About

Registered Number: 00516552
Date of Incorporation: 27/02/1953 (71 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years and 1 month ago)
Registered Address: Commercial Road, Reading, RG2 0RU

 

Based in Reading, James White & Sons (Engineering) Company Ltd was registered on 27 February 1953, it's status is listed as "Dissolved". The organisation has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERSON, Clive 01 September 1998 05 June 2007 1
MUNDY, Brian Edward N/A 13 January 1999 1
PATTEN, Neil David 01 September 1998 05 June 2007 1
SUMMERS, Mark Edward Ashley 01 May 2012 14 May 2014 1
THORNE, Jeffrey N/A 09 December 2005 1
Secretary Name Appointed Resigned Total Appointments
SUMMERS, Mark Edward Ashley 01 May 2012 14 May 2014 1
TUBBS, Ian 14 May 2014 30 April 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
TM01 - Termination of appointment of director 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
TM02 - Termination of appointment of secretary 05 December 2016
CS01 - N/A 05 December 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 04 December 2014
AP03 - Appointment of secretary 23 May 2014
TM02 - Termination of appointment of secretary 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
AP01 - Appointment of director 23 May 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 17 December 2012
AA01 - Change of accounting reference date 13 August 2012
AA - Annual Accounts 30 May 2012
AP03 - Appointment of secretary 25 May 2012
AP01 - Appointment of director 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
MEM/ARTS - N/A 03 September 2009
CERTNM - Change of name certificate 28 August 2009
225 - Change of Accounting Reference Date 15 July 2009
MEM/ARTS - N/A 20 February 2009
CERTNM - Change of name certificate 12 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 December 2008
363a - Annual Return 15 December 2008
353 - Register of members 15 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
395 - Particulars of a mortgage or charge 01 August 2008
395 - Particulars of a mortgage or charge 19 June 2008
395 - Particulars of a mortgage or charge 19 June 2008
395 - Particulars of a mortgage or charge 19 June 2008
395 - Particulars of a mortgage or charge 17 June 2008
RESOLUTIONS - N/A 12 June 2008
RESOLUTIONS - N/A 12 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
MISC - Miscellaneous document 10 June 2008
AA - Annual Accounts 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
RESOLUTIONS - N/A 28 April 2008
363s - Annual Return 14 December 2007
AA - Annual Accounts 14 December 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 17 November 2006
169 - Return by a company purchasing its own shares 23 January 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 23 November 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 24 November 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 18 November 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 27 November 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 23 November 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 24 November 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 17 November 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 15 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 31 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1995
169 - Return by a company purchasing its own shares 22 February 1995
RESOLUTIONS - N/A 06 January 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 31 October 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 10 September 1993
363s - Annual Return 07 December 1992
AA - Annual Accounts 07 September 1992
AA - Annual Accounts 04 December 1991
363b - Annual Return 03 December 1991
395 - Particulars of a mortgage or charge 28 September 1991
353 - Register of members 18 September 1991
287 - Change in situation or address of Registered Office 18 September 1991
AA - Annual Accounts 14 December 1990
363a - Annual Return 14 December 1990
288 - N/A 11 September 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 01 March 1989
363 - Annual Return 01 March 1989
395 - Particulars of a mortgage or charge 04 February 1988
AA - Annual Accounts 08 December 1987
363 - Annual Return 08 December 1987
AA - Annual Accounts 16 March 1987
363 - Annual Return 16 March 1987
363 - Annual Return 28 March 1983
AA - Annual Accounts 28 March 1983
AA - Annual Accounts 09 February 1982
363 - Annual Return 08 February 1982
AA - Annual Accounts 10 November 1980
AA - Annual Accounts 10 December 1979
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1953

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 30 July 2008 Outstanding

N/A

Floating charge 17 June 2008 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 17 June 2008 Outstanding

N/A

Debenture 05 June 2008 Outstanding

N/A

Fixed charge 26 September 1991 Fully Satisfied

N/A

Single debenture 29 January 1988 Fully Satisfied

N/A

Legal charge 25 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.