UKBizDB.co.uk

ST JAMES CORPORATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St James Corporate Limited. The company was founded 13 years ago and was given the registration number 07589182. The firm's registered office is in BIRMINGHAM. You can find them at 44-45 Calthorpe Road, Edgbaston, Birmingham, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:ST JAMES CORPORATE LIMITED
Company Number:07589182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2011
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:44-45 Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
225, Ladypool Road, Birmingham, England, B12 8LF

Director24 March 2021Active
44-45, Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH

Director18 November 2019Active
44-45, Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH

Director10 August 2020Active
Westmere, Court Drive, Shenstone, England, WS14 0JQ

Director04 April 2011Active
Westmere, Court Drive, Shenstone, England, WS14 0JQ

Director04 April 2011Active

People with Significant Control

Mr George New Mattam
Notified on:24 March 2021
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:225, Ladypool Road, Birmingham, England, B12 8LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Omar Ali Kahn
Notified on:18 November 2019
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:44-45, Calthorpe Road, Birmingham, England, B15 1TH
Nature of control:
  • Ownership of shares 75 to 100 percent
Bimla Kumari Tank
Notified on:01 July 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:44-45, Calthorpe Road, Birmingham, England, B15 1TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-18Address

Change registered office address company with date old address new address.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-11Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Resolution

Resolution.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-04-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-14Gazette

Gazette filings brought up to date.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Gazette

Gazette notice compulsory.

Download
2018-01-27Address

Change registered office address company with date old address new address.

Download
2018-01-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.