ST JAMES'S REALTY LIMITED
Status | LIQUIDATION |
Company No. | 07678691 |
Category | Private Limited Company |
Incorporated | 22 Jun 2011 |
Age | 12 years, 11 months, 12 days |
Jurisdiction | England 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
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
Resolution
Date: 14 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 14 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
Legacy
Date: 25 Aug 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 25 Aug 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 11/08/22
Documents
Resolution
Date: 25 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 18 Aug 2016
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 18 Aug 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 18 Aug 2016
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 18 Aug 2016
Action Date: 02 Aug 2016
Category: Capital
Type: SH02
Date: 2016-08-02
Documents
Resolution
Date: 18 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 21 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rysaffe Secretaries
Documents
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
Termination director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olga Danilova
Documents
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
Termination director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Girda
Documents
Some Companies
JRA MECHANICAL AND INSPECTION SOLUTIONS LIMITED
23 MAMEULAH CRESCENT,NEWMACHAR,AB21 0WG
Number: | SC561270 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 CANBERRA HOUSE,CORBY,NN17 5JG
Number: | 11359095 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICTORIA SQUARE,BIRMINGHAM,B1 1BD
Number: | 10259732 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10857796 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |