This company is commonly known as W James (repairs & Welding) Limited. The company was founded 23 years ago and was given the registration number 04169712. The firm's registered office is in HEREFORDSHIRE. You can find them at 12 Station Street, Ross On Wye, Herefordshire, . This company's SIC code is 33190 - Repair of other equipment.
Name | : | W JAMES (REPAIRS & WELDING) LIMITED |
---|---|---|
Company Number | : | 04169712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Station Street, Ross On Wye, Herefordshire, HR9 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6a Tudor Street, Ross On Wye, HR9 5PS | Secretary | 28 February 2001 | Active |
4 Erdington Court, Walford Road, Ross On Wye, HR9 5PY | Director | 01 April 2001 | Active |
6a Tudor Street, Ross On Wye, HR9 5PS | Director | 28 February 2001 | Active |
11 Roman Way, Ross On Wye, England, HR9 5RL | Director | 01 April 2001 | Active |
5 The Mews, Vaga Crescent, Ross On Wye, England, HR9 7RQ | Director | 01 April 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 February 2001 | Active |
6a Tudor Street, Ross On Wye, HR9 5PS | Director | 28 February 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 February 2001 | Active |
The Estate Of William Fredrick Arthur James | ||
Notified on | : | 29 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1933 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6a Tudor Street, Ross On Wye, United Kingdom, HR9 5PS |
Nature of control | : |
|
Mr William Fredrick Arthur James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6a Tudor Street, Ross-On-Wye, England, HR9 5PS |
Nature of control | : |
|
Mr Rex James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Roman Way, Ross On Wye, England, HR9 5RL |
Nature of control | : |
|
Mrs Margaret Kathleen James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6a Tudor Street, Ross-On-Wye, England, HR9 5PS |
Nature of control | : |
|
Mr Andrew William James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Erdington Court, Walford Road, Ross-On-Wye, England, HR9 5PY |
Nature of control | : |
|
Mr Stephen Charles James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 The Mews, Vaga Crescent, Ross On Wye, England, HR9 7RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-01 | Officers | Change person director company with change date. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.