Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.M.JAMES & SONS (PROPERTIES) LIMITED
Company Information for

H.M.JAMES & SONS (PROPERTIES) LIMITED

EASTLEIGH, HAMPSHIRE, SO53,
Company Registration Number
00630976
Private Limited Company
Dissolved

Dissolved 2018-05-07

Company Overview

About H.m.james & Sons (properties) Ltd
H.M.JAMES & SONS (PROPERTIES) LIMITED was founded on 1959-06-23 and had its registered office in Eastleigh. The company was dissolved on the 2018-05-07 and is no longer trading or active.

Key Data
Company Name
H.M.JAMES & SONS (PROPERTIES) LIMITED
 
Legal Registered Office
EASTLEIGH
HAMPSHIRE
 
Filing Information
Company Number 00630976
Date formed 1959-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2018-05-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-14 11:03:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H.M.JAMES & SONS (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER CLAIRE JAMES
Director 2012-04-25
ROSS MARTIN JAMES
Director 2012-04-25
SUSAN MADELINE JAMES
Director 2012-04-25
SARAH ANNE WASIAK
Director 2012-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS RICHARD JAMES
Company Secretary 1991-10-31 2012-04-25
DOUGLAS RICHARD JAMES
Director 1991-10-31 2012-04-25
RONALD HERBERT JAMES
Director 1991-10-31 2012-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER CLAIRE JAMES H.M. JAMES & SONS LIMITED Director 2012-04-25 CURRENT 1955-11-02 Liquidation
ROSS MARTIN JAMES SA & RM JAMES PROPERTIES LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
ROSS MARTIN JAMES H.M.JAMES AND SONS (PROPERTIES) 2015 LIMITED Director 2014-12-18 CURRENT 2014-12-18 Liquidation
ROSS MARTIN JAMES H.M. JAMES & SONS LIMITED Director 1991-10-31 CURRENT 1955-11-02 Liquidation
SUSAN MADELINE JAMES JC & SM JAMES PROPERTIES LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
SUSAN MADELINE JAMES H.M.JAMES AND SONS (PROPERTIES) 2015 LIMITED Director 2014-12-18 CURRENT 2014-12-18 Liquidation
SUSAN MADELINE JAMES H.M. JAMES & SONS LIMITED Director 2012-04-25 CURRENT 1955-11-02 Liquidation
SARAH ANNE WASIAK SA & RM JAMES PROPERTIES LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
SARAH ANNE WASIAK H.M.JAMES AND SONS (PROPERTIES) 2015 LIMITED Director 2014-12-18 CURRENT 2014-12-18 Liquidation
SARAH ANNE WASIAK H.M. JAMES & SONS LIMITED Director 2012-04-25 CURRENT 1955-11-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-07LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2016
2017-12-21LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/05/2017:LIQ. CASE NO.1
2017-07-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/05/2017:LIQ. CASE NO.1
2016-08-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2016
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 736 ROMFORD ROAD MANOR PARK LONDON E12 6BT
2015-06-174.70DECLARATION OF SOLVENCY
2015-06-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-12LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-13RES13CREATE THREE NEW CLASSES OF SHARES 10/03/2015
2015-04-13RES01ADOPT ARTICLES 10/03/2015
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 2500
2014-11-07AR0131/10/14 FULL LIST
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 2500
2013-11-07AR0131/10/13 FULL LIST
2013-08-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-31AR0131/10/12 FULL LIST
2012-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-02AP01DIRECTOR APPOINTED DR JENNIFER CLAIRE JAMES
2012-05-02AP01DIRECTOR APPOINTED MS SUSAN MADELINE JAMES
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JAMES
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES
2012-05-02AP01DIRECTOR APPOINTED MR ROSS MARTIN JAMES
2012-05-02AP01DIRECTOR APPOINTED MRS SARAH ANNE WASIAK
2012-05-02TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS JAMES
2012-05-01RES01ADOPT ARTICLES 25/04/2012
2011-11-03AR0131/10/11 FULL LIST
2011-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-11AR0131/10/10 FULL LIST
2010-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-23AR0131/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HERBERT JAMES / 31/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS RICHARD JAMES / 31/10/2009
2009-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-17363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-20363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-13363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-04363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-22363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-21363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-07363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-07363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-08363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-15363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-13363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-10-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-09363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-10-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-09363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-10-21AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-03363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-10-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-11-21363sRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-10-24AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-11-26363sRETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1993-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-26AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-11-09363sRETURN MADE UP TO 31/10/92; CHANGE OF MEMBERS
1992-10-26AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-11-19363bRETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS
1991-08-15AAFULL ACCOUNTS MADE UP TO 31/12/90
1990-11-14363RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS
1990-10-23AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-01-08363RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS
1989-11-13AAFULL ACCOUNTS MADE UP TO 31/12/88
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to H.M.JAMES & SONS (PROPERTIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-06-03
Notices to Creditors2015-06-03
Resolutions for Winding-up2015-06-03
Fines / Sanctions
No fines or sanctions have been issued against H.M.JAMES & SONS (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-09-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-01-08 Satisfied BARCLAYS BANK PLC
1965-04-14 Satisfied
LEGAL CHARGE 1964-08-24 Satisfied THE LONDON COMMERCIAL DEPOSIT PERMANENT BUILDING SOCIETY
LEGAL CHARGE 1959-07-07 Satisfied THE LONDON COMMERCIAL DEPOSIT PERMANENT BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H.M.JAMES & SONS (PROPERTIES) LIMITED

Intangible Assets
Patents
We have not found any records of H.M.JAMES & SONS (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.M.JAMES & SONS (PROPERTIES) LIMITED
Trademarks
We have not found any records of H.M.JAMES & SONS (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.M.JAMES & SONS (PROPERTIES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as H.M.JAMES & SONS (PROPERTIES) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where H.M.JAMES & SONS (PROPERTIES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyH.M. JAMES & SONS (PROPERTIES) LTDEvent Date2015-05-29
Duncan Beat , Primary Office Holder, Baker Tilly Restructuring and Recovery LLP , 75 Springfield Road, Chelmsford, Essex CM2 6JB , tel: 02380 646 534 and Nigel Fox , Joint Office Holder Baker, Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , 02380 646 534 :
 
Initiating party Event TypeNotices to Creditors
Defending partyH.M. JAMES & SONS (PROPERTIES) LTDEvent Date2015-05-29
NOTICE TO CREDITORS TO PROVE DEBTS Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Other letting of property NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 29 July 2015 , the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case administrator Charlotte Betteridge 0238 064 6534 Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder: Duncan Beat Appointed: : Baker Tilly Restructuring and Recovery LLP , 75 Springfield Road, Chelmsford, Essex CM2 6JB : 02380 646 534 : IP Number: 8161 : Joint Office Holder: Nigel Fox Appointed: : Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ : 02380 646 534 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyH.M. JAMES & SONS (PROPERTIES) LTDEvent Date2015-05-29
Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Other letting of property NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 29 May 2015 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up The Company also passed the following ordinary resolution: That Duncan Beat of Baker Tilly Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford, Essex CM2 6JB and Nigel Fox of Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis Further details are available from: Correspondence address & contact details of case administrator Charlotte Betteridge 0238 064 6534 Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder: Duncan Beat of Baker Tilly Restructuring and Recovery LLP , 75 Springfield Road, Chelmsford, Essex CM2 6JB : 02380 646 534 : IP Number: 8161 : Joint Office Holder: Nigel Fox of Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ : 02380 646 534 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.M.JAMES & SONS (PROPERTIES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H.M.JAMES & SONS (PROPERTIES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.