Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 30 JAMES STREET LIMITED
Company Information for

30 JAMES STREET LIMITED

82 ST. JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
09670656
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About 30 James Street Ltd
30 JAMES STREET LIMITED was founded on 2015-07-03 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". 30 James Street Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
30 JAMES STREET LIMITED
 
Legal Registered Office
82 ST. JOHN STREET
LONDON
EC1M 4JN
 
Filing Information
Company Number 09670656
Company ID Number 09670656
Date formed 2015-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:51:23
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name 30 JAMES STREET LIMITED
The following companies were found which have the same name as 30 JAMES STREET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
30 JAMES STREET FOOD AND BEVERAGES LTD 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG Dissolved Company formed on the 2014-03-27
30 JAMES STREET LLC New Jersey Unknown
30 JAMES STREET PROPERTIES LLC New Jersey Unknown
30 JAMES STREET LIMITED Unknown

Company Officers of 30 JAMES STREET LIMITED

Current Directors
Officer Role Date Appointed
KATIE CHRISTINE KENWRIGHT
Director 2015-07-03
LAWRENCE KENWRIGHT
Director 2016-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATIE CHRISTINE KENWRIGHT BEDFORD HOTEL LIMITED Director 2017-08-21 CURRENT 2013-02-07 In Administration/Administrative Receiver
KATIE CHRISTINE KENWRIGHT KINGSWAY SLG LIMITED Director 2017-05-17 CURRENT 2017-05-17 Live but Receiver Manager on at least one charge
KATIE CHRISTINE KENWRIGHT JEROME BUILDINGS LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT LOYOLA HALL LIMITED Director 2017-04-13 CURRENT 2017-04-13 In Administration
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING PRESTON LIMITED Director 2017-02-03 CURRENT 2017-02-03 In Administration
KATIE CHRISTINE KENWRIGHT DANIEL HOUSE OPS LIMITED Director 2017-02-02 CURRENT 2017-02-02 Liquidation
KATIE CHRISTINE KENWRIGHT ALMA DE CUBA HOTEL LIMITED Director 2017-01-17 CURRENT 2017-01-17 In Administration/Administrative Receiver
KATIE CHRISTINE KENWRIGHT SIGNATURE HANOVER STREET LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT SL OPS LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
KATIE CHRISTINE KENWRIGHT SIGNATURE VICTORIA MILL LIMITED Director 2016-10-20 CURRENT 2016-04-04 In Administration
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING HOPE STREET LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT STANLEY STREET HOTEL PROPERTY LIMITED Director 2016-08-11 CURRENT 2016-08-11 Live but Receiver Manager on at least one charge
KATIE CHRISTINE KENWRIGHT SIGNATURE SHANKLY APARTMENTS LIMITED Director 2016-07-14 CURRENT 2016-07-14 Liquidation
KATIE CHRISTINE KENWRIGHT DANIEL HOUSE PROPERTY MANAGEMENT LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT ARTHOUSE HOTEL LIVERPOOL OPS LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
KATIE CHRISTINE KENWRIGHT SLG MANCHESTER 1 LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT THE EXCHANGE HOTEL CARDIFF OPS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE APARTMENTS BOLD STREET LIMITED Director 2016-01-27 CURRENT 2016-01-27 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE EDEN LIMITED Director 2016-01-27 CURRENT 2016-01-27 In Administration
KATIE CHRISTINE KENWRIGHT THE SHANKLY HOTEL LIVERPOOL OPS LIMITED Director 2016-01-27 CURRENT 2016-01-27 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE APARTMENTS MATTHEW STREET LIMITED Director 2016-01-27 CURRENT 2016-01-27 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING COAL EXCHANGE LIMITED Director 2016-01-08 CURRENT 2016-01-08 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING BF LIMITED Director 2015-12-14 CURRENT 2015-12-14 Live but Receiver Manager on at least one charge
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING ARTHOUSE SQUARE LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING RESIDENTIAL LIMITED Director 2015-07-28 CURRENT 2015-07-28 In Administration
KATIE CHRISTINE KENWRIGHT STANLEY STREET HOTEL LIMITED Director 2015-07-03 CURRENT 2015-07-03 Liquidation
KATIE CHRISTINE KENWRIGHT L.T.D. CONTRACTORS LIMITED Director 2015-04-29 CURRENT 2015-04-29 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE CAMPUS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING LIFESTYLES LIMITED Director 2015-02-03 CURRENT 2015-02-03 In Administration
KATIE CHRISTINE KENWRIGHT SIGNATURE CORE OFFICES LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT SIGNATURE SHANKLY LIMITED Director 2015-02-03 CURRENT 2015-02-03 In Administration
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING APARTMENTS LIMITED Director 2015-02-03 CURRENT 2015-02-03 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE CAR PARK LIMITED Director 2015-02-03 CURRENT 2015-02-03 In Administration
KATIE CHRISTINE KENWRIGHT LIVERPOOL 1 ACCOMODATION LTD Director 2012-01-30 CURRENT 2012-01-30 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING MANAGEMENT COMPANY LTD. Director 2011-02-22 CURRENT 2011-02-22 Liquidation
KATIE CHRISTINE KENWRIGHT BRANDED CLOTHING RETAIL LTD Director 2011-02-22 CURRENT 2011-02-22 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT K K PROPERTIES (LIVERPOOL) LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT SIGNATURE APARTMENTS MANAGEMENT COMPANY LIMITED Director 2011-01-10 CURRENT 2008-04-17 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SLG CRUMLIN ROAD LIMITED Director 2017-03-04 CURRENT 2017-03-04 Active - Proposal to Strike off
LAWRENCE KENWRIGHT BELFAST SLG TWO LIMITED Director 2017-03-04 CURRENT 2017-03-04 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SIGNATURE FIT CLUB LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SIGNATURE WORKS ALPHA LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SIGNATURE HANOVER STREET LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SL OPS LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
LAWRENCE KENWRIGHT SIGNATURE LIVING HOPE STREET LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SIGNATURE LIVING LIFESTYLES LIMITED Director 2016-09-13 CURRENT 2015-02-03 In Administration
LAWRENCE KENWRIGHT STANLEY STREET HOTEL PROPERTY LIMITED Director 2016-08-11 CURRENT 2016-08-11 Live but Receiver Manager on at least one charge
LAWRENCE KENWRIGHT DANIEL HOUSE PROPERTY MANAGEMENT LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SIGNATURE CORE OFFICES LIMITED Director 2016-05-20 CURRENT 2015-02-03 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SIGNATURE SHANKLY LIMITED Director 2016-05-20 CURRENT 2015-02-03 In Administration
LAWRENCE KENWRIGHT SIGNATURE LIVING APARTMENTS LIMITED Director 2016-05-20 CURRENT 2015-02-03 Liquidation
LAWRENCE KENWRIGHT SIGNATURE LIVING ARTHOUSE SQUARE LIMITED Director 2016-05-20 CURRENT 2015-12-09 Active
LAWRENCE KENWRIGHT SIGNATURE LIVING BF LIMITED Director 2016-05-20 CURRENT 2015-12-14 Live but Receiver Manager on at least one charge
LAWRENCE KENWRIGHT SIGNATURE APARTMENTS BOLD STREET LIMITED Director 2016-05-20 CURRENT 2016-01-27 Liquidation
LAWRENCE KENWRIGHT THE SHANKLY HOTEL LIVERPOOL OPS LIMITED Director 2016-05-20 CURRENT 2016-01-27 Liquidation
LAWRENCE KENWRIGHT ARTHOUSE HOTEL LIVERPOOL OPS LIMITED Director 2016-05-20 CURRENT 2016-05-17 Active
LAWRENCE KENWRIGHT SLG MANCHESTER 1 LIMITED Director 2016-05-20 CURRENT 2016-05-17 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SIGNATURE CAR PARK LIMITED Director 2016-05-20 CURRENT 2015-02-03 In Administration
LAWRENCE KENWRIGHT SIGNATURE CAMPUS LIMITED Director 2016-05-20 CURRENT 2015-04-07 Active
LAWRENCE KENWRIGHT SIGNATURE APARTMENTS MATTHEW STREET LIMITED Director 2016-05-20 CURRENT 2016-01-27 Liquidation
LAWRENCE KENWRIGHT SIGNATURE VICTORIA MILL LIMITED Director 2016-04-04 CURRENT 2016-04-04 In Administration
LAWRENCE KENWRIGHT THE EXCHANGE HOTEL CARDIFF OPS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01Liquidation. Administration move to dissolve company
2023-07-20Administrator's progress report
2023-06-27liquidation-in-administration-extension-of-period
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM 20 Old Bailey London EC4M 7AN
2023-01-26Administrator's progress report
2022-10-12Notice of appointment of a replacement or additional administrator
2022-10-12AM11Notice of appointment of a replacement or additional administrator
2022-10-03Notice of order removing administrator from office
2022-10-03AM16Notice of order removing administrator from office
2022-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 096706560005
2022-07-27AM10Administrator's progress report
2022-06-24AM19liquidation-in-administration-extension-of-period
2022-01-24Administrator's progress report
2022-01-24AM10Administrator's progress report
2021-08-03AM10Administrator's progress report
2021-05-01AM19liquidation-in-administration-extension-of-period
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM C/O Moorfields 88 Wood Street London EC2V 7QF
2021-01-25AM10Administrator's progress report
2020-09-22AM06Notice of deemed approval of proposals
2020-09-05AM03Statement of administrator's proposal
2020-07-08AM01Appointment of an administrator
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE United Kingdom
2020-05-18RM01Liquidation appointment of receiver
2020-05-14PSC02Notification of Signature Living Hotel Limited as a person with significant control on 2020-05-14
2020-05-14PSC07CESSATION OF UK ACCOMODATION GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-04-19PSC02Notification of Uk Accomodation Group Limited as a person with significant control on 2020-03-20
2020-04-19PSC07CESSATION OF SIGNATURE LIVING HOTEL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KATIE CHRISTINE KENWRIGHT
2019-08-19AA01Previous accounting period extended from 31/03/19 TO 30/06/19
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ England
2019-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 096706560004
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2019-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096706560002
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD England
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM Millennium House, 60 Victoria Street 60 Victoria Street Liverpool Merseyside L1 6JD England
2017-03-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE KENWRIGHT / 22/12/2016
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE CHRISTINE KENWRIGHT / 23/12/2016
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-05-26AP01DIRECTOR APPOINTED MR LAWRENCE KENWRIGHT
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 096706560003
2016-04-01AA01Previous accounting period shortened from 31/07/16 TO 31/03/16
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 096706560002
2015-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 096706560001
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-03NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to 30 JAMES STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-06-30
Dismissal of Winding Up Petition2019-07-25
Petitions to Wind Up (Companies)2019-07-01
Fines / Sanctions
No fines or sanctions have been issued against 30 JAMES STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of 30 JAMES STREET LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 30 JAMES STREET LIMITED

Intangible Assets
Patents
We have not found any records of 30 JAMES STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 30 JAMES STREET LIMITED
Trademarks
We have not found any records of 30 JAMES STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 30 JAMES STREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as 30 JAMES STREET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 30 JAMES STREET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending party30 JAMES STREET LIMITEDEvent Date2020-06-30
In the High Court of Justice, Business & Property Courts of England and Wales Court Number: CR-2020-002851 30 JAMES STREET LIMITED (Company Number 09670656 ) Nature of Business: Hotels and similar acc…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending party30 JAMES STREET LIMITEDEvent Date2019-06-04
In the High Court of Justice (Chancery Division) Companies Court case number 3786 A Petition to wind up the above-named Company, Registration Number 09670656, of ,CAVERN COURT 1ST FLOOR, 8 MATHEW STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L2 6RE, presented on 4 June 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 17 July 2019 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 16 July 2019 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending party30 JAMES STREET LIMITEDEvent Date2019-06-04
In the High Court of Justice (Chancery Division) Companies Court case number 3786 A Petition to wind up the above-named Company, Registration Number 09670656 of ,CAVERN COURT 1ST FLOOR, 8 MATHEW STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L2 6RE, presented on 4 June 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 1 July 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 17 July 2019 . The Petition was dismissed
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 30 JAMES STREET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 30 JAMES STREET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.