Company Information for JAMES ENGINEERING CONSTRUCTIONS (ALFRETON) LIMITED
4TH FLOOR FONTAIN PRECINCT, LEOPOLD STREET, SHEFFIELD, S1 2JA,
|
Company Registration Number
00614729
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
JAMES ENGINEERING CONSTRUCTIONS (ALFRETON) LIMITED | |||
Legal Registered Office | |||
4TH FLOOR FONTAIN PRECINCT LEOPOLD STREET SHEFFIELD S1 2JA Other companies in DE55 | |||
| |||
Company Number | 00614729 | |
---|---|---|
Company ID Number | 00614729 | |
Date formed | 1958-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2018 | |
Account next due | 28/01/2020 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-28 22:50:56 |
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 |
---|---|---|
VIVIEN ALISON HAMBLETON |
||
CHRISTOPHER CARL JAMES |
||
TREVOR ANDREW TAYLOR |
||
JASON PHILIP WARD |
||
ANDREW ROBERT WHITTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RITA JAMES |
Company Secretary | ||
RICHARD GODFREY JAMES |
Director | ||
RITA JAMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAMES ENGINEERING CONSTRUCTIONS LIMITED | Director | 2010-11-26 | CURRENT | 2010-11-26 | Active | |
ATTENBOROUGH ARCHITECTURAL (DERBY) LIMITED | Director | 2013-01-30 | CURRENT | 2013-01-30 | Dissolved 2015-10-20 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Restoration by order of the court | ||
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AA01 | Current accounting period shortened from 30/01/20 TO 31/10/19 | |
AA01 | Previous accounting period shortened from 31/01/19 TO 30/01/19 | |
AM06 | Notice of deemed approval of proposals | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/19 FROM James Engineering Constructions (Alfreton) Limited Wood Street North Alfreton DE55 7JR England | |
AM01 | Appointment of an administrator | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VIVIEN ALISON HAMBLETON on 2019-05-13 | |
PSC04 | Change of details for Mr Christopher Carl James as a person with significant control on 2019-05-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Christopher Carl James as a person with significant control on 2018-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/18 FROM Wood Street North Meadow Lane Industrial Estate Alfreton Derbyshire DE55 7JR | |
CH01 | Director's details changed for Mr Peter Rawson on 2018-11-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/18 | |
AP01 | DIRECTOR APPOINTED MR PETER RAWSON | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT WHITTON | |
AP01 | DIRECTOR APPOINTED MR JASON PHILIP WARD | |
AP01 | DIRECTOR APPOINTED MR TREVOR ANDREW TAYLOR | |
AP01 | DIRECTOR APPOINTED MR TREVOR ANDREW TAYLOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
AA01 | Previous accounting period extended from 31/10/16 TO 31/01/17 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 50050 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 50050 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 50050 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 50050 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher Carl James on 2013-12-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 29/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AR01 | 31/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARL JAMES / 05/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARL JAMES / 05/11/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CARL JAMES / 21/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
123 | NC INC ALREADY ADJUSTED 24/10/00 | |
122 | £ SR 130@1 31/10/00 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/10/00 | |
ORES04 | NC INC ALREADY ADJUSTED 24/10/00 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 24/10/00--------- £ SI 50000@1 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
122 | £ IC 320/180 31/10/99 £ SR 140@1=140 | |
122 | CONVE 20/11/96 | |
122 | £ SR 130@1 31/10/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 01/02/98 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 20/11/96 | |
SRES01 | ALTER MEM AND ARTS 20/11/96 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/93 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1053037 | Active | Licenced property: WOOD STREET NORTH ALFRETON GB DE55 7JR. Correspondance address: NIXS HILL INDUSTRIAL ESTATE WOOD STREET NORTH ALFRETON GB DE55 7JR |
Notice of | 2021-03-17 |
Appointmen | 2019-05-28 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE MADE BY THE COMPANY AND OTHERS-SEE FORM 395 FOR DETAILS | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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 JAMES ENGINEERING CONSTRUCTIONS (ALFRETON) LIMITED
JAMES ENGINEERING CONSTRUCTIONS (ALFRETON) LIMITED owns 1 domain names.
jamesengineering.co.uk
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as JAMES ENGINEERING CONSTRUCTIONS (ALFRETON) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
76109090 | Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | JAMES ENGINEERING CONSTRUCTIONS (ALFRETON) LIMITED | Event Date | 2021-03-17 |
Initiating party | Event Type | Appointmen | |
Defending party | JAMES ENGINEERING CONSTRUCTIONS (ALFRETON) LIMITED | Event Date | 2019-05-28 |
In the High Court of Justice, Business and Property Courts in Leeds No 515 of 2019 JAMES ENGINEERING CONSTRUCTIONS (ALFRETON) LIMITED (Company Number 00614729 ) Nature of Business: Construction Regist… | |||
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. |