About

Registered Number: 08045738
Date of Incorporation: 25/04/2012 (12 years ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: Unit 10b Thunderhead Ridge, Glasshoughton, Wakefield, West Yorkshire, WF10 4UA

 

Based in Wakefield, West Yorkshire, James & Son (Grain Merchants) Ltd was founded on 25 April 2012, it's status at Companies House is "Dissolved". James & Son (Grain Merchants) Ltd currently employs 21-50 people. There are 5 directors listed as Muijt, Johannes Hilbert, Brouwer, Eduard Roelof, Fisher, Stephen, Schepens, Marinus Wilhelmus Adrianus, Agrifirm Group B.V. for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUWER, Eduard Roelof 25 April 2012 01 June 2014 1
FISHER, Stephen 04 September 2012 13 March 2014 1
SCHEPENS, Marinus Wilhelmus Adrianus 25 April 2012 01 June 2014 1
AGRIFIRM GROUP B.V. 25 April 2012 01 June 2014 1
Secretary Name Appointed Resigned Total Appointments
MUIJT, Johannes Hilbert 01 June 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 12 June 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 02 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 05 May 2017
CH01 - Change of particulars for director 10 November 2016
CH03 - Change of particulars for secretary 10 November 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 19 May 2016
AR01 - Annual Return 29 May 2015
AD01 - Change of registered office address 16 March 2015
AA - Annual Accounts 02 October 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AP03 - Appointment of secretary 03 July 2014
AP01 - Appointment of director 03 July 2014
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 13 March 2014
AUD - Auditor's letter of resignation 13 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 16 May 2013
AA01 - Change of accounting reference date 19 December 2012
AP01 - Appointment of director 04 September 2012
CERTNM - Change of name certificate 13 June 2012
NEWINC - New incorporation documents 25 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.