ST JAMES'S REALTY LIMITED

82 St. John Street, London, EC1M 4JN
StatusLIQUIDATION
Company No.07678691
CategoryPrivate Limited Company
Incorporated22 Jun 2011
Age12 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

ST JAMES'S REALTY LIMITED is an liquidation private limited company with number 07678691. It was incorporated 12 years, 11 months, 12 days ago, on 22 June 2011. The company address is 82 St. John Street, London, EC1M 4JN.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 28 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2024

Action Date: 22 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-22

Documents

View document PDF

Resolution

Date: 14 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

New address: 82 st. John Street London EC1M 4JN

Change date: 2022-12-05

Old address: 10/11 Park Place London SW1A 1LP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2022-08-25

Documents

View document PDF

Legacy

Date: 25 Aug 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Aug 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/08/22

Documents

View document PDF

Resolution

Date: 25 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lin Lin

Change date: 2021-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-06

Officer name: Ms Lin Lin

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-06

Officer name: Andrey Shachkov

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: St James's Real Estate Holding Limited

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Capital

Type: SH01

Capital : 500,001 GBP

Date: 2016-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Aug 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Aug 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Aug 2016

Action Date: 02 Aug 2016

Category: Capital

Type: SH02

Date: 2016-08-02

Documents

View document PDF

Resolution

Date: 18 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rysaffe Secretaries

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2012

Action Date: 21 May 2012

Category: Address

Type: AD01

Old address: Lion House Red Lion Street London WC1R 4GB United Kingdom

Change date: 2012-05-21

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olga Danilova

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jul 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Girda

Documents

View document PDF

Incorporation company

Date: 22 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JRA MECHANICAL AND INSPECTION SOLUTIONS LIMITED

23 MAMEULAH CRESCENT,NEWMACHAR,AB21 0WG

Number:SC561270
Status:ACTIVE
Category:Private Limited Company

R CHARLES THOMAS LIMITED

TERFYN,PWLLHELI,LL53 8EG

Number:05530253
Status:ACTIVE
Category:Private Limited Company

SHARE CREDIT HOLDING COMPANY LIMITED

SUITE E, 18/F,LONDON,E14 5NR

Number:09579614
Status:ACTIVE
Category:Private Limited Company

SKETCH C8 LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:11359095
Status:ACTIVE
Category:Private Limited Company

STATKRAFT PURE ENERGY LIMITED

1 VICTORIA SQUARE,BIRMINGHAM,B1 1BD

Number:10259732
Status:ACTIVE
Category:Private Limited Company

SUNNYDENE CONSULTING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10857796
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source