ALBERT E.JAMES & SON LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
ALBERT E.JAMES & SON LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
ALBERT E.JAMES & SON LIMITED was incorporated 61 years ago on 19/12/1962 and has the registered number: 00744561. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ALBERT E.JAMES & SON LIMITED was incorporated 61 years ago on 19/12/1962 and has the registered number: 00744561. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ALBERT E.JAMES & SON LIMITED - BRISTOL
This company is listed in the following categories:
10910 - Manufacture of prepared feeds for farm animals
10910 - Manufacture of prepared feeds for farm animals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BARROW MILL, BARROW STREET
BRISTOL
BS48 3RU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/07/2023 | 09/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSEPH MICHAEL MOGG | Jan 1966 | British | Director | 2018-04-20 | CURRENT |
MR PAUL THOMPSON | Sep 1979 | British | Director | 2018-04-20 UNTIL 2021-03-26 | RESIGNED |
ALLEN NORMAN SYMONDS | May 1935 | British | Director | RESIGNED | |
MR CHRISTOPHER GEOFFREY PEARCE | British | Director | RESIGNED | ||
TIMOTHY JOHN JONES | Apr 1961 | British | Director | 1993-05-01 UNTIL 2018-04-20 | RESIGNED |
STEPHEN ROBERT JONES | Mar 1955 | British | Director | RESIGNED | |
LOUISA CICELY MAY JONES | May 1926 | British | Director | RESIGNED | |
GORDON PHILIP JONES | Oct 1925 | British | Director | RESIGNED | |
MR JAMES WILLIAM BARDWELL | British | Director | 1993-05-01 UNTIL 2013-02-19 | RESIGNED | |
MR CHRISTOPHER GEOFFREY PEARCE | British | Secretary | RESIGNED | ||
MR JAMES WILLIAM BARDWELL | British | Secretary | 1997-04-01 UNTIL 2013-02-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Albert E. James & Son Holdings Limited | 2018-04-20 | Leeds | Ownership of shares 75 to 100 percent | |
Mr Stephen Robert Jones | 2016-04-06 - 2018-04-20 | 3/1955 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
|
Mr Timothy John Jones | 2016-04-06 - 2018-04-20 | 4/1961 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Albert E.James & Son Limited - Period Ending 2022-12-31 | 2023-06-17 | 31-12-2022 | £336,395 Cash £527,382 equity |
Albert E.James & Son Limited - Period Ending 2021-12-31 | 2022-09-05 | 31-12-2021 | £342,543 Cash £259,310 equity |
Albert E.James & Son Limited - Period Ending 2020-12-31 | 2021-11-06 | 31-12-2020 | £230,076 Cash |
ALBERT_E.JAMES_&_SON_LIMI - Accounts | 2020-12-25 | 31-12-2019 | £62,839 Cash £1,048,550 equity |
ALBERT_E.JAMES_&_SON_LIMI - Accounts | 2019-09-25 | 31-12-2018 | £166,703 Cash £1,045,866 equity |
Albert E.James & Son Limited - Period Ending 2017-12-31 | 2018-05-29 | 31-12-2017 | £551,795 Cash £866,167 equity |
Albert E James & Son Limited - Period Ending 2016-12-31 | 2017-06-21 | 31-12-2016 | £265,393 Cash £738,674 equity |
Albert E James & Son Limited - Limited company - abbreviated - 11.0.0 | 2016-01-28 | 31-12-2015 | £220,597 Cash £670,374 equity |