Having been setup in 1962, Albert E.James & Son Ltd have registered office in Bristol, it has a status of "Active". The business has 7 directors listed as Mogg, Joseph Michael, Bardwell, James William, Jones, Gordon Philip, Jones, Louisa Cicely May, Jones, Timothy John, Pearce, Christopher Geoffrey, Symonds, Allen Norman at Companies House. This organisation is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOGG, Joseph Michael | 20 April 2018 | - | 1 |
BARDWELL, James William | 01 May 1993 | 19 February 2013 | 1 |
JONES, Gordon Philip | N/A | 09 February 1993 | 1 |
JONES, Louisa Cicely May | N/A | 15 January 1999 | 1 |
JONES, Timothy John | 01 May 1993 | 20 April 2018 | 1 |
PEARCE, Christopher Geoffrey | N/A | 31 March 2014 | 1 |
SYMONDS, Allen Norman | N/A | 31 May 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 August 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 29 July 2019 | |
CS01 - N/A | 16 August 2018 | |
AA - Annual Accounts | 27 May 2018 | |
PSC07 - N/A | 26 April 2018 | |
PSC07 - N/A | 26 April 2018 | |
PSC02 - N/A | 26 April 2018 | |
TM01 - Termination of appointment of director | 26 April 2018 | |
TM01 - Termination of appointment of director | 26 April 2018 | |
AP01 - Appointment of director | 26 April 2018 | |
AP01 - Appointment of director | 26 April 2018 | |
MR01 - N/A | 25 April 2018 | |
MR01 - N/A | 24 April 2018 | |
MR04 - N/A | 20 April 2018 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 20 June 2017 | |
CS01 - N/A | 29 July 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AR01 - Annual Return | 14 August 2015 | |
AA - Annual Accounts | 18 March 2015 | |
AR01 - Annual Return | 14 August 2014 | |
TM01 - Termination of appointment of director | 14 August 2014 | |
SH03 - Return of purchase of own shares | 15 April 2014 | |
AA - Annual Accounts | 10 April 2014 | |
SH06 - Notice of cancellation of shares | 02 April 2014 | |
AR01 - Annual Return | 29 July 2013 | |
CH01 - Change of particulars for director | 29 July 2013 | |
RESOLUTIONS - N/A | 08 April 2013 | |
SH06 - Notice of cancellation of shares | 08 April 2013 | |
SH03 - Return of purchase of own shares | 08 April 2013 | |
AA - Annual Accounts | 03 April 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 22 February 2013 | |
TM01 - Termination of appointment of director | 19 February 2013 | |
TM02 - Termination of appointment of secretary | 19 February 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 27 July 2012 | |
CH01 - Change of particulars for director | 27 July 2012 | |
AR01 - Annual Return | 01 August 2011 | |
AA - Annual Accounts | 12 April 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 11 July 2009 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 23 May 2008 | |
363a - Annual Return | 06 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2007 | |
AA - Annual Accounts | 23 May 2007 | |
363a - Annual Return | 26 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2006 | |
AA - Annual Accounts | 09 June 2006 | |
363a - Annual Return | 28 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2005 | |
287 - Change in situation or address of Registered Office | 28 July 2005 | |
AA - Annual Accounts | 31 March 2005 | |
363s - Annual Return | 03 September 2004 | |
AA - Annual Accounts | 26 May 2004 | |
AA - Annual Accounts | 07 October 2003 | |
363s - Annual Return | 25 September 2003 | |
AA - Annual Accounts | 26 September 2002 | |
363s - Annual Return | 09 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2002 | |
AA - Annual Accounts | 01 March 2002 | |
363s - Annual Return | 14 August 2001 | |
AA - Annual Accounts | 06 October 2000 | |
363s - Annual Return | 16 August 2000 | |
363s - Annual Return | 06 August 1999 | |
AA - Annual Accounts | 07 June 1999 | |
288b - Notice of resignation of directors or secretaries | 02 June 1999 | |
363s - Annual Return | 03 August 1998 | |
AA - Annual Accounts | 13 May 1998 | |
363s - Annual Return | 23 September 1997 | |
AA - Annual Accounts | 06 June 1997 | |
288b - Notice of resignation of directors or secretaries | 22 April 1997 | |
288a - Notice of appointment of directors or secretaries | 22 April 1997 | |
363s - Annual Return | 07 August 1996 | |
AA - Annual Accounts | 30 April 1996 | |
363s - Annual Return | 14 July 1995 | |
AA - Annual Accounts | 30 April 1995 | |
AA - Annual Accounts | 26 July 1994 | |
363s - Annual Return | 25 July 1994 | |
363s - Annual Return | 10 August 1993 | |
288 - N/A | 19 May 1993 | |
288 - N/A | 19 May 1993 | |
288 - N/A | 19 May 1993 | |
AA - Annual Accounts | 30 April 1993 | |
363s - Annual Return | 29 July 1992 | |
AA - Annual Accounts | 29 July 1992 | |
AA - Annual Accounts | 05 August 1991 | |
363a - Annual Return | 05 August 1991 | |
AA - Annual Accounts | 25 October 1990 | |
363 - Annual Return | 25 October 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 September 1990 | |
AA - Annual Accounts | 26 September 1989 | |
363 - Annual Return | 26 September 1989 | |
AA - Annual Accounts | 12 January 1989 | |
363 - Annual Return | 06 December 1988 | |
363 - Annual Return | 03 December 1987 | |
AA - Annual Accounts | 24 November 1987 | |
395 - Particulars of a mortgage or charge | 22 July 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 1986 | |
AA - Annual Accounts | 22 September 1986 | |
363 - Annual Return | 22 September 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 April 2018 | Outstanding |
N/A |
A registered charge | 20 April 2018 | Outstanding |
N/A |
Mortgage debenture | 13 July 1987 | Fully Satisfied |
N/A |
Single debenture | 01 October 1981 | Fully Satisfied |
N/A |