Company NameJames & Sons Construction Limited
DirectorPeter Raymond James
Company StatusActive
Company Number05612349
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Peter Raymond James
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 The Lindens
Basildon
Essex
SS16 6RP
Secretary NameMrs Christine Margaret James
NationalityBritish
StatusCurrent
Appointed30 June 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Lindens
Langdon Hills
Basildon
Essex
SS16 6RP
Director NameMrs Christine Margaret James
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 The Lindens
Langdon Hills
Basildon
Essex
SS16 6RP
Secretary NamePeter John Blacklock
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleSolicitor
Correspondence Address249 Forest Glade
Dunton Hills
Basildon
Essex
SS16 6SX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejamesandsonsltd.co.uk

Location

Registered AddressFirst Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Christine Margaret James
50.00%
Ordinary
50 at £1Mr Peter Raymond James
50.00%
Ordinary

Financials

Year2014
Net Worth-£83,112
Cash£5,344
Current Liabilities£136,055

Accounts

Latest Accounts28 October 2022 (1 year, 6 months ago)
Next Accounts Due28 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End28 October

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

8 November 2023Confirmation statement made on 4 November 2023 with updates (5 pages)
27 October 2023Micro company accounts made up to 28 October 2022 (4 pages)
11 July 2023Notification of Christine Margaret James as a person with significant control on 6 April 2016 (2 pages)
11 July 2023Change of details for Mr Peter Raymond James as a person with significant control on 4 July 2023 (2 pages)
11 July 2023Registered office address changed from Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB United Kingdom to First Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 11 July 2023 (1 page)
7 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
14 October 2022Micro company accounts made up to 28 October 2021 (7 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 28 October 2020 (7 pages)
9 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
28 October 2020Micro company accounts made up to 28 October 2019 (7 pages)
27 January 2020Micro company accounts made up to 28 October 2018 (5 pages)
11 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
28 October 2019Current accounting period shortened from 29 October 2018 to 28 October 2018 (1 page)
12 August 2019Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page)
29 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
5 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 30 October 2017 (4 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
30 October 2017Total exemption small company accounts made up to 30 October 2016 (4 pages)
30 October 2017Total exemption small company accounts made up to 30 October 2016 (4 pages)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
7 December 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Termination of appointment of Christine Margaret James as a director on 5 November 2015 (1 page)
30 November 2015Termination of appointment of Christine Margaret James as a director on 5 November 2015 (1 page)
30 November 2015Termination of appointment of Christine Margaret James as a director on 5 November 2015 (1 page)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
24 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
24 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BW on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BW on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BW on 2 March 2012 (1 page)
5 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mr Peter Raymond James on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Mrs Christine Margaret James on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Peter Raymond James on 16 December 2009 (2 pages)
17 December 2009Secretary's details changed for Ms Christine Margaret James on 16 December 2009 (1 page)
17 December 2009Secretary's details changed for Ms Christine Margaret James on 16 December 2009 (1 page)
17 December 2009Director's details changed for Mrs Christine Margaret James on 16 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 December 2008Return made up to 04/11/08; no change of members (10 pages)
7 December 2008Return made up to 04/11/08; no change of members (10 pages)
12 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 August 2008Return made up to 04/11/07; no change of members (7 pages)
18 August 2008Return made up to 04/11/07; no change of members (7 pages)
23 July 2008Secretary appointed christine margaret james (2 pages)
23 July 2008Secretary appointed christine margaret james (2 pages)
23 July 2008Appointment terminated secretary peter blacklock (1 page)
23 July 2008Appointment terminated secretary peter blacklock (1 page)
8 May 2008Registered office changed on 08/05/2008 from c/o blacklocks solicitors jubilee house 3 the drive great warley brentwood essex CM133FR (1 page)
8 May 2008Registered office changed on 08/05/2008 from c/o blacklocks solicitors jubilee house 3 the drive great warley brentwood essex CM133FR (1 page)
15 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
4 September 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
9 February 2007Return made up to 04/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/07
(7 pages)
9 February 2007Return made up to 04/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/07
(7 pages)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
4 November 2005Incorporation (21 pages)
4 November 2005Incorporation (21 pages)