ST.JAMES'S SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ST.JAMES'S SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Active.
ST.JAMES'S SERVICES LIMITED was incorporated 52 years ago on 28/09/1971 and has the registered number: 01025474. The accounts status is DORMANT and accounts are next due on 31/01/2025.
ST.JAMES'S SERVICES LIMITED was incorporated 52 years ago on 28/09/1971 and has the registered number: 01025474. The accounts status is DORMANT and accounts are next due on 31/01/2025.
ST.JAMES'S SERVICES LIMITED - LONDON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
10 ORANGE STREET
LONDON
WC2H 7DQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOSEPH KINTON | May 1979 | British | Director | 2022-11-01 | CURRENT |
MR DAVID FRANCIS HARTLES | Oct 1974 | British | Director | 2022-11-01 | CURRENT |
MR STEPHEN JOHN FOSTER | Jul 1963 | British | Director | 2014-04-30 | CURRENT |
SIMON WILLIAM ROBINSON | Dec 1961 | British | Director | 2016-04-08 UNTIL 2022-11-01 | RESIGNED |
MR KENNETH SIDNEY ROBERTS | Aug 1951 | British | Director | 2012-04-12 UNTIL 2016-04-30 | RESIGNED |
MR. ROBERT ALAN RAMSDALE | Apr 1955 | Director | 1997-10-01 UNTIL 2010-09-23 | RESIGNED | |
MR ALASTAIR WILLIAM MEIN | Mar 1949 | Director | 2003-10-28 UNTIL 2012-01-31 | RESIGNED | |
RAYMOND BRIAN MAGILL | Feb 1937 | British | Director | 1998-03-10 UNTIL 2003-10-28 | RESIGNED |
MR MICHAEL DAVID LUCKETT | Sep 1956 | British | Director | 2008-06-02 UNTIL 2022-11-01 | RESIGNED |
PETER DAVID GLANVILL | Nov 1937 | British | Director | RESIGNED | |
MR GUY NORMAN FISHER | Mar 1947 | English | Director | 2010-09-23 UNTIL 2012-04-30 | RESIGNED |
MR GRAHAM JAMES BAXTER | Aug 1954 | Director | 1996-03-08 UNTIL 2014-04-30 | RESIGNED | |
DAPHNE VALERIE ANDERSON | Dec 1938 | Director | RESIGNED | ||
MR. ROBERT ALAN RAMSDALE | Apr 1955 | Secretary | 1997-10-01 UNTIL 2010-09-23 | RESIGNED | |
DAPHNE VALERIE ANDERSON | Dec 1938 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shipleys Llp | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
St James's Services Limited Filleted accounts for Companies House (small and micro) | 2023-10-26 | 30-04-2023 | £100 Cash £100 equity |
St James's Services Limited Company accounts | 2023-01-10 | 30-04-2022 | £100 Cash £100 equity |
St James's Services Limited Company accounts | 2021-12-15 | 30-04-2021 | £100 Cash £100 equity |
St James's Services Limited Company accounts | 2021-01-16 | 30-04-2020 | £100 Cash £100 equity |
St James's Services Limited Filleted accounts for Companies House (small and micro) | 2019-09-11 | 30-04-2019 | £100 Cash £100 equity |
St James's Services Limited Company accounts | 2019-01-17 | 30-04-2018 | £100 Cash £100 equity |
St James's Services Limited Company Accounts | 2018-01-09 | 30-04-2017 | £100 Cash £100 equity |