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (9 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (9 pages) |
12 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
12 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
23 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
23 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
26 February 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
26 February 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
3 July 2001 | Full accounts made up to 31 October 2000 (12 pages) |
3 July 2001 | Full accounts made up to 31 October 2000 (12 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
9 May 2001 | Return made up to 30/04/01; full list of members (9 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (9 pages) |
30 June 2000 | Full accounts made up to 31 October 1999 (11 pages) |
30 June 2000 | Full accounts made up to 31 October 1999 (11 pages) |
12 May 2000 | Return made up to 30/04/00; full list of members (9 pages) |
12 May 2000 | Return made up to 30/04/00; full list of members (9 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 187 london road southend on sea essex SS1 1PN (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 187 london road southend on sea essex SS1 1PN (1 page) |
28 April 1999 | Return made up to 30/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 30/04/99; full list of members (6 pages) |
29 May 1998 | Full accounts made up to 31 October 1997 (11 pages) |
29 May 1998 | Full accounts made up to 31 October 1997 (11 pages) |
1 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
1 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
1 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
1 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
26 February 1997 | Full accounts made up to 31 October 1996 (14 pages) |
26 February 1997 | Full accounts made up to 31 October 1996 (14 pages) |
7 June 1996 | Full accounts made up to 31 October 1995 (14 pages) |
7 June 1996 | Full accounts made up to 31 October 1995 (14 pages) |
25 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
25 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
14 July 1995 | Full accounts made up to 31 October 1994 (13 pages) |
14 July 1995 | Full accounts made up to 31 October 1994 (13 pages) |
5 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
5 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
4 November 1987 | Full accounts made up to 31 October 1986 (14 pages) |
4 November 1987 | Full accounts made up to 31 October 1986 (14 pages) |
14 August 1972 | Incorporation (12 pages) |
14 August 1972 | Incorporation (12 pages) |