Advanced company searchLink opens in new window

ST JAMES'S COMPANY LIMITED

Company number 01996942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
28 Jun 2019 TM02 Termination of appointment of Wendy Anne Magan as a secretary on 28 June 2019
28 Jun 2019 TM01 Termination of appointment of Wendy Anne Magan as a director on 28 June 2019
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
18 Oct 2017 AD01 Registered office address changed from Pavilion 96 High St Kensington London London W8 4SG England to Pavilion 96 High St Kensington London London W8 4SG on 18 October 2017
18 Oct 2017 AD01 Registered office address changed from 22 Chancery Lane London WC2A 1LS to Pavilion 96 High St Kensington London London W8 4SG on 18 October 2017
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 June 2016
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Micro company accounts made up to 30 June 2015
29 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
29 Sep 2016 CH01 Director's details changed for The Lord Magan of Castletown on 1 August 2016
28 Sep 2016 CH01 Director's details changed for Wendy Anne Magan on 1 August 2016
28 Sep 2016 CH03 Secretary's details changed for Wendy Anne Magan on 1 August 2016
14 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
01 Oct 2015 CH01 Director's details changed for The Lord Magan of Castletown on 30 September 2015