24 ST. JAMES ROAD TUNBRIDGE WELLS LIMITED

Register to unlock more data on OkredoRegister

24 ST. JAMES ROAD TUNBRIDGE WELLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03154109

Incorporation date

01/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7, Aspect House, Pattenden Lane, Marden, Kent TN12 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1996)
dot icon06/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/05/2024
Director's details changed for Mr Jonathan Neil Campbell Jensen on 2024-05-03
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/05/2023
Confirmation statement made on 2023-04-23 with updates
dot icon22/03/2023
Termination of appointment of William John Mulvey as a director on 2022-08-19
dot icon21/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-23 with updates
dot icon16/11/2021
Appointment of Mr James Jeffery Gordon Murray as a director on 2021-11-10
dot icon23/08/2021
Termination of appointment of Alan Neil Sochachewsky as a director on 2021-08-23
dot icon23/08/2021
Termination of appointment of Malcolm David Smith as a director on 2021-08-18
dot icon29/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/05/2020
Confirmation statement made on 2020-04-23 with updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Appointment of Dr Sarah Rizeq as a director on 2019-12-16
dot icon07/11/2019
Termination of appointment of Neil Campbell Jensen as a director on 2019-11-07
dot icon02/09/2019
Termination of appointment of Richard John Brook as a director on 2019-09-02
dot icon10/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon21/09/2018
Registered office address changed from 82 st. James Road Tunbridge Wells TN1 2HN England to Suite 7, Aspect House Pattenden Lane Marden Kent TN12 9QJ on 2018-09-21
dot icon21/09/2018
Termination of appointment of South East Block Management Ltd as a secretary on 2018-09-01
dot icon21/09/2018
Appointment of Dmg Property Management Limited as a secretary on 2018-09-01
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon09/04/2018
Registered office address changed from Sebml Ltd 82 st James Rd Sebml Ltd 82 st. James Road Tunbridge Wells TN1 2HN England to 82 st. James Road Tunbridge Wells TN1 2HN on 2018-04-09
dot icon03/04/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon06/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/09/2017
Appointment of South East Block Management Ltd South East Block Management Ltd as a secretary on 2017-09-04
dot icon04/09/2017
Termination of appointment of Dion Maurice Bailey as a secretary on 2017-09-04
dot icon14/08/2017
Registered office address changed from Mistral Clackhams Lane Crowborough East Sussex TN6 3RN to Sebml Ltd 82 st James Rd Sebml Ltd 82 st. James Road Tunbridge Wells TN1 2HN on 2017-08-14
dot icon14/08/2017
Termination of appointment of Graham Burgess Soar as a secretary on 2017-08-14
dot icon01/08/2017
Appointment of Mr Jonathan Neil Campbell Jensen as a director on 2017-01-25
dot icon01/08/2017
Termination of appointment of Roseswift Ltd as a director on 2017-02-01
dot icon01/08/2017
Termination of appointment of Oliver John Sweet as a director on 2017-01-01
dot icon04/07/2017
Notification of Roseswift Ltd as a person with significant control on 2017-01-01
dot icon04/07/2017
Cessation of Neil Campbell Jensen as a person with significant control on 2017-01-01
dot icon03/07/2017
Appointment of Mr William John Mulvey as a director on 2017-01-01
dot icon03/07/2017
Appointment of Mr Dion Maurice Bailey as a secretary on 2017-07-01
dot icon04/04/2017
Director's details changed for Mr Neil Campbell Jensen on 2011-09-01
dot icon04/04/2017
Appointment of Roseswift Ltd as a director on 2017-02-01
dot icon04/04/2017
Termination of appointment of James Damian Helliwell Arnott as a director on 2017-02-01
dot icon08/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon20/04/2011
Registered office address changed from 24 St James Road Tunbridge Wells Kent TN1 2JZ on 2011-04-20
dot icon20/04/2011
Appointment of Mr Graham Burgess Soar as a secretary
dot icon20/04/2011
Termination of appointment of Neil Jensen as a secretary
dot icon17/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/06/2010
Appointment of Mr Oliver John Sweet as a director
dot icon12/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon08/02/2010
Director's details changed for Malcolm David Smith on 2010-02-08
dot icon08/02/2010
Director's details changed for Alan Neil Sochachewsky on 2010-02-08
dot icon08/02/2010
Director's details changed for James Damian Helliwell Arnott on 2010-02-08
dot icon08/02/2010
Director's details changed for Richard John Brook on 2010-02-08
dot icon03/02/2010
Termination of appointment of Theodora Walters as a director
dot icon10/02/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon04/02/2009
Return made up to 01/02/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon25/03/2008
Return made up to 01/02/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/03/2007
Return made up to 01/02/07; full list of members
dot icon05/03/2007
Director resigned
dot icon05/03/2007
New director appointed
dot icon22/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/03/2006
Return made up to 01/02/06; full list of members
dot icon02/03/2006
New director appointed
dot icon30/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/06/2005
Secretary resigned
dot icon13/06/2005
New secretary appointed
dot icon13/06/2005
Registered office changed on 13/06/05 from: 1 vale road tunbridge wells kent TN1 1BS
dot icon07/02/2005
Return made up to 01/02/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/05/2004
New secretary appointed
dot icon11/05/2004
Secretary resigned
dot icon11/05/2004
Registered office changed on 11/05/04 from: 42 high street tunbridge wells kent TN1 1XF
dot icon23/03/2004
New director appointed
dot icon28/02/2004
Return made up to 01/02/04; full list of members
dot icon12/02/2004
New director appointed
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Director resigned
dot icon20/10/2003
Total exemption small company accounts made up to 2003-09-30
dot icon11/03/2003
Return made up to 01/02/03; full list of members
dot icon12/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon06/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon06/02/2002
Return made up to 01/02/02; full list of members
dot icon11/04/2001
Accounts for a small company made up to 2000-09-30
dot icon09/02/2001
Return made up to 01/02/01; full list of members
dot icon05/09/2000
Accounts for a small company made up to 1999-09-30
dot icon04/07/2000
Return made up to 01/02/00; full list of members; amend
dot icon31/05/2000
Secretary resigned;director resigned
dot icon31/05/2000
New director appointed
dot icon10/05/2000
New secretary appointed
dot icon27/04/2000
Return made up to 01/02/00; full list of members
dot icon27/04/2000
New director appointed
dot icon09/11/1999
New secretary appointed
dot icon26/10/1999
Secretary resigned
dot icon03/03/1999
Accounts for a small company made up to 1998-09-30
dot icon12/02/1999
Registered office changed on 12/02/99 from: beacon house croft road crowborough east sussex TN6 1DL
dot icon08/02/1999
Return made up to 01/02/99; full list of members
dot icon31/01/1999
New director appointed
dot icon27/01/1999
Return made up to 30/09/98; full list of members
dot icon27/01/1999
Secretary resigned;director resigned
dot icon03/09/1998
Director resigned
dot icon03/09/1998
New director appointed
dot icon03/09/1998
Director resigned
dot icon03/09/1998
New director appointed
dot icon11/05/1998
Return made up to 01/02/98; full list of members
dot icon11/05/1998
New director appointed
dot icon21/04/1998
Director resigned
dot icon13/05/1997
Accounts for a small company made up to 1996-09-30
dot icon04/04/1997
Return made up to 01/02/97; full list of members
dot icon04/04/1997
New director appointed
dot icon04/04/1997
New director appointed
dot icon23/05/1996
Accounting reference date notified as 30/09
dot icon29/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon01/03/1996
New secretary appointed;new director appointed
dot icon29/02/1996
New secretary appointed;new director appointed
dot icon14/02/1996
Director resigned
dot icon14/02/1996
Ad 02/02/96--------- £ si 5@1=5 £ ic 1/6
dot icon14/02/1996
Secretary resigned
dot icon01/02/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00K
-
0.00
-
-
2022
0
9.53K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jensen, Jonathan Neil Campbell
Director
25/01/2017 - Present
8
Mulvey, William John
Director
01/01/2017 - 19/08/2022
-
Rizeq, Sarah, Dr
Director
16/12/2019 - Present
-
Murray, James Jeffery Gordon
Director
10/11/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24 ST. JAMES ROAD TUNBRIDGE WELLS LIMITED

24 ST. JAMES ROAD TUNBRIDGE WELLS LIMITED is an(a) Active company incorporated on 01/02/1996 with the registered office located at Suite 7, Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 24 ST. JAMES ROAD TUNBRIDGE WELLS LIMITED?

toggle

24 ST. JAMES ROAD TUNBRIDGE WELLS LIMITED is currently Active. It was registered on 01/02/1996 .

Where is 24 ST. JAMES ROAD TUNBRIDGE WELLS LIMITED located?

toggle

24 ST. JAMES ROAD TUNBRIDGE WELLS LIMITED is registered at Suite 7, Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ.

What does 24 ST. JAMES ROAD TUNBRIDGE WELLS LIMITED do?

toggle

24 ST. JAMES ROAD TUNBRIDGE WELLS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 ST. JAMES ROAD TUNBRIDGE WELLS LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-12-31.