STEPHEN JAMES GROUP TRADING LLP

Unit 1 Martinbridge Industrial Unit 1 Martinbridge Industrial, Enfield, EN1 1SP, Middlesex
StatusACTIVE
Company No.OC325235
CategoryLimited Liability Partnership
Incorporated09 Jan 2007
Age17 years, 3 months, 26 days
JurisdictionEngland 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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 22 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3252350004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 13 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 13 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation limited liability partnership

Date: 08 Dec 2015

Category: Auditors

Type: LLPAUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Shaun Ashley Cadogan

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gary Rothon

Documents

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gary Rothon

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gary Lovejoy

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Stephen Horsier

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Simon Hughes

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jonathan Taylor

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Iain Mackay

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tajinder Dhoofer

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Patrick James O'donnell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Tajinder Singh Dhoofer

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Alan Jenks

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Richard Ennis

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Paul Ballard

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Desmond Anthony Campbell

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen James Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Trevor Jones

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Simon Austin

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ross Taylor

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Brell Garratt

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Anthony Goodwin

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Paul Stark

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jason Draper

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ian Mackay

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Matthew Meager

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ryan O' Sullivan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Belinda Shennan

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Steve Breese

Documents

View document PDF

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

View document PDF


Some Companies

BARNSTRING LTD

2ND FLOOR PARKGATES,PRESTWICH,M25 0TL

Number:07054145
Status:ACTIVE
Category:Private Limited Company

BELTON CARS LTD

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

DOCKERILL CONSTRUCTION LTD

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

INCH CONSTRUCTION LIMITED

2 COLLEGE ROAD,BRAINTREE,CM7 2NY

Number:06511175
Status:ACTIVE
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