Broxbourne
Hertfordshire
EN10 7DH
Director Name | Mr James Oliver Fordham |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Registered Address | Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | St. James Leisure LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2019 | Application to strike the company off the register (4 pages) |
20 May 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
16 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
14 August 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
3 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 September 2015 | Company name changed st. James yachts LIMITED\certificate issued on 21/09/15
|
21 September 2015 | Company name changed st. James yachts LIMITED\certificate issued on 21/09/15
|
13 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
15 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
28 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
26 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
8 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
17 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
22 February 2011 | Appointment of Alan James Fordham as a director (3 pages) |
22 February 2011 | Appointment of James Oliver Fordham as a director (3 pages) |
22 February 2011 | Appointment of Alan James Fordham as a director (3 pages) |
22 February 2011 | Appointment of James Oliver Fordham as a director (3 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
11 February 2011 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH United Kingdom on 11 February 2011 (2 pages) |
11 February 2011 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH United Kingdom on 11 February 2011 (2 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
19 January 2011 | Termination of appointment of Clifford Donald Wing as a director (1 page) |
19 January 2011 | Termination of appointment of Clifford Donald Wing as a director (1 page) |
11 January 2011 | Incorporation (32 pages) |
11 January 2011 | Incorporation (32 pages) |