Company NameSTJS Corporate Services Limited
DirectorDaniel Paul Rivers
Company StatusActive - Proposal to Strike off
Company Number09040602
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 11 months ago)
Previous NameSTJS Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Paul Rivers
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(2 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameMr Stephen Richard Page
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Ely Place
London
EC1N 6TD

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ellis Blackmore LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 July 2021 (2 years, 9 months ago)
Next Return Due26 July 2022 (overdue)

Filing History

19 April 2022First Gazette notice for voluntary strike-off (1 page)
14 April 2022Voluntary strike-off action has been suspended (1 page)
9 April 2022Application to strike the company off the register (1 page)
8 January 2022Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
12 July 2021Confirmation statement made on 12 July 2021 with updates (5 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
5 December 2020Compulsory strike-off action has been discontinued (1 page)
4 December 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
18 August 2019Micro company accounts made up to 31 December 2018 (7 pages)
18 August 2019Micro company accounts made up to 31 December 2016 (7 pages)
11 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
16 February 2019Confirmation statement made on 31 July 2018 with updates (4 pages)
16 February 2019Notification of Daniel Rivers as a person with significant control on 31 July 2017 (2 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 July 2018Termination of appointment of Stephen Richard Page as a director on 1 April 2018 (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017Confirmation statement made on 31 July 2017 with updates (12 pages)
8 August 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 August 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 August 2017Confirmation statement made on 31 July 2017 with updates (12 pages)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
22 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1
(4 pages)
22 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
22 December 2014Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages)
22 December 2014Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages)
8 November 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
8 November 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
3 October 2014Company name changed stjs consultants LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-02
(3 pages)
3 October 2014Company name changed stjs consultants LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2014Appointment of Mr Daniel Rivers as a director on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from 66 Canterbury Avenue Sidcup Kent DA15 9AS United Kingdom to 34 Ely Place London EC1N 6TD on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 66 Canterbury Avenue Sidcup Kent DA15 9AS United Kingdom to 34 Ely Place London EC1N 6TD on 8 August 2014 (1 page)
8 August 2014Appointment of Mr Daniel Rivers as a director on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from 66 Canterbury Avenue Sidcup Kent DA15 9AS United Kingdom to 34 Ely Place London EC1N 6TD on 8 August 2014 (1 page)
8 August 2014Appointment of Mr Daniel Rivers as a director on 8 August 2014 (2 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)