CHRISTOPHER ST JAMES LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER ST JAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02023651

Incorporation date

28/05/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Dene Lane, Lower Bourne, Farnham, Surrey GU10 3PWCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon27/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon21/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/01/2023
Previous accounting period extended from 2022-04-29 to 2022-04-30
dot icon06/06/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon14/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/09/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon16/09/2021
Micro company accounts made up to 2020-04-30
dot icon23/02/2021
Registration of charge 020236510086, created on 2021-02-04
dot icon19/05/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon15/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon22/02/2020
Termination of appointment of Herminio Pagtalunan as a director on 2020-02-10
dot icon23/07/2019
Micro company accounts made up to 2018-04-30
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon15/02/2019
Total exemption full accounts made up to 2017-04-30
dot icon15/02/2019
Court order
dot icon31/07/2018
Rectified The accounts were removed from the public register on 15/02/2019 pursuant to order of court.
dot icon30/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon18/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2015
Compulsory strike-off action has been discontinued
dot icon28/04/2015
First Gazette notice for compulsory strike-off
dot icon03/09/2014
Resolutions
dot icon13/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon02/07/2014
Full accounts made up to 2013-04-30
dot icon15/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon17/05/2013
Certificate of re-registration from Public Limited Company to Private
dot icon17/05/2013
Resolutions
dot icon17/05/2013
Re-registration of Memorandum and Articles
dot icon17/05/2013
Re-registration from a public company to a private limited company
dot icon31/01/2013
Full accounts made up to 2012-04-30
dot icon29/10/2012
Previous accounting period shortened from 2012-04-30 to 2012-04-29
dot icon13/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon08/11/2011
Full accounts made up to 2011-04-30
dot icon15/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-04-30
dot icon13/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon13/08/2010
Director's details changed for Mr Herminio Pagtalunan on 2010-07-17
dot icon09/01/2010
Full accounts made up to 2009-04-30
dot icon19/08/2009
Return made up to 17/07/09; full list of members
dot icon05/12/2008
Director appointed mr herminio pagtalunan
dot icon01/12/2008
Full accounts made up to 2008-04-30
dot icon14/08/2008
Return made up to 17/07/08; full list of members
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 85
dot icon05/12/2007
Full accounts made up to 2007-04-30
dot icon22/11/2007
Resolutions
dot icon22/11/2007
Resolutions
dot icon18/09/2007
Return made up to 17/07/07; full list of members
dot icon30/08/2007
Particulars of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon17/07/2007
Ad 30/04/07--------- £ si 2@1=2 £ ic 25000/25002
dot icon05/07/2007
£ ic 50000/25000 30/04/07 £ sr 25000@1=25000
dot icon28/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
New secretary appointed;new director appointed
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Secretary resigned;director resigned
dot icon09/06/2007
Declaration of satisfaction of mortgage/charge
dot icon09/06/2007
Declaration of satisfaction of mortgage/charge
dot icon09/06/2007
Declaration of satisfaction of mortgage/charge
dot icon09/06/2007
Declaration of satisfaction of mortgage/charge
dot icon09/06/2007
Declaration of satisfaction of mortgage/charge
dot icon09/06/2007
Declaration of satisfaction of mortgage/charge
dot icon09/06/2007
Declaration of satisfaction of mortgage/charge
dot icon08/06/2007
Particulars of mortgage/charge
dot icon20/10/2006
Full accounts made up to 2006-04-30
dot icon28/07/2006
Return made up to 17/07/06; full list of members
dot icon07/12/2005
Full accounts made up to 2005-04-30
dot icon01/08/2005
Return made up to 17/07/05; full list of members
dot icon26/01/2005
Particulars of mortgage/charge
dot icon03/12/2004
Full accounts made up to 2004-04-30
dot icon25/11/2004
Particulars of mortgage/charge
dot icon21/10/2004
Particulars of mortgage/charge
dot icon08/09/2004
Return made up to 17/07/04; full list of members
dot icon01/07/2004
Particulars of mortgage/charge
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon09/10/2003
Declaration of satisfaction of mortgage/charge
dot icon09/10/2003
Declaration of satisfaction of mortgage/charge
dot icon09/10/2003
Declaration of satisfaction of mortgage/charge
dot icon09/10/2003
Declaration of satisfaction of mortgage/charge
dot icon09/10/2003
Declaration of satisfaction of mortgage/charge
dot icon09/10/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Full accounts made up to 2003-04-30
dot icon11/09/2003
Particulars of mortgage/charge
dot icon11/09/2003
Particulars of mortgage/charge
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon21/08/2003
Return made up to 17/07/03; full list of members
dot icon26/04/2003
Particulars of mortgage/charge
dot icon27/11/2002
Full accounts made up to 2002-04-30
dot icon28/08/2002
Return made up to 17/07/02; full list of members
dot icon30/03/2002
Particulars of mortgage/charge
dot icon30/03/2002
Particulars of mortgage/charge
dot icon14/02/2002
Declaration of satisfaction of mortgage/charge
dot icon14/02/2002
Declaration of satisfaction of mortgage/charge
dot icon14/02/2002
Declaration of satisfaction of mortgage/charge
dot icon14/02/2002
Declaration of satisfaction of mortgage/charge
dot icon14/02/2002
Declaration of satisfaction of mortgage/charge
dot icon14/02/2002
Declaration of satisfaction of mortgage/charge
dot icon14/02/2002
Declaration of satisfaction of mortgage/charge
dot icon14/02/2002
Declaration of satisfaction of mortgage/charge
dot icon14/02/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Full accounts made up to 2001-04-30
dot icon11/07/2001
Return made up to 17/07/01; full list of members
dot icon21/06/2001
Particulars of mortgage/charge
dot icon05/06/2001
Particulars of mortgage/charge
dot icon22/05/2001
Accounting reference date extended from 05/04/01 to 30/04/01
dot icon02/05/2001
Particulars of mortgage/charge
dot icon24/04/2001
Particulars of mortgage/charge
dot icon14/12/2000
Particulars of mortgage/charge
dot icon07/11/2000
Full accounts made up to 2000-04-05
dot icon16/08/2000
Return made up to 17/07/00; full list of members
dot icon08/11/1999
Full accounts made up to 1999-04-05
dot icon17/08/1999
Return made up to 17/07/99; full list of members
dot icon26/07/1999
Particulars of mortgage/charge
dot icon03/07/1999
Particulars of mortgage/charge
dot icon28/06/1999
Particulars of mortgage/charge
dot icon28/01/1999
Particulars of mortgage/charge
dot icon23/01/1999
Declaration of satisfaction of mortgage/charge
dot icon22/01/1999
Particulars of mortgage/charge
dot icon06/11/1998
Full accounts made up to 1998-04-05
dot icon25/09/1998
Particulars of mortgage/charge
dot icon19/08/1998
Particulars of mortgage/charge
dot icon14/08/1998
Return made up to 17/07/98; no change of members
dot icon11/07/1998
Particulars of mortgage/charge
dot icon20/04/1998
Particulars of mortgage/charge
dot icon14/02/1998
Particulars of mortgage/charge
dot icon06/11/1997
Particulars of mortgage/charge
dot icon06/11/1997
Full accounts made up to 1997-04-05
dot icon12/09/1997
Particulars of mortgage/charge
dot icon05/08/1997
Return made up to 17/07/97; no change of members
dot icon11/07/1997
Particulars of mortgage/charge
dot icon11/07/1997
Particulars of mortgage/charge
dot icon26/02/1997
Particulars of mortgage/charge
dot icon07/02/1997
Full accounts made up to 1996-04-05
dot icon02/09/1996
Ad 01/01/92--------- £ si 49998@1
dot icon29/08/1996
Return made up to 17/07/96; full list of members
dot icon27/08/1996
Secretary resigned
dot icon27/08/1996
New secretary appointed
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon10/04/1996
Full accounts made up to 1995-04-05
dot icon06/03/1996
Particulars of mortgage/charge
dot icon09/08/1995
Particulars of mortgage/charge
dot icon02/08/1995
Return made up to 17/07/95; no change of members
dot icon28/07/1995
Particulars of mortgage/charge
dot icon23/06/1995
Particulars of mortgage/charge
dot icon14/06/1995
Particulars of mortgage/charge
dot icon14/06/1995
Particulars of mortgage/charge
dot icon09/06/1995
Particulars of mortgage/charge
dot icon23/05/1995
Particulars of mortgage/charge
dot icon23/05/1995
Particulars of mortgage/charge
dot icon23/05/1995
Particulars of mortgage/charge
dot icon23/05/1995
Particulars of mortgage/charge
dot icon23/05/1995
Particulars of mortgage/charge
dot icon23/05/1995
Particulars of mortgage/charge
dot icon18/03/1995
Particulars of mortgage/charge
dot icon18/03/1995
Particulars of mortgage/charge
dot icon26/01/1995
Certificate of change of name
dot icon26/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Accounting reference date shortened from 31/05 to 05/04
dot icon17/11/1994
Full accounts made up to 1994-05-31
dot icon19/10/1994
Particulars of mortgage/charge
dot icon30/07/1994
Particulars of mortgage/charge
dot icon07/07/1994
Particulars of mortgage/charge
dot icon14/06/1994
Return made up to 28/05/94; no change of members
dot icon05/05/1994
Particulars of mortgage/charge
dot icon16/03/1994
Registered office changed on 16/03/94 from: 12 the broadway london SW19 1RF
dot icon10/03/1994
Particulars of mortgage/charge
dot icon09/03/1994
Particulars of mortgage/charge
dot icon21/02/1994
Particulars of mortgage/charge
dot icon11/01/1994
Full accounts made up to 1993-05-31
dot icon14/12/1993
Particulars of mortgage/charge
dot icon01/12/1993
Particulars of mortgage/charge
dot icon30/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Particulars of mortgage/charge
dot icon14/10/1993
Particulars of mortgage/charge
dot icon05/10/1993
Particulars of mortgage/charge
dot icon07/07/1993
Particulars of mortgage/charge
dot icon01/07/1993
Particulars of mortgage/charge
dot icon26/06/1993
Particulars of mortgage/charge
dot icon15/06/1993
Return made up to 28/05/93; full list of members
dot icon08/06/1993
Particulars of mortgage/charge
dot icon02/06/1993
Particulars of mortgage/charge
dot icon21/04/1993
Particulars of mortgage/charge
dot icon13/03/1993
Particulars of mortgage/charge
dot icon12/03/1993
Particulars of mortgage/charge
dot icon06/01/1993
Full accounts made up to 1992-05-31
dot icon04/01/1993
Amended full accounts made up to 1987-05-31
dot icon01/12/1992
Particulars of mortgage/charge
dot icon10/10/1992
Particulars of mortgage/charge
dot icon21/09/1992
Return made up to 28/05/92; change of members
dot icon11/09/1992
Particulars of mortgage/charge
dot icon29/08/1992
Particulars of mortgage/charge
dot icon15/07/1992
Full accounts made up to 1991-05-31
dot icon15/07/1992
Full accounts made up to 1990-05-31
dot icon15/07/1992
Full accounts made up to 1989-05-31
dot icon07/07/1992
Full accounts made up to 1988-05-31
dot icon02/07/1992
Particulars of mortgage/charge
dot icon02/07/1992
Particulars of mortgage/charge
dot icon11/06/1992
Particulars of mortgage/charge
dot icon05/06/1992
Particulars of mortgage/charge
dot icon07/05/1992
Particulars of mortgage/charge
dot icon07/05/1992
Particulars of mortgage/charge
dot icon14/04/1992
New director appointed
dot icon11/04/1992
Particulars of mortgage/charge
dot icon24/03/1992
Particulars of mortgage/charge
dot icon19/03/1992
Particulars of mortgage/charge
dot icon16/03/1992
Return made up to 28/05/89; full list of members
dot icon13/03/1992
Return made up to 28/05/91; no change of members
dot icon13/03/1992
Return made up to 28/05/90; full list of members
dot icon29/02/1992
Particulars of mortgage/charge
dot icon20/01/1992
Certificate of change of name
dot icon23/12/1991
Certificate of authorisation to commence business and borrow
dot icon19/12/1991
Application to commence business
dot icon26/02/1991
Director resigned;new director appointed
dot icon26/07/1990
Director resigned;new director appointed
dot icon25/07/1989
Accounts for a small company made up to 1987-05-31
dot icon18/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1989
Registered office changed on 26/04/89 from: 1 wesley street london W1M 7PT
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Company type changed from pri to PLC
dot icon02/09/1986
Accounting reference date notified as 31/05
dot icon05/08/1986
Secretary resigned;director resigned;new director appointed
dot icon28/05/1986
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£280.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.77M
-
0.00
280.00
-
2021
3
2.77M
-
0.00
280.00
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

2.77M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

280.00 £Ascended- *

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
Covey, Ian Geoffrey
Director
05/04/1992 - 29/04/2007
16
Jones, Christopher John
Director
30/04/2007 - Present
6
Pagtalunan, Herminio
Director
19/11/2008 - 09/02/2020
-
Jones, Christopher John
Secretary
29/04/2007 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHRISTOPHER ST JAMES LIMITED

CHRISTOPHER ST JAMES LIMITED is an(a) Active company incorporated on 28/05/1986 with the registered office located at 23 Dene Lane, Lower Bourne, Farnham, Surrey GU10 3PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTOPHER ST JAMES LIMITED?

toggle

CHRISTOPHER ST JAMES LIMITED is currently Active. It was registered on 28/05/1986 .

Where is CHRISTOPHER ST JAMES LIMITED located?

toggle

CHRISTOPHER ST JAMES LIMITED is registered at 23 Dene Lane, Lower Bourne, Farnham, Surrey GU10 3PW.

What does CHRISTOPHER ST JAMES LIMITED do?

toggle

CHRISTOPHER ST JAMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CHRISTOPHER ST JAMES LIMITED have?

toggle

CHRISTOPHER ST JAMES LIMITED had 3 employees in 2021.

What is the latest filing for CHRISTOPHER ST JAMES LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-04-30.