This company is commonly known as James Gale Limited. The company was founded 77 years ago and was given the registration number 00421402. The firm's registered office is in ESSEX. You can find them at 1 Nelson Street, Southend On Sea, Essex, . This company's SIC code is 41100 - Development of building projects.
Name | : | JAMES GALE LIMITED |
---|---|---|
Company Number | : | 00421402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1946 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Nelson Street, Southend On Sea, Essex, SS1 1EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53 Fenton Grange, Harlow, England, CM17 9PG | Secretary | 21 October 2000 | Active |
53, Fenton Grange, Harlow, England, CM17 9PG | Director | 13 April 2006 | Active |
59, Bishops Road, Hammersmith, England, SW6 7AJ | Director | 03 March 2008 | Active |
Grays Farm, Chignal, Smealey, Chelmsford, United Kingdom, CM1 4SX | Director | 03 March 2008 | Active |
73 Maldon Road, Southend, SS2 5AY | Secretary | - | Active |
38 Albion Court, Billericay, CM12 9LB | Director | - | Active |
73 Maldon Road, Southend, SS2 5AY | Director | - | Active |
18 Catherine Wheel Gardens, Marlow Drive, Christchurch, BH23 2UJ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-03-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2023-03-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-09 | Resolution | Resolution. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-23 | Officers | Change person director company with change date. | Download |
2015-09-22 | Officers | Change person secretary company with change date. | Download |
2015-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.