UKBizDB.co.uk

W JAMES (REPAIRS & WELDING) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:12 Station Street, Ross On Wye, Herefordshire, HR9 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a Tudor Street, Ross On Wye, HR9 5PS

Secretary28 February 2001Active
4 Erdington Court, Walford Road, Ross On Wye, HR9 5PY

Director01 April 2001Active
6a Tudor Street, Ross On Wye, HR9 5PS

Director28 February 2001Active
11 Roman Way, Ross On Wye, England, HR9 5RL

Director01 April 2001Active
5 The Mews, Vaga Crescent, Ross On Wye, England, HR9 7RQ

Director01 April 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 February 2001Active
6a Tudor Street, Ross On Wye, HR9 5PS

Director28 February 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 February 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Persons with significant control

Change to a person with significant control.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Officers

Change person director company with change date.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Persons with significant control

Change to a person with significant control.

Download
2018-03-01Officers

Change person director company with change date.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.