ST JAMES CONSULTING LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

15/03/2315 March 2023 Application to strike the company off the register

View Document

27/02/2327 February 2023 Current accounting period shortened from 2023-11-30 to 2023-02-28

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAURENCE GILL / 05/11/2018

View Document

05/11/185 November 2018 CESSATION OF CAROLINE MARGARET GILL AS A PSC

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GILL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE GILL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GILL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/06/1628 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM HORSE SHOE LODGE BIRDS DROVE SUTTON ST JAMES LINCOLNSHIRE P12 0LA

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAURENCE GILL / 16/06/2015

View Document

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MRS CAROLINE MARGARET GILL

View Document

12/06/1512 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GILL / 02/03/2015

View Document

12/06/1512 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GILL / 02/03/2015

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM ATKINSONS INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5DG

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/11/144 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/11/132 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

02/11/122 November 2012 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