ST JAMES SECURITIES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Accounts for a small company made up to 2024-09-30

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Accounts for a small company made up to 2023-09-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 COMPANY NAME CHANGED SJS (1) LIMITED CERTIFICATE ISSUED ON 16/09/19

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST JAMES SECURITIES GROUP LIMITED

View Document

11/01/1911 January 2019 CESSATION OF ST JAMES SECURITIES LIMITED AS A PSC

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ALEXANDER QUARMBY / 04/01/2019

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BATTY

View Document

19/04/1819 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / ST JAMES SECURITIES LIMITED / 07/07/2017

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 12TH FLOOR THE BASILICA 2 KING CHARLES STREET LEEDS LS1 6LS

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NICHOLAS MURRAY / 13/07/2017

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD PIERS MORRIS / 18/08/2016

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

27/10/1527 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR PAUL RICHARD PIERS MORRIS

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES QUARMBY

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY BATTY / 24/02/2014

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR DANIEL NICHOLAS MURRAY

View Document

07/11/147 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

19/03/1419 March 2014 COMPANY NAME CHANGED ST JAMES SECURITIES VENTURES LIMITED CERTIFICATE ISSUED ON 19/03/14

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR JOHN ANTONY BATTY

View Document

09/02/149 February 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY TONKIN

View Document

23/01/1423 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HEWITT

View Document

07/01/147 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 13650

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/10/1330 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TONKIN

View Document

06/11/126 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM LEVEL 12 THE BASILICA 2, KING CHARLES STREET LEEDS LS1 6LS UNITED KINGDOM

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 4TH FLOOR BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5BZ

View Document

03/11/113 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR OLIVER ALEXANDER QUARMBY

View Document

24/01/1124 January 2011 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

22/12/1022 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

01/12/101 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/11/1012 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

10/05/1010 May 2010 AUDITOR'S RESIGNATION

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR ALISTAIR JAMES NEIL HEWITT

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN MACLEOD

View Document

12/11/0912 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK TONKIN / 12/11/2009

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR HEWITT

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 4 THE EMBANKMENT SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4BA

View Document

20/08/0720 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 4 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4BJ

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 MEMORANDUM OF ASSOCIATION

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 NC INC ALREADY ADJUSTED 22/12/05

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

18/01/0618 January 2006 122 TO SUBDIVIDE 1,000 ORDINARY SHARES 100,000 SHARES OF £0.01 EACH

View Document

18/01/0618 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/0618 January 2006 SUB DIVISION 22/12/2005

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 COMPANY NAME CHANGED INHOCO 3263 LIMITED CERTIFICATE ISSUED ON 09/12/05

View Document

25/10/0525 October 2005 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