UKBizDB.co.uk

ST JAMES HOUSING LIMITED

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

This company is commonly known as St James Housing Limited. The company was founded 26 years ago and was given the registration number 03509017. The firm's registered office is in LONDON. You can find them at 2 Mill Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ST JAMES HOUSING LIMITED
Company Number:03509017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 February 1998
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2 Mill Street, London, United Kingdom, W1S 2AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Winnington Road, Hampstead, London, N2 0TS

Director17 March 1998Active
1, Church Mount, London, N2 0RW

Director17 March 1998Active
23 Homefield Road, Radlett, WD7 8PX

Secretary29 January 1999Active
The Old Mill House, Plumpton Lane Plumpton, Lewes, BN7 3AH

Secretary23 June 1999Active
26 Oakdale Court, Downend, Bristol, BS16 6DZ

Secretary17 August 1998Active
95 Saint Johns Wood Terrace, London, NW8 6PY

Secretary17 March 1998Active
31 Brechin Place, London, SW7 4QD

Corporate Secretary12 February 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 February 1998Active
Country Place Fir Tree Hill, Chandlers Cross, Sarratt, WD3 4LZ

Director17 August 1998Active
111, Pavilion Apartment, 34 St Johns Wood Road, London, United Kingdom, NW8 7HB

Director25 May 2011Active
25-28, Old Burlington Street, London, United Kingdom, W1S 3AN

Director28 May 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 February 1998Active
25-28, Old Burlington Street, London, United Kingdom, W1S 3AN

Director18 January 2016Active
The Old Mill House, Plumpton Lane Plumpton, Lewes, BN7 3AH

Director17 August 1998Active
87 Winnington Road, London, N2 0TT

Director17 March 1998Active
31 Brechin Place, London, SW7 4QD

Corporate Director12 February 1998Active

People with Significant Control

O&H Holdings Limited
Notified on:21 September 2018
Status:Active
Address:2, Mill Street, London, W1S 2AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
O&H Holdings No.2 Limited
Notified on:06 April 2016
Status:Active
Address:25-28, Old Burlington Street, London, W1S 3AN
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 (6 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
2023-08-22Gazette

Gazette dissolved liquidation.

Download
2023-05-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2020-06-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-08Resolution

Resolution.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Mortgage

Mortgage satisfy charge full.

Download
2019-11-28Accounts

Change account reference date company previous extended.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Address

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

Download
2018-12-06Accounts

Accounts with accounts type small.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Accounts

Accounts with accounts type small.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download
2016-06-28Officers

Change person director company with change date.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.