Dissolved
Dissolved 2018-05-07
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 Name | |
---|---|
H.M.JAMES & SONS (PROPERTIES) LIMITED | |
Legal Registered Office | |
EASTLEIGH HAMPSHIRE | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER CLAIRE JAMES |
||
ROSS MARTIN JAMES |
||
SUSAN MADELINE JAMES |
||
SARAH ANNE WASIAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS RICHARD JAMES |
Company Secretary | ||
DOUGLAS RICHARD JAMES |
Director | ||
RONALD HERBERT JAMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H.M. JAMES & SONS LIMITED | Director | 2012-04-25 | CURRENT | 1955-11-02 | Liquidation | |
SA & RM JAMES PROPERTIES LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
H.M.JAMES AND SONS (PROPERTIES) 2015 LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Liquidation | |
H.M. JAMES & SONS LIMITED | Director | 1991-10-31 | CURRENT | 1955-11-02 | Liquidation | |
JC & SM JAMES PROPERTIES LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active | |
H.M.JAMES AND SONS (PROPERTIES) 2015 LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Liquidation | |
H.M. JAMES & SONS LIMITED | Director | 2012-04-25 | CURRENT | 1955-11-02 | Liquidation | |
SA & RM JAMES PROPERTIES LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
H.M.JAMES AND SONS (PROPERTIES) 2015 LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Liquidation | |
H.M. JAMES & SONS LIMITED | Director | 2012-04-25 | CURRENT | 1955-11-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2016 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/05/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/05/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 736 ROMFORD ROAD MANOR PARK LONDON E12 6BT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | CREATE THREE NEW CLASSES OF SHARES 10/03/2015 | |
RES01 | ADOPT ARTICLES 10/03/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 31/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 31/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED DR JENNIFER CLAIRE JAMES | |
AP01 | DIRECTOR APPOINTED MS SUSAN MADELINE JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES | |
AP01 | DIRECTOR APPOINTED MR ROSS MARTIN JAMES | |
AP01 | DIRECTOR APPOINTED MRS SARAH ANNE WASIAK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS JAMES | |
RES01 | ADOPT ARTICLES 25/04/2012 | |
AR01 | 31/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 31/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HERBERT JAMES / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS RICHARD JAMES / 31/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 31/10/92; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363b | RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363 | RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 |
Appointment of Liquidators | 2015-06-03 |
Notices to Creditors | 2015-06-03 |
Resolutions for Winding-up | 2015-06-03 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
Satisfied | |||
LEGAL CHARGE | Satisfied | THE LONDON COMMERCIAL DEPOSIT PERMANENT BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | THE LONDON COMMERCIAL DEPOSIT PERMANENT BUILDING SOCIETY |
|
|
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | H.M. JAMES & SONS (PROPERTIES) LTD | Event Date | 2015-05-29 |
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 Type | Notices to Creditors | |
Defending party | H.M. JAMES & SONS (PROPERTIES) LTD | Event Date | 2015-05-29 |
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 Type | Resolutions for Winding-up | |
Defending party | H.M. JAMES & SONS (PROPERTIES) LTD | Event Date | 2015-05-29 |
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 : | |||
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. |