THE STEPHEN JAMES PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HD England to 6 Bevis Marks London EC3A 7BA on 2025-01-21

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

23/11/2423 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/01/246 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-25 with updates

View Document

04/12/234 December 2023 Change of details for Sjp Group Investments Ltd as a person with significant control on 2023-12-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

27/12/2227 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLAGUE

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 40 BANK STREET LONDON E14 5DS ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

22/11/1922 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 99 BISHOPSGATE LONDON EC2M 3XD

View Document

03/11/183 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

12/11/1712 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

16/09/1716 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070860980002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

05/11/165 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

08/08/158 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES TAYLOR CLAGUE / 04/08/2015

View Document

08/08/158 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS / 04/08/2015

View Document

08/08/158 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CALEB CLAGUE / 04/08/2015

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR DAVID THOMAS

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 PREVEXT FROM 30/11/2013 TO 31/03/2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 72 SHINFIELD ROAD READING BERKSHIRE RG2 7DA

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR SAMUEL CALEB CLAGUE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/12/1218 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/08/1227 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/12/1121 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/103 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

25/11/0925 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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