Company NameJames Bridge Limited
Company StatusActive
Company Number03162322
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)
Previous NamesHallco 74 Limited and Pugh Davies (Walsall) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Jeremy Joseph
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1996(3 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameMr Jonathan Michael Joseph
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1996(3 months after company formation)
Appointment Duration27 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Secretary NameMr Jack Ward
StatusCurrent
Appointed27 January 2024(27 years, 11 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
Director NameMr Michael Alexander Joseph
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(27 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
Secretary NameJames Forbes Kay
NationalityBritish
StatusResigned
Appointed23 May 1996(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1999)
RoleSecretary
Correspondence AddressOak Barn House
Castle Hill Bredbury
Stockport
Cheshire
SK6 2RY
Secretary NameMr Ian Peter Stoner
NationalityBritish
StatusResigned
Appointed30 September 1999(3 years, 7 months after company formation)
Appointment Duration24 years, 4 months (resigned 26 January 2024)
RoleCompany Director
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Pugh Davies Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,189,298
Cash£47,194
Current Liabilities£140,973

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

29 November 2007Delivered on: 7 December 2007
Satisfied on: 15 January 2016
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 49,51 and land formerley the site of 53 peter street manchester greater manchester t/no LA42634. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 September 1996Delivered on: 10 September 1996
Satisfied on: 15 January 2016
Persons entitled: Bradford & Bingley Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings at james bridge park lane darlaston west midlands. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
24 January 2023Accounts for a small company made up to 30 April 2022 (10 pages)
24 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
21 January 2022Accounts for a small company made up to 30 April 2021 (10 pages)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
15 February 2021Accounts for a small company made up to 30 April 2020 (10 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 30 April 2019 (9 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
25 January 2019Accounts for a small company made up to 30 April 2018 (9 pages)
27 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
29 January 2018Accounts for a small company made up to 30 April 2017 (8 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
15 January 2016Satisfaction of charge 1 in full (2 pages)
15 January 2016Satisfaction of charge 1 in full (2 pages)
15 January 2016Satisfaction of charge 2 in full (2 pages)
15 January 2016Satisfaction of charge 2 in full (2 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
5 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
1 March 2010Secretary's details changed for Mr Ian Peter Stoner on 2 October 2009 (1 page)
1 March 2010Director's details changed for Mr Jonathan Michael Joseph on 2 October 2009 (2 pages)
1 March 2010Secretary's details changed for Mr Ian Peter Stoner on 2 October 2009 (1 page)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Jonathan Michael Joseph on 2 October 2009 (2 pages)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Jonathan Michael Joseph on 2 October 2009 (2 pages)
1 March 2010Secretary's details changed for Mr Ian Peter Stoner on 2 October 2009 (1 page)
1 March 2010Director's details changed for Mr Andrew Jeremy Joseph on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Andrew Jeremy Joseph on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Andrew Jeremy Joseph on 2 October 2009 (2 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
3 March 2009Return made up to 21/02/09; full list of members (3 pages)
3 March 2009Return made up to 21/02/09; full list of members (3 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
12 March 2008Return made up to 21/02/08; full list of members (3 pages)
12 March 2008Return made up to 21/02/08; full list of members (3 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
7 December 2007Particulars of mortgage/charge (7 pages)
7 December 2007Particulars of mortgage/charge (7 pages)
10 May 2007Return made up to 21/02/07; full list of members (2 pages)
10 May 2007Return made up to 21/02/07; full list of members (2 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
14 March 2006Return made up to 21/02/06; full list of members (2 pages)
14 March 2006Return made up to 21/02/06; full list of members (2 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
23 March 2005Return made up to 21/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
23 March 2005Return made up to 21/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
15 March 2004Return made up to 21/02/04; full list of members (7 pages)
15 March 2004Return made up to 21/02/04; full list of members (7 pages)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
7 April 2003Company name changed pugh davies (walsall) LIMITED\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed pugh davies (walsall) LIMITED\certificate issued on 07/04/03 (2 pages)
24 March 2003Return made up to 21/02/03; full list of members (7 pages)
24 March 2003Return made up to 21/02/03; full list of members (7 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
27 March 2002Return made up to 21/02/02; full list of members (6 pages)
27 March 2002Return made up to 21/02/02; full list of members (6 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
23 May 2001Registered office changed on 23/05/01 from: albert house 29 dale street manchester M1 1EY (1 page)
23 May 2001Registered office changed on 23/05/01 from: albert house 29 dale street manchester M1 1EY (1 page)
21 March 2001Return made up to 21/02/01; full list of members (6 pages)
21 March 2001Return made up to 21/02/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2000Return made up to 21/02/00; full list of members (6 pages)
2 March 2000Return made up to 21/02/00; full list of members (6 pages)
6 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
18 March 1999Return made up to 21/01/99; no change of members (4 pages)
18 March 1999Return made up to 21/01/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 March 1998Return made up to 21/02/98; no change of members
  • 363(287) ‐ Registered office changed on 12/03/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1998Return made up to 21/02/98; no change of members
  • 363(287) ‐ Registered office changed on 12/03/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 February 1998Accounting reference date extended from 19/01/98 to 30/04/98 (1 page)
17 February 1998Accounting reference date extended from 19/01/98 to 30/04/98 (1 page)
20 November 1997Accounts for a small company made up to 19 January 1997 (6 pages)
20 November 1997Accounts for a small company made up to 19 January 1997 (6 pages)
7 April 1997Return made up to 21/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1997Return made up to 21/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1996Particulars of mortgage/charge (7 pages)
10 September 1996Particulars of mortgage/charge (7 pages)
12 June 1996Director resigned (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996Director resigned (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
6 June 1996Company name changed hallco 74 LIMITED\certificate issued on 07/06/96 (2 pages)
6 June 1996Company name changed hallco 74 LIMITED\certificate issued on 07/06/96 (2 pages)
5 June 1996Accounting reference date notified as 19/01 (2 pages)
5 June 1996Accounting reference date notified as 19/01 (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Registered office changed on 05/06/96 from: st jamess court brown street manchester M2 2JF (1 page)
5 June 1996New secretary appointed (2 pages)
5 June 1996Registered office changed on 05/06/96 from: st jamess court brown street manchester M2 2JF (1 page)
5 June 1996New secretary appointed (2 pages)
5 June 1996New director appointed (2 pages)
21 February 1996Incorporation (15 pages)
21 February 1996Incorporation (15 pages)