71 ST JAMES STREET LIMITED

Register to unlock more data on OkredoRegister

71 ST JAMES STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10198709

Incorporation date

25/05/2016

Size

Dormant

Contacts

Registered address

Registered address

168 Church Road, Hove BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2016)
dot icon26/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon14/06/2025
Compulsory strike-off action has been discontinued
dot icon11/06/2025
Confirmation statement made on 2025-03-04 with updates
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon25/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon24/01/2025
Second filing for the appointment of Mirza Najib Nathoo as a director
dot icon23/01/2025
Appointment of Mriza Najib Nathoo as a director on 2024-12-05
dot icon02/12/2024
Termination of appointment of James Christopher Porter as a director on 2024-12-02
dot icon08/04/2024
Confirmation statement made on 2024-03-04 with updates
dot icon28/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon10/01/2024
Appointment of Mr James Christopher Porter as a director on 2023-11-01
dot icon07/11/2023
Termination of appointment of David Edward Carpenter as a director on 2023-01-20
dot icon02/08/2023
Appointment of Mr Phillip Hall-Patch as a director on 2023-07-05
dot icon16/05/2023
Second filing of Confirmation Statement dated 2023-03-04
dot icon17/04/2023
Registered office address changed from 91 Southwick Street Southwick Brighton BN42 4TL England to 168 Church Road Hove BN3 2DL on 2023-04-17
dot icon12/04/2023
Confirmation statement made on 2023-03-04 with updates
dot icon12/04/2023
Cessation of David Edward Carpenter as a person with significant control on 2022-03-01
dot icon28/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon07/06/2022
Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD United Kingdom to 91 Southwick Street Southwick Brighton BN42 4TL on 2022-06-07
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon22/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon09/03/2021
Second filing of Confirmation Statement dated 2021-03-04
dot icon08/03/2021
Termination of appointment of John Stroud as a director on 2021-02-24
dot icon08/03/2021
Cessation of John Stroud as a person with significant control on 2021-02-24
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon04/06/2020
Accounts for a dormant company made up to 2020-05-31
dot icon04/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon01/06/2018
Accounts for a dormant company made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon01/08/2017
Accounts for a dormant company made up to 2017-05-31
dot icon01/08/2017
Confirmation statement made on 2017-05-24 with updates
dot icon01/08/2017
Termination of appointment of Nichola Jayne Bainbridge as a director on 2016-06-30
dot icon01/08/2017
Notification of Ray Knight as a person with significant control on 2016-07-30
dot icon01/08/2017
Notification of John Stroud as a person with significant control on 2016-07-30
dot icon01/08/2017
Notification of David Carpenter as a person with significant control on 2016-07-30
dot icon01/08/2017
Appointment of Ray Knight as a director on 2016-07-30
dot icon01/08/2017
Appointment of John Stroud as a director on 2016-07-30
dot icon01/08/2017
Appointment of Mr David Edward Carpenter as a director on 2016-07-30
dot icon25/05/2016
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
31/05/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
4.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John Stroud
Director
30/07/2016 - 24/02/2021
-
Ray Knight
Director
30/07/2016 - Present
-
Hall-Patch, Phillip
Director
05/07/2023 - Present
-
Mr David Edward Carpenter
Director
30/07/2016 - 20/01/2023
3
Bainbridge, Nichola Jayne
Director
25/05/2016 - 30/06/2016
15

Persons with Significant Control

4
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 71 ST JAMES STREET LIMITED

71 ST JAMES STREET LIMITED is an(a) Active company incorporated on 25/05/2016 with the registered office located at 168 Church Road, Hove BN3 2DL. 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 71 ST JAMES STREET LIMITED?

toggle

71 ST JAMES STREET LIMITED is currently Active. It was registered on 25/05/2016 .

Where is 71 ST JAMES STREET LIMITED located?

toggle

71 ST JAMES STREET LIMITED is registered at 168 Church Road, Hove BN3 2DL.

What does 71 ST JAMES STREET LIMITED do?

toggle

71 ST JAMES STREET LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 71 ST JAMES STREET LIMITED?

toggle

The latest filing was on 26/02/2026: Accounts for a dormant company made up to 2025-05-31.