JAMESTOWN INDUSTRIES LIMITED
Overview
Company Name | JAMESTOWN INDUSTRIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03477187 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JAMESTOWN INDUSTRIES LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is JAMESTOWN INDUSTRIES LIMITED located?
Registered Office Address | Faulkner House Victoria Street AL1 3SE St Albans Herts |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JAMESTOWN INDUSTRIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for JAMESTOWN INDUSTRIES LIMITED?
Last Confirmation Statement Made Up To | Aug 31, 2025 |
---|---|
Next Confirmation Statement Due | Sep 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 31, 2024 |
Overdue | No |
What are the latest filings for JAMESTOWN INDUSTRIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Paul James Walters as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Crabbe as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Registration of charge 034771870011, created on Dec 19, 2024 | 54 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Aug 31, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Aug 31, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Termination of appointment of Gerard O'riordan as a director on Jan 20, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 31, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Maurice Elliot Sherling on Sep 05, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Confirmation statement made on Aug 31, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr Ian Crabbe as a director on Jul 12, 2021 | 2 pages | AP01 | ||
Appointment of Mr Barry Howard Smith as a director on Jul 12, 2021 | 2 pages | AP01 | ||
Appointment of Mr Graham Charles Hudson as a director on Apr 08, 2021 | 2 pages | AP01 | ||
Appointment of Mr David Alistair James Rintoul as a director on Apr 08, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Aug 31, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Confirmation statement made on Aug 31, 2019 with updates | 4 pages | CS01 | ||
Change of details for Envirolead Distribution Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||
Confirmation statement made on Aug 31, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||
Who are the officers of JAMESTOWN INDUSTRIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUDSON, Graham Charles | Director | Victoria Street AL1 3SE St Albans Faulkner House Herts United Kingdom | United Kingdom | British | Company Director | 213488260001 | ||||
RINTOUL, David Alistair James | Director | The Broadgate Tower 20 Primrose Street EC2A 2EW London C/O Hill Dickinson Llp United Kingdom | England | British | Lawyer | 102959050001 | ||||
SHERLING, Maurice Elliot | Director | Victoria Street AL1 3SE St Albans Faulkner House Herts United Kingdom | Isle Of Man | Irish | Company Director | 180219260003 | ||||
SMITH, Barry Howard | Director | Bingley Road EN11 0NX Hoddesdon Unit B Hertfordshire United Kingdom | United Kingdom | British | General Manager | 195812560001 | ||||
WALTERS, Paul James | Director | Victoria Street AL1 3SE St Albans Faulkner House Herts United Kingdom | United Kingdom | British | Director | 316763150001 | ||||
MOORE, Frank | Secretary | Victoria Street AL1 3SE St Albans Faulkner House Herts United Kingdom | Irish | Accountant | 70813320001 | |||||
WALSH, Thomas | Secretary | Orchard House Knockrea Park Douglas Road IRISH Cork Eire | Irish | Accountant | 42735480001 | |||||
SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
AINLEY, John Richard | Director | 215 Wakefield Road Lepton HD8 0DH Huddersfield West Yorkshire | British | Managing Director | 67811770002 | |||||
CRABBE, Ian | Director | Victoria Street AL1 3SE St Albans Faulkner House Herts United Kingdom | United Kingdom | British | Director | 197706220001 | ||||
MOORE, Frank | Director | Victoria Street AL1 3SE St Albans Faulkner House Herts United Kingdom | Ireland | Irish | Accountant | 70813320001 | ||||
O'RIORDAN, Gerard | Director | Victoria Street AL1 3SE St. Albans Faulkner House Hertfordshire United Kingdom | Ireland | Irish | Accountant | 99271270001 | ||||
SHERLING, Maurice Moses | Director | Southlands Alleysriver Road IRISH Shankill Bray Wicklow Ireland | Irish | Company Director | 42198730001 | |||||
SHERLING, Maurice Elliot | Director | Victoria Street AL1 3SE St Albans Faulkner House Herts United Kingdom | England | Irish | Company Director | 40882890002 | ||||
SHERLING, Maxwell | Director | The Coppins Woolhara Park Douglas Road IRISH Cork Ireland | Irish | Company Director | 41369690001 | |||||
SHERLING, Michael Saul | Director | Victoria Street AL1 3SE St Albans Faulkner House Herts United Kingdom | United Kingdom | Irish | Company Director | 157832110001 | ||||
SHERLING, Rebecca | Director | Victoria Street AL1 3SE St Albans Faulkner House Herts United Kingdom | Ireland | Irish | Company Director | 99271840001 | ||||
WALSH, Thomas | Director | Orchard House Knockrea Park Douglas Road IRISH Cork Eire | Irish | Accountant | 42735480001 | |||||
WARDLE, Russell Lee | Director | Victoria Street AL1 3SE St. Albans Faulkner House Hertfordshire United Kingdom | United Kingdom | British | Company Director | 89528090001 | ||||
SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of JAMESTOWN INDUSTRIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Maurice Elliot Sherling | Apr 06, 2016 | Victoria Street AL1 3SE St Albans Faulkner House Herts | Yes | ||||||||||
Nationality: Irish Country of Residence: Israel | |||||||||||||
Natures of Control
| |||||||||||||
Envirolead Distribution Limited | Apr 06, 2016 | Victoria Street AL1 3SE St Albans Faulkner House Herts United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0