STEPHEN JAMES GROUP TRADING LLP

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

22/11/2322 November 2023 Satisfaction of charge OC3252350004 in full

View Document

19/07/2319 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

21/04/2021 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, LLP MEMBER ROSS TAYLOR

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, LLP MEMBER STEVE BREESE

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY GOODWIN

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, LLP MEMBER RICHARD ENNIS

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, LLP MEMBER ANDREW HORSLER

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, LLP MEMBER SIMON AUSTIN

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, LLP MEMBER PAUL BALLARD

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, LLP MEMBER DESMOND CAMPBELL

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, LLP MEMBER JAMES BROWNE

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, LLP MEMBER JASON DRAPER

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, LLP MEMBER PAUL CHITTY

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, LLP MEMBER SIMON HUGHES

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, LLP MEMBER ALAN JENKS

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, LLP MEMBER GAYLE KELLY

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, LLP MEMBER GARY LOVEJOY

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, LLP MEMBER PATRICK O'DONNELL

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, LLP MEMBER RYAN O'SULLIVAN

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, LLP MEMBER PHILLIP RAYNER

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, LLP MEMBER BELINDA SHENNAN

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, LLP MEMBER AMIT VAJA

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN TAYLOR

View Document

13/02/1613 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/02/1613 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/02/162 February 2016 ANNUAL RETURN MADE UP TO 09/01/16

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, LLP MEMBER GORDON DOWN

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, LLP MEMBER BRETT GARRATT

View Document

15/01/1615 January 2016 LLP MEMBER APPOINTED MR JAMES PETER BROWNE

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, LLP MEMBER DAVID COLEMAN

View Document

08/12/158 December 2015 AUDITORS RESIGNATION (LLP)

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW MEAGER

View Document

20/05/1520 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 LLP MEMBER APPOINTED PAUL TREVOR CHITTY

View Document

26/02/1526 February 2015 LLP MEMBER APPOINTED PHILLIP RAYNER

View Document

27/01/1527 January 2015 ANNUAL RETURN MADE UP TO 09/01/15

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, LLP MEMBER PAUL STARK

View Document

14/01/1514 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW STEPHEN HORSIER / 06/04/2014

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, LLP MEMBER SHAUN CADOGAN

View Document

06/10/146 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVE BREESE / 30/09/2014

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN COLLINS

View Document

01/10/141 October 2014 LLP MEMBER APPOINTED GORDON DOWN

View Document

01/10/141 October 2014 LLP MEMBER APPOINTED AMIT VAJA

View Document

14/07/1414 July 2014 LLP MEMBER APPOINTED SHAUN ASHLEY CADOGAN

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, LLP MEMBER GARY ROTHON

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 LLP MEMBER APPOINTED GARY ROTHON

View Document

02/06/142 June 2014 LLP MEMBER APPOINTED SIMON HUGHES

View Document

02/06/142 June 2014 LLP MEMBER APPOINTED GARY LOVEJOY

View Document

02/06/142 June 2014 LLP MEMBER APPOINTED ANDREW STEPHEN HORSIER

View Document

02/06/142 June 2014 LLP MEMBER APPOINTED JONATHAN TAYLOR

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, LLP MEMBER TAJINDER DHOOFER

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, LLP MEMBER IAIN MACKAY

View Document

12/02/1412 February 2014 ANNUAL RETURN MADE UP TO 09/01/14

View Document

12/02/1412 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES COLLINS / 07/01/2014

View Document

10/02/1410 February 2014 LLP MEMBER APPOINTED DESMOND ANTHONY CAMPBELL

View Document

10/02/1410 February 2014 LLP MEMBER APPOINTED PATRICK JAMES O'DONNELL

View Document

10/02/1410 February 2014 LLP MEMBER APPOINTED ALAN JENKS

View Document

10/02/1410 February 2014 LLP MEMBER APPOINTED PAUL BALLARD

View Document

10/02/1410 February 2014 LLP MEMBER APPOINTED TAJINDER SINGH DHOOFER

View Document

10/02/1410 February 2014 LLP MEMBER APPOINTED RICHARD ENNIS

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, LLP MEMBER EVERSLEY SOUTH EAST LIMITED

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN JAMES LIMITED

View Document

16/12/1316 December 2013 CORPORATE LLP MEMBER APPOINTED D C MANAGEMENT SERVICES LIMITED

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3252350004

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 ANNUAL RETURN MADE UP TO 09/01/13

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, LLP MEMBER TREVOR JONES

View Document

15/03/1315 March 2013 LLP MEMBER APPOINTED SIMON AUSTIN

View Document

15/03/1315 March 2013 LLP MEMBER APPOINTED BRELL GARRATT

View Document

15/03/1315 March 2013 LLP MEMBER APPOINTED PAUL STARK

View Document

15/03/1315 March 2013 LLP MEMBER APPOINTED IAN MACKAY

View Document

15/03/1315 March 2013 LLP MEMBER APPOINTED RYAN O' SULLIVAN

View Document

15/03/1315 March 2013 LLP MEMBER APPOINTED ROSS TAYLOR

View Document

15/03/1315 March 2013 LLP MEMBER APPOINTED ANTHONY GOODWIN

View Document

15/03/1315 March 2013 LLP MEMBER APPOINTED JASON DRAPER

View Document

15/03/1315 March 2013 LLP MEMBER APPOINTED MATTHEW MEAGER

View Document

15/03/1315 March 2013 LLP MEMBER APPOINTED BELINDA SHENNAN

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 ANNUAL RETURN MADE UP TO 09/01/12

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 LLP MEMBER APPOINTED STEVE BREESE

View Document

03/03/113 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JAMES LIMITED / 31/12/2010

View Document

03/03/113 March 2011 ANNUAL RETURN MADE UP TO 09/01/11

View Document

03/03/113 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TREVOR HUW JONES / 31/12/2010

View Document

03/03/113 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GAYLE ESTELLE KELLY / 31/12/2010

View Document

03/03/113 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES COLLINS / 31/12/2010

View Document

03/03/113 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID RICHARD COLEMAN / 31/12/2010

View Document

03/03/113 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EVERSLEY SOUTH EAST LIMITED / 31/12/2010

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

19/02/1019 February 2010 ANNUAL RETURN MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, LLP MEMBER LEE CAMP

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 MEMBER RESIGNED CLIVE LEVETT

View Document

16/04/0916 April 2009 MEMBER RESIGNED SUZANNE COATES

View Document

24/02/0924 February 2009 MEMBER RESIGNED GUY DUDEK

View Document

24/02/0924 February 2009 ANNUAL RETURN MADE UP TO 09/01/09

View Document

09/02/099 February 2009 LLP MEMBER APPOINTED CLIVE GEOFFREY LEVETT

View Document

27/01/0927 January 2009 MEMBER RESIGNED MICHAEL SMITH

View Document

27/01/0927 January 2009 LLP MEMBER APPOINTED LEE MICHAEL RICHARD CAMP

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/03/084 March 2008 LLP MEMBER APPOINTED SUZANNE COATES

View Document

04/03/084 March 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

04/03/084 March 2008 ANNUAL RETURN MADE UP TO 09/01/08

View Document

04/03/084 March 2008 LLP MEMBER APPOINTED TREVOR HUW JONES

View Document

04/03/084 March 2008 LLP MEMBER APPOINTED MICHAEL RENNIE SMITH

View Document

04/03/084 March 2008 LLP MEMBER APPOINTED GUY JAMES DUDEK

View Document

04/03/084 March 2008 LLP MEMBER APPOINTED DAVID RICHARD COLEMAN

View Document

04/03/084 March 2008 LLP MEMBER APPOINTED GAYLE ESTELLE KELLY

View Document

04/03/084 March 2008 LLP MEMBER APPOINTED BENJAMIN JAMES COLLINS

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

18/01/0718 January 2007 MEMBER RESIGNED

View Document

18/01/0718 January 2007 MEMBER RESIGNED

View Document

18/01/0718 January 2007 NEW MEMBER APPOINTED

View Document

18/01/0718 January 2007 NEW MEMBER APPOINTED

View Document

09/01/079 January 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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