ST JAMES'S ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Micro company accounts made up to 2024-02-29

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

07/11/237 November 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

26/11/2226 November 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

09/04/229 April 2022 Registered office address changed from 48 Tudor Way Church Crookham Fleet Hampshire GU52 6LX to Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 2022-04-09

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS FOSSITT

View Document

05/10/155 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/09/1429 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FOSSITT / 04/07/2012

View Document

16/09/1316 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FOSSITT / 04/08/2012

View Document

07/09/127 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 10 BIRKBECK ROAD LONDON SW19 8NZ ENGLAND

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/10/114 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FOSSITT / 31/12/2010

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/10/1021 October 2010 SECRETARY APPOINTED MR NICHOLAS FOSSITT

View Document

21/10/1021 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

14/08/1014 August 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS FOSSITT

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 69 BRIDPORT WAY BRAINTREE ESSEX CM7 9FP

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/11/091 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/09/0422 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/10/0317 October 2003 COMPANY NAME CHANGED ST JAMES'S MANAGEMENT SERVICES L IMITED CERTIFICATE ISSUED ON 17/10/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: 23 MILL COURT BRAINTREE ESSEX CM7 3RH

View Document

12/09/0112 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

17/10/9717 October 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

21/12/9621 December 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 28/02

View Document

02/12/962 December 1996 REGISTERED OFFICE CHANGED ON 02/12/96 FROM: 2 GREEN STREET LOWER SUNBURY TW16 6RN

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 COMPANY NAME CHANGED RJP 1007 LIMITED CERTIFICATE ISSUED ON 25/11/96

View Document

20/11/9620 November 1996 SECRETARY RESIGNED

View Document

20/11/9620 November 1996 NEW SECRETARY APPOINTED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 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