ST.JAMES'S PLACE ADMINISTRATION LIMITED

Company Documents

DateDescription
27/10/1527 October 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MRS ELIZABETH JANET KELLY

View Document

26/08/1526 August 2015 SECRETARY APPOINTED ELIZABETH KELLY

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY HUGH GLADMAN

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH GLADMAN

View Document

14/07/1514 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/152 July 2015 APPLICATION FOR STRIKING-OFF

View Document

17/06/1517 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/06/1517 June 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

17/06/1517 June 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

15/04/1515 April 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MRS SUSAN MEECH

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR CHARLES WOODD

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BELLAMY

View Document

21/08/1421 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

19/06/1419 June 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

05/03/145 March 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

20/09/1320 September 2013 SECRETARY APPOINTED MRS KAY LISA FRASER

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, SECRETARY JAYNE MEACHAM

View Document

16/08/1316 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

27/02/1327 February 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

27/02/1327 February 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

31/07/1231 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/119 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE MICHELLE MEACHAM / 01/01/2011

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE

View Document

12/01/1112 January 2011 SECRETARY APPOINTED MRS JAYNE MICHELLE MEACHAM

View Document

09/08/109 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 ADOPT ARTICLES 19/07/2010

View Document

16/02/1016 February 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 AUDITOR'S RESIGNATION

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM ST JAMESS PLACE HOUSE DOLLAR STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AQ

View Document

12/08/0912 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CROFT / 23/12/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN WILLIAMS

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/048 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/08/023 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: J ROTHSCHILD HOUSE DOLLAR STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AQ

View Document

08/08/018 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 CONVE 20/12/00

View Document

09/01/019 January 2001 ADOPT ARTICLES 20/12/00

View Document

06/11/006 November 2000 AUDITOR'S RESIGNATION

View Document

19/10/0019 October 2000 AUDITOR'S RESIGNATION

View Document

14/09/0014 September 2000 COMPANY NAME CHANGED J. ROTHSCHILD ADMINISTRATION LIM ITED CERTIFICATE ISSUED ON 15/09/00

View Document

29/08/0029 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 S386 DISP APP AUDS 26/06/98

View Document

03/07/983 July 1998 ADOPT MEM AND ARTS 26/06/98

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: J ROTHSCHILD HOUSE DOLLAR STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AQ

View Document

13/07/9713 July 1997 REGISTERED OFFICE CHANGED ON 13/07/97 FROM: 27 ST JAMES`S PLACE LONDON SW1A 1NR

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/12/962 December 1996 £ NC 13000001/20000001 25/11/96

View Document

02/12/962 December 1996 NC INC ALREADY ADJUSTED 25/11/96

View Document

02/12/962 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/962 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/96

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

04/08/964 August 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/951 December 1995 DIRECTOR RESIGNED

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 NEW SECRETARY APPOINTED

View Document

17/05/9517 May 1995 SECRETARY RESIGNED

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/05/947 May 1994 NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/08/935 August 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 DIRECTOR RESIGNED

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/02/9316 February 1993 NC INC ALREADY ADJUSTED 09/02/93

View Document

16/02/9316 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/02/93

View Document

16/02/9316 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/932 February 1993 DIRECTOR RESIGNED

View Document

14/10/9214 October 1992 DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/08/9214 August 1992 RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/04/92

View Document

01/05/921 May 1992 £ NC 101/10000001 27/04/92

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92 FROM: 15 ST JAMES'S PLACE LONDON SW1A 1NP

View Document

27/03/9227 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9227 March 1992 £ NC 100/101 19/03/92

View Document

27/03/9227 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/92

View Document

06/08/916 August 1991 RETURN MADE UP TO 26/07/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/03/913 March 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/12/8918 December 1989 NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/06/892 June 1989 DIRECTOR RESIGNED

View Document

05/10/885 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/09/8816 September 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/8721 October 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

04/03/874 March 1987 DIRECTOR RESIGNED

View Document

28/01/8728 January 1987 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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