Check the

JON ESSAM & CO LIMITED

Company
JON ESSAM & CO LIMITED (04312600)

JON ESSAM & CO

Phone: 01832 730 280
A⁺ rating

KEY FINANCES

Year
2016
Assets
£239.86k ▼ £-76.28k (-24.13 %)
Cash
£87.34k ▼ £-23.52k (-21.22 %)
Liabilities
£206.59k ▼ £-6.1k (-2.87 %)
Net Worth
£33.27k ▼ £-70.18k (-67.84 %)

REGISTRATION INFO

Company name
JON ESSAM & CO LIMITED
Company number
04312600
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Oct 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.essamca.co.uk
Phones
01832 730 280
01832 730 281
Registered Address
23 COTTINGHAM WAY,
THRAPSTON,
NORTHANTS,
NN14 4PL

ECONOMIC ACTIVITIES

69201
Accounting and auditing activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

09 Nov 2016
Termination of appointment of Hazel Graley as a secretary on 9 November 2016
25 Aug 2016
Confirmation statement made on 24 August 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

25 January 2016
Status
Outstanding
Delivered
10 February 2016
Persons entitled
The Essam Ssas
Description
Floating charge given by the chargor in favour of the…

26 March 2013
Status
Outstanding
Delivered
8 April 2013
Persons entitled
Jon Essam & Co Limited
Description
By way of floating charge all assets. Assets means the…

10 July 2012
Status
Outstanding
Delivered
27 July 2012
Persons entitled
The Essam Ssas
Description
By way of floating charge all assets see image for full…

29 July 2003
Status
Satisfied on 21 August 2009
Delivered
5 August 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

JON ESSAM & CO LIMITED DIRECTORS

Jonathan Charles Seymour Essam

  Acting PSC
Appointed
29 October 2001
Occupation
Chartered Accountant
Role
Director
Age
60
Nationality
British
Address
23 Cottingham Way, Thrapston, Northants, NN14 4PL
Country Of Residence
England
Name
ESSAM, Jonathan Charles Seymour
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Hazel Graley

  Resigned
Appointed
08 August 2007
Resigned
09 November 2016
Role
Secretary
Nationality
British
Address
23 Cottingham Way, Thrapston, Northants, NN14 4PL
Name
GRALEY, Hazel

Michael Wildman

  Resigned
Appointed
30 October 2001
Resigned
08 August 2007
Role
Secretary
Address
15 Brambleside, Thrapston, Kettering, Northamptonshire, NN14 4PY
Name
WILDMAN, Michael

WHITE ROSE FORMATIONS LIMITED

  Resigned
Appointed
29 October 2001
Resigned
30 October 2001
Role
Nominee Secretary
Address
Sovereign House, 7 Station Road, Kettering, Northamptonshire, NN15 7HH
Name
WHITE ROSE FORMATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.