STEPHEN JAMES GROUP TRADING LLP
Status | ACTIVE |
Company No. | OC325235 |
Category | Limited Liability Partnership |
Incorporated | 09 Jan 2007 |
Age | 17 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
STEPHEN JAMES GROUP TRADING LLP is an active limited liability partnership with number OC325235. It was incorporated 17 years, 3 months, 26 days ago, on 09 January 2007. The company address is Unit 1 Martinbridge Industrial Unit 1 Martinbridge Industrial, Enfield, EN1 1SP, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-09
Documents
Mortgage satisfy charge full limited liability partnership
Date: 22 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3252350004
Documents
Accounts with accounts type dormant
Date: 19 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-09
Documents
Accounts with accounts type dormant
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-09
Documents
Accounts with accounts type dormant
Date: 10 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-09
Documents
Accounts with accounts type dormant
Date: 12 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-09
Documents
Gazette filings brought up to date
Date: 21 Apr 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-09
Documents
Accounts with accounts type dormant
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-09
Documents
Accounts with accounts type full
Date: 25 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-09
Documents
Accounts with accounts type full
Date: 17 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-03-31
Officer name: Steve Breese
Documents
Termination member limited liability partnership with name termination date
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-03-31
Officer name: Jonathan Taylor
Documents
Termination member limited liability partnership with name termination date
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ross Taylor
Termination date: 2016-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-03-31
Officer name: Amit Vaja
Documents
Termination member limited liability partnership with name termination date
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Belinda Shennan
Termination date: 2016-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-03-31
Officer name: Phillip Rayner
Documents
Termination member limited liability partnership with name termination date
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ryan O'sullivan
Termination date: 2016-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-03-31
Officer name: Patrick James O'donnell
Documents
Termination member limited liability partnership with name termination date
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gary Lovejoy
Termination date: 2016-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-03-31
Officer name: Gayle Estelle Kelly
Documents
Termination member limited liability partnership with name termination date
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-03-31
Officer name: Alan Jenks
Documents
Termination member limited liability partnership with name termination date
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-03-31
Officer name: Andrew Stephen Horsler
Documents
Termination member limited liability partnership with name termination date
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon Hughes
Termination date: 2016-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-03-31
Officer name: Anthony Goodwin
Documents
Termination member limited liability partnership with name termination date
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Richard Ennis
Termination date: 2016-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jason Draper
Termination date: 2016-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paul Trevor Chitty
Termination date: 2016-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: James Peter Browne
Termination date: 2016-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-03-31
Officer name: Paul Ballard
Documents
Termination member limited liability partnership with name termination date
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Desmond Anthony Campbell
Termination date: 2016-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon Austin
Termination date: 2016-03-31
Documents
Mortgage satisfy charge full limited liability partnership
Date: 13 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 3
Documents
Mortgage satisfy charge full limited liability partnership
Date: 13 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Termination member limited liability partnership with name termination date
Date: 02 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gordon Down
Termination date: 2016-01-29
Documents
Annual return limited liability partnership with made up date
Date: 02 Feb 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-09
Documents
Appoint person member limited liability partnership with appointment date
Date: 15 Jan 2016
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr James Peter Browne
Appointment date: 2013-10-01
Documents
Termination member limited liability partnership with name termination date
Date: 15 Jan 2016
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-08-31
Officer name: Brett Garratt
Documents
Termination member limited liability partnership with name termination date
Date: 17 Dec 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-07-31
Officer name: David Richard Coleman
Documents
Auditors resignation limited liability partnership
Date: 08 Dec 2015
Category: Auditors
Type: LLPAUD
Documents
Termination member limited liability partnership with name termination date
Date: 16 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Matthew Meager
Termination date: 2015-06-01
Documents
Accounts with accounts type full
Date: 20 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 27 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Paul Trevor Chitty
Appointment date: 2015-01-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 26 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-01-01
Officer name: Phillip Rayner
Documents
Annual return limited liability partnership with made up date
Date: 27 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-09
Documents
Change person member limited liability partnership with name change date
Date: 14 Jan 2015
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-04-06
Officer name: Andrew Stephen Horsier
Documents
Termination member limited liability partnership with name termination date
Date: 14 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paul Stark
Termination date: 2014-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 06 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-09-30
Officer name: Benjamin James Collins
Documents
Change person member limited liability partnership with name change date
Date: 06 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Steve Breese
Change date: 2014-09-30
Documents
Termination member limited liability partnership with name termination date
Date: 06 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Shaun Ashley Cadogan
Termination date: 2014-09-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 01 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2014-09-01
Officer name: Amit Vaja
Documents
Appoint person member limited liability partnership with appointment date
Date: 01 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2014-09-01
Officer name: Gordon Down
Documents
Appoint person member limited liability partnership
Date: 14 Jul 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Shaun Ashley Cadogan
Documents
Termination member limited liability partnership with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gary Rothon
Documents
Accounts with accounts type full
Date: 30 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person member limited liability partnership
Date: 13 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Gary Rothon
Documents
Appoint person member limited liability partnership
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Gary Lovejoy
Documents
Appoint person member limited liability partnership
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Andrew Stephen Horsier
Documents
Appoint person member limited liability partnership
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Simon Hughes
Documents
Appoint person member limited liability partnership
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Jonathan Taylor
Documents
Termination member limited liability partnership with name
Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Iain Mackay
Documents
Termination member limited liability partnership with name
Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Tajinder Dhoofer
Documents
Annual return limited liability partnership with made up date
Date: 12 Feb 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-09
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2014
Action Date: 07 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Benjamin James Collins
Change date: 2014-01-07
Documents
Appoint person member limited liability partnership
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Patrick James O'donnell
Documents
Appoint person member limited liability partnership
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Tajinder Singh Dhoofer
Documents
Appoint person member limited liability partnership
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Alan Jenks
Documents
Appoint person member limited liability partnership
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Richard Ennis
Documents
Appoint person member limited liability partnership
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Paul Ballard
Documents
Appoint person member limited liability partnership
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Desmond Anthony Campbell
Documents
Termination member limited liability partnership with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stephen James Limited
Documents
Termination member limited liability partnership with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Eversley South East Limited
Documents
Appoint corporate member limited liability partnership
Date: 16 Dec 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: D C Management Services Limited
Documents
Mortgage create with deed with charge number limited liability partnership
Date: 28 Jun 2013
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: 3252350004
Documents
Accounts with accounts type full
Date: 17 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Mar 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-09
Documents
Termination member limited liability partnership with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Trevor Jones
Documents
Appoint person member limited liability partnership
Date: 15 Mar 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Simon Austin
Documents
Appoint person member limited liability partnership
Date: 15 Mar 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ross Taylor
Documents
Appoint person member limited liability partnership
Date: 15 Mar 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Brell Garratt
Documents
Appoint person member limited liability partnership
Date: 15 Mar 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Anthony Goodwin
Documents
Appoint person member limited liability partnership
Date: 15 Mar 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Paul Stark
Documents
Appoint person member limited liability partnership
Date: 15 Mar 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Jason Draper
Documents
Appoint person member limited liability partnership
Date: 15 Mar 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ian Mackay
Documents
Appoint person member limited liability partnership
Date: 15 Mar 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Matthew Meager
Documents
Appoint person member limited liability partnership
Date: 15 Mar 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ryan O' Sullivan
Documents
Appoint person member limited liability partnership
Date: 15 Mar 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Belinda Shennan
Documents
Accounts with accounts type full
Date: 01 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 11 Jan 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-09
Documents
Accounts with accounts type full
Date: 04 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person member limited liability partnership
Date: 28 Apr 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Steve Breese
Documents
Annual return limited liability partnership with made up date
Date: 03 Mar 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-01-09
Documents
Some Companies
2ND FLOOR PARKGATES,PRESTWICH,M25 0TL
Number: | 07054145 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLE CHAMBERS,COALVILLE,LE67 3QE
Number: | 06732072 |
Status: | ACTIVE |
Category: | Private Limited Company |
CULVER ENERGY CONSULTING LIMITED
11 TILE BARN LANE,CHICHESTER,PO20 7JF
Number: | 11183345 |
Status: | ACTIVE |
Category: | Private Limited Company |
HSA & CO CHARTERED ACCOUNTANTS,68-70 FROGGE STREET ICKLETON,CB10 1SH
Number: | 05122256 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ELYSIA HEALTH AND BEAUTY LIMITED
1 TANSOR COURT COTTAGE,TANSOR,PE8 5HP
Number: | 06959748 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 COLLEGE ROAD,BRAINTREE,CM7 2NY
Number: | 06511175 |
Status: | ACTIVE |
Category: | Private Limited Company |