About

Registered Number: 04965398
Date of Incorporation: 17/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Brooklands Albion Terrace, Hay-On-Wye, Hereford, HR3 5AP

 

Having been setup in 2003, B. G. James Ltd have registered office in Hereford, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Morlidge, Louise, James, Brian Gareth, James, Dilys Margaret for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Brian Gareth 17 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MORLIDGE, Louise 01 November 2004 - 1
JAMES, Dilys Margaret 17 November 2003 01 November 2004 1

Filing History

Document Type Date
CS01 - N/A 18 November 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 17 November 2011
CH01 - Change of particulars for director 17 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 06 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2010
AD01 - Change of registered office address 09 September 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
287 - Change in situation or address of Registered Office 23 October 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
NEWINC - New incorporation documents 17 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.