ST JAMES'S CROYDON LLP

Company Documents

DateDescription
19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/12/2419 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/02/245 February 2024 Liquidators' statement of receipts and payments to 2023-12-12

View Document

20/02/2320 February 2023 Liquidators' statement of receipts and payments to 2022-12-12

View Document

17/02/2217 February 2022 Liquidators' statement of receipts and payments to 2021-12-12

View Document

25/02/1425 February 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

25/02/1425 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2013

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
HILL HOUSE 1 LITTLE NEW STREET
LONDON
EC4A 3TR

View Document

17/01/1417 January 2014 CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR

View Document

30/05/1330 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2013

View Document

16/08/1216 August 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE LIMITED LIABILITY PARTNERSHIP'S (LLP'S) PROPERTY /PART /CHARGE NO 2

View Document

22/03/1222 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/03/2012

View Document

22/03/1222 March 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

01/11/111 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2011

View Document

16/06/1116 June 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

03/06/113 June 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/05/1120 May 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

07/04/117 April 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM
SPRINGFIELD HOUSE SWAY ROAD
BROCKENHURST
HAMPSHIRE
SO42 7SG
UNITED KINGDOM

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM
40A BRYANSTON COURT GEORGE STREET
LONDON
W1H 7HA

View Document

07/10/107 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SJC PROPERTY INVESTMENT LIMITED / 02/10/2010

View Document

07/10/107 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SJ PROMOTERS LLP / 02/10/2010

View Document

07/10/107 October 2010 ANNUAL RETURN MADE UP TO 02/10/10

View Document

07/10/107 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PHOENIX LOGISTICS LIMITED / 02/10/2010

View Document

11/08/1011 August 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SJ PROMOTERS LLP / 15/03/2010

View Document

11/08/1011 August 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SJC PROPERTY INVESTMENT LIMITED / 12/03/2010

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM
2 HINDE STREET
LONDON
W1U 2AZ

View Document

09/11/099 November 2009 ANNUAL RETURN MADE UP TO 02/10/09

View Document

28/08/0928 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

31/10/0831 October 2008 ANNUAL RETURN MADE UP TO 02/10/08

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

05/12/075 December 2007 NEW MEMBER APPOINTED

View Document

05/12/075 December 2007 NEW MEMBER APPOINTED

View Document

05/12/075 December 2007 MEMBER RESIGNED

View Document

05/12/075 December 2007 NEW MEMBER APPOINTED

View Document

05/12/075 December 2007 MEMBER RESIGNED

View Document

28/10/0728 October 2007 ANNUAL RETURN MADE UP TO 02/10/07

View Document

06/09/076 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM:
FARDEL MANOR
FARDELL
IVYBRIDGE
DEVON PL21 9HT

View Document

02/10/062 October 2006 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