ANGLO ST JAMES (AYLESBURY) LIMITED

Register to unlock more data on OkredoRegister

ANGLO ST JAMES (AYLESBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04987817

Incorporation date

08/12/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 10 Phoenix Park Stephenson Industrial Estate, Telford Way, Coalville, Leicestershire LE67 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2003)
dot icon03/03/2024
Bona Vacantia disclaimer
dot icon03/03/2024
Bona Vacantia disclaimer
dot icon03/01/2023
Final Gazette dissolved via compulsory strike-off
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon10/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon29/04/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon29/01/2021
Current accounting period shortened from 2020-01-30 to 2020-01-29
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-01-31
dot icon03/01/2020
Registered office address changed from , Unit 9 Whitwick Business Centre, Stenson Road, Coalville, Leicestershire, LE67 4JP to Unit 10 Phoenix Park Stephenson Industrial Estate Telford Way Coalville Leicestershire LE67 3HB on 2020-01-03
dot icon11/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon11/12/2019
Director's details changed for Mr Sean Murphy on 2019-12-08
dot icon11/12/2019
Change of details for Mr Sean Murphy as a person with significant control on 2019-12-08
dot icon31/10/2019
Previous accounting period shortened from 2019-01-31 to 2019-01-30
dot icon10/01/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/03/2018
Unaudited abridged accounts made up to 2017-01-31
dot icon11/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon19/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/09/2014
Previous accounting period extended from 2013-12-31 to 2014-01-31
dot icon21/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2012
Registered office address changed from , 3 Batsons Court, Top Road Griffydam, Coalville, Leicestershire, LE67 8HX, England on 2012-05-23
dot icon17/04/2012
Termination of appointment of Jayne Archbold as a director
dot icon15/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/08/2011
Termination of appointment of John Archbold as a director
dot icon31/08/2011
Appointment of Mrs Jayne Denise Archbold as a director
dot icon09/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon09/12/2010
Director's details changed for Mr Kenneth Anthony Malone on 2010-12-08
dot icon09/12/2010
Director's details changed for Mr Sean Murphy on 2010-12-08
dot icon09/12/2010
Director's details changed for Mr Christy Dowling on 2010-12-08
dot icon09/12/2010
Director's details changed for Mr George Mcgarry on 2010-12-08
dot icon09/12/2010
Director's details changed for Mr Robert Kehoe on 2010-12-08
dot icon09/12/2010
Secretary's details changed for Mr Christy Dowling on 2010-12-08
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/07/2010
Appointment of Mr John Patrick Archbold as a director
dot icon22/07/2010
Termination of appointment of Alan Burden as a director
dot icon17/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon17/12/2009
Director's details changed for Sean Murphy on 2009-12-08
dot icon17/12/2009
Director's details changed for Kenneth Anthony Malone on 2009-12-08
dot icon17/12/2009
Director's details changed for George Mcgarry on 2009-12-08
dot icon17/12/2009
Director's details changed for Christy Dowling on 2009-12-08
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon06/10/2009
Registered office address changed from , Godkin & Co Limited, 105 Derby Road, Loughborough, Leicestershire, LE11 5AE on 2009-10-06
dot icon18/12/2008
Return made up to 08/12/08; full list of members
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from, 10 bridge street, christchurch, dorset, BH23 1EF
dot icon17/07/2008
Auditor's resignation
dot icon12/02/2008
Return made up to 08/12/07; full list of members
dot icon26/10/2007
Accounts for a small company made up to 2006-12-31
dot icon24/01/2007
Return made up to 08/12/06; full list of members
dot icon22/01/2007
Accounts for a small company made up to 2005-12-31
dot icon09/01/2006
Return made up to 08/12/05; full list of members
dot icon12/10/2005
Accounts for a small company made up to 2004-12-31
dot icon08/07/2005
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon25/01/2005
Return made up to 08/12/04; full list of members
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon26/08/2004
Particulars of mortgage/charge
dot icon26/08/2004
Particulars of mortgage/charge
dot icon16/07/2004
New secretary appointed;new director appointed
dot icon15/06/2004
Ad 10/06/04--------- £ si 239@1=239 £ ic 1/240
dot icon15/06/2004
Secretary resigned;director resigned
dot icon09/01/2004
New director appointed
dot icon09/01/2004
New secretary appointed;new director appointed
dot icon30/12/2003
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon30/12/2003
Registered office changed on 30/12/03 from:\152-160 city road, london, EC1V 2NX
dot icon17/12/2003
Secretary resigned
dot icon17/12/2003
Director resigned
dot icon08/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burden, Elke
Director
10/12/2003 - 10/06/2004
10
Burden, Elke
Secretary
10/12/2003 - 10/06/2004
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO ST JAMES (AYLESBURY) LIMITED

ANGLO ST JAMES (AYLESBURY) LIMITED is an(a) Dissolved company incorporated on 08/12/2003 with the registered office located at Unit 10 Phoenix Park Stephenson Industrial Estate, Telford Way, Coalville, Leicestershire LE67 3HB. There is currently no 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 ANGLO ST JAMES (AYLESBURY) LIMITED?

toggle

ANGLO ST JAMES (AYLESBURY) LIMITED is currently Dissolved. It was registered on 08/12/2003 and dissolved on 03/01/2023.

Where is ANGLO ST JAMES (AYLESBURY) LIMITED located?

toggle

ANGLO ST JAMES (AYLESBURY) LIMITED is registered at Unit 10 Phoenix Park Stephenson Industrial Estate, Telford Way, Coalville, Leicestershire LE67 3HB.

What does ANGLO ST JAMES (AYLESBURY) LIMITED do?

toggle

ANGLO ST JAMES (AYLESBURY) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ANGLO ST JAMES (AYLESBURY) LIMITED?

toggle

The latest filing was on 03/03/2024: Bona Vacantia disclaimer.