ST JAMES CLEANING AND SUPPORT SERVICES LIMITED

Company Documents

DateDescription
27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT

View Document

26/06/1926 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/06/1926 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/06/1926 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BUTLER / 02/10/2018

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR STUART WEATHERSON

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, NO UPDATES

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MRS STEPHANIE ALISON POUND

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED RICHARD JOHN BUTLER

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/01/167 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR APPOINTED DAVID JOHN LAWTON

View Document

11/12/1511 December 2015 TERMINATE DIR APPOINTMENT

View Document

08/12/158 December 2015 DIRECTOR APPOINTED WILLIAM EDMOND MOORE

View Document

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWRING

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED JEFFREY PAUL FLANAGAN

View Document

07/01/157 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOWRING / 18/03/2014

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM VICTORIA HOUSE 1-3 COLLEGE HILL LONDON EC4R 2RA

View Document

21/03/1421 March 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT UNITED KINGDOM

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LAAN

View Document

19/03/1419 March 2014 SECRETARY APPOINTED MRS STEPHANIE ALISON POUND

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR STUART WEATHERSON

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR GUY SMITH

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM VICTORIA HOUSE 1-3 COLLEGE HILL LONDON ENGLAND EC4R 2RA ENGLAND

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED RICHARD BOWRING

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM CASTLEGATE HOUSE CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RR

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC DAVIS / 30/05/2013

View Document

28/02/1328 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR EILEEN DACK

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DEEKER

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR GARY CAMERON

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED JOHN ERIC DAVIS

View Document

08/03/128 March 2012 DIRECTOR APPOINTED GUY ROBERT SMITH

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH DOWLING

View Document

18/01/1218 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MRS DEBORAH DOWLING

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH DOWLING

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND LANCASTER

View Document

15/02/1115 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH DOWLING / 28/06/2010

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY JILL REID

View Document

13/04/1013 April 2010 SECRETARY APPOINTED ALEXANDRA LAAN

View Document

11/01/1011 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/092 September 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/08/0820 August 2008 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

09/07/089 July 2008 SECRETARY APPOINTED JILL ELIZABETH REID

View Document

09/07/089 July 2008 ADOPT ARTICLES 02/07/2008

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY MARTINE LANCASTER

View Document

09/07/089 July 2008 DIRECTOR APPOINTED DEBORAH DOWLING

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM RAVENSCOURT WESTERHAM ROAD KESTON KENT BR2 6HE

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

12/07/0312 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 £ NC 100/1000 12/11/9

View Document

21/06/0021 June 2000 NC INC ALREADY ADJUSTED 12/11/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS; AMEND

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 NEW SECRETARY APPOINTED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company