Langham
Colchester
Essex
CO4 5QF
Secretary Name | Mrs Lena Jean James |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndown Greyhound Hill Langham Colchester Essex CO4 5QF |
Director Name | Mrs Lena Jean James |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndown Greyhound Hill Langham Colchester Essex CO4 5QF |
Secretary Name | ASAP Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 33 London Road Marks Tey Colchester Essex CO6 1DZ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | jamesbuildingservices.com |
---|---|
Telephone | 01206 213511 |
Telephone region | Colchester |
Registered Address | C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Colchester Essex CO6 2JX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | David Edward James 60.00% Ordinary |
---|---|
40 at £1 | Lena Jean James 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,813 |
Cash | £11,354 |
Current Liabilities | £60,208 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
29 January 2004 | Delivered on: 7 February 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 July 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
23 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
15 June 2021 | Confirmation statement made on 11 June 2021 with updates (5 pages) |
24 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
2 July 2020 | Confirmation statement made on 11 June 2020 with updates (5 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
12 June 2019 | Confirmation statement made on 11 June 2019 with updates (5 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (8 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (8 pages) |
4 May 2017 | Registered office address changed from 129 London Road Marks Tey Colchester Essex CO6 1EB to Ferndown Greyhound Hill Langham Colchester Essex CO4 5QF on 4 May 2017 (1 page) |
4 May 2017 | Secretary's details changed for Mrs Lena Jean James on 4 May 2017 (1 page) |
4 May 2017 | Director's details changed for Mrs Lena Jean James on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mrs Lena Jean James on 4 May 2017 (2 pages) |
4 May 2017 | Secretary's details changed for Mrs Lena Jean James on 4 May 2017 (1 page) |
4 May 2017 | Director's details changed for Mr David Edward James on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr David Edward James on 4 May 2017 (2 pages) |
4 May 2017 | Registered office address changed from 129 London Road Marks Tey Colchester Essex CO6 1EB to Ferndown Greyhound Hill Langham Colchester Essex CO4 5QF on 4 May 2017 (1 page) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Appointment of Mrs Lena Jean James as a director on 1 December 2015 (2 pages) |
10 December 2015 | Appointment of Mrs Lena Jean James as a director on 1 December 2015 (2 pages) |
10 December 2015 | Appointment of Mrs Lena Jean James as a director on 1 December 2015 (2 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
14 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
14 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 June 2012 | Annual return made up to 11 June 2012 (4 pages) |
14 June 2012 | Annual return made up to 11 June 2012 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mr David Edward James on 31 March 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr David Edward James on 31 March 2010 (2 pages) |
14 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
16 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
11 July 2007 | Return made up to 11/06/07; full list of members (6 pages) |
11 July 2007 | Return made up to 11/06/07; full list of members (6 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 September 2006 | Return made up to 11/06/06; full list of members (6 pages) |
20 September 2006 | Return made up to 11/06/06; full list of members (6 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 August 2005 | Return made up to 11/06/05; full list of members (6 pages) |
15 August 2005 | Return made up to 11/06/05; full list of members (6 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 April 2005 | Secretary resigned (1 page) |
19 August 2004 | Return made up to 11/06/04; full list of members (6 pages) |
19 August 2004 | Return made up to 11/06/04; full list of members (6 pages) |
29 April 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
29 April 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Ad 06/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2003 | Ad 06/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Incorporation (19 pages) |
11 June 2003 | Incorporation (19 pages) |