ST. JAMES FACILITY MANAGEMENT LTD

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/04/2514 April 2025

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

17/02/2517 February 2025 Director's details changed for Mr Yoan Nikolaev on 2025-02-04

View Document

13/08/2413 August 2024 Registered office address changed from Flat 2, Murray House, Right Wing St. Pauls Street South Cheltenham GL50 4AW England to 56 Sydney Street Boston Lincolnshire PE21 8NY on 2024-08-13

View Document

02/07/242 July 2024 Termination of appointment of Michael James Judge as a director on 2024-07-01

View Document

02/07/242 July 2024 Notification of Yoan Nikolaev as a person with significant control on 2024-07-01

View Document

02/07/242 July 2024 Cessation of Michael James Judge as a person with significant control on 2024-07-01

View Document

28/06/2428 June 2024 Appointment of Mr Yoan Nikolaev as a director on 2024-06-28

View Document

28/06/2428 June 2024 Registered office address changed from C/O Wainwrights Accountants, Faverhsam House Wirral International Busiiness Park, Old Hall Road Bromborough Wirral CH62 3NX England to Flat 2, Murray House, Right Wing St. Pauls Street South Cheltenham GL50 4AW on 2024-06-28

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-09-21

View Document

07/06/237 June 2023 Confirmation statement made on 2023-04-08 with updates

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Change of details for Sir Michael James Judge as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Sir Michael James Judge on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Sir Michael James Judge on 2022-04-04

View Document

09/04/219 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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