About

Registered Number: 00744561
Date of Incorporation: 19/12/1962 (61 years and 4 months ago)
Company Status: Active
Registered Address: Barrow Mill, Barrow Street, Barrow Gurney, Bristol, BS48 3RU

 

Having been setup in 1962, Albert E.James & Son Ltd are based in Bristol, it's status is listed as "Active". The current directors of the business are listed as Mogg, Joseph Michael, Bardwell, James William, Jones, Gordon Philip, Jones, Louisa Cicely May, Jones, Timothy John, Pearce, Christopher Geoffrey, Symonds, Allen Norman in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.