Active
Company Information for ST JAMES CZ LIMITED
AILESBURY COURT, HIGH STREET, MARLBOROUGH, SN8 1AA,
|
Company Registration Number
09177721
Private Limited Company
Active |
Company Name | |
---|---|
ST JAMES CZ LIMITED | |
Legal Registered Office | |
AILESBURY COURT HIGH STREET MARLBOROUGH SN8 1AA Other companies in W1J | |
Company Number | 09177721 | |
---|---|---|
Company ID Number | 09177721 | |
Date formed | 2014-08-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 16:17:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID HENRY ARNOLD COURTENAY CADDY |
||
CHRISTOPHER MARTYN MEADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MYLES JONATHAN ANDREWS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HADLEIGH PVT LIMITED | Director | 2016-11-10 | CURRENT | 2016-10-17 | Active | |
ST JAMES NOMINEES LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Active | |
THOMAS BOLTON HOMES LIMITED | Director | 2012-09-17 | CURRENT | 1999-01-20 | Dissolved 2014-02-25 | |
BOLTON METALS GROUP LTD. | Director | 2012-01-26 | CURRENT | 1902-05-28 | Active | |
THOMAS BOLTON LIMITED | Director | 2012-01-26 | CURRENT | 1983-10-18 | Liquidation | |
LADYSWOOD MANAGEMENT SERVICES LIMITED | Director | 2011-08-08 | CURRENT | 2006-05-30 | Dissolved 2014-06-17 | |
MANTON PARK RACING LIMITED | Director | 2011-08-08 | CURRENT | 1973-01-24 | Active | |
THE SNAILWELL STUD LIMITED | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active - Proposal to Strike off | |
GRAY & FARRAR LIMITED | Director | 2017-09-23 | CURRENT | 2017-09-23 | Active - Proposal to Strike off | |
HADLEIGH PVT LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
MANTON PARK FARMS LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-25 | Active | |
BOLTON METAL PRODUCTS LIMITED | Director | 2015-09-01 | CURRENT | 2006-05-30 | Dissolved 2017-11-14 | |
ST JAMES NOMINEES LIMITED | Director | 2014-02-14 | CURRENT | 2013-08-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 12/09/23 FROM 49 Charles Street London W1J 5EN England | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES | ||
CESSATION OF CHRISTOPHER MARTYN MEADE AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF CHRISTOPHER MARTYN MEADE AS A PERSON OF SIGNIFICANT CONTROL | |
Notification of Hadleigh Pvt Limited as a person with significant control on 2022-12-21 | ||
PSC02 | Notification of Hadleigh Pvt Limited as a person with significant control on 2022-12-21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HENRY ARNOLD COURTENAY CADDY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MYLES JONATHAN ANDREWS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/17 FROM Sefton Lodge Bury Road Newmarket Suffolk CB8 7BT England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTYN MEADE / 02/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/16 FROM Hadleigh House Hadleigh Park Grindley Lane Blythe Bridge Stoke-on-Trent ST11 9LJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY ARNOLD COURTENAY CADDY / 02/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES JONATHAN ANDREWS / 02/04/2016 | |
AA01 | Previous accounting period extended from 31/08/15 TO 31/12/15 | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTYN MEADE / 16/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY ARNOLD COURTENAY CADDY / 16/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES JONATHAN ANDREWS / 16/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/15 FROM Hadleigh Partners 18B Charles Street London W1J 5DU United Kingdom | |
AP01 | DIRECTOR APPOINTED MR MYLES JONATHAN ANDREWS | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ST JAMES CZ LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |