SJPC 7 LIMITED

Register to unlock more data on OkredoRegister

SJPC 7 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02102279

Incorporation date

22/02/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

St. James'S Place House, 1 Tetbury Road, Cirencester, England GL7 1FPCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1987)
dot icon16/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2014
Appointment of Mrs Susan Meech as a director on 2014-12-12
dot icon21/12/2014
Appointment of Mr Charles Woodd as a director on 2014-12-12
dot icon17/12/2014
Termination of appointment of David Charles Bellamy as a director on 2014-12-12
dot icon03/11/2014
First Gazette notice for voluntary strike-off
dot icon27/10/2014
Application to strike the company off the register
dot icon27/10/2014
Termination of appointment of St James's Place Administration Limited as a secretary on 2014-10-07
dot icon27/10/2014
Appointment of St. James's Place Corporate Secretary Limited as a secretary on 2014-10-07
dot icon27/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon18/06/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon18/06/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon17/06/2014
Statement of capital on 2014-06-18
dot icon05/06/2014
Statement by directors
dot icon05/06/2014
Solvency statement dated 06/05/14
dot icon05/06/2014
Resolutions
dot icon04/03/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon04/03/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon15/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon31/07/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon31/07/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon26/02/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon26/02/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon30/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon15/04/2012
Full accounts made up to 2011-12-31
dot icon08/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon17/05/2011
Full accounts made up to 2010-12-31
dot icon05/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon28/07/2010
Resolutions
dot icon15/02/2010
Full accounts made up to 2009-12-31
dot icon20/10/2009
Auditor's resignation
dot icon14/09/2009
Registered office changed on 15/09/2009 from st jamess place house dollar street cirencester gloucestershire GL7 2AQ
dot icon11/08/2009
Return made up to 26/07/09; full list of members
dot icon08/03/2009
Full accounts made up to 2008-12-31
dot icon28/12/2008
Director's change of particulars / andrew croft / 23/12/2008
dot icon28/07/2008
Return made up to 26/07/08; full list of members
dot icon04/04/2008
Full accounts made up to 2007-12-31
dot icon20/08/2007
Return made up to 26/07/07; full list of members
dot icon17/07/2007
Director's particulars changed
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon09/08/2006
Return made up to 26/07/06; full list of members
dot icon20/06/2006
Director's particulars changed
dot icon11/04/2006
Full accounts made up to 2005-12-31
dot icon23/08/2005
Return made up to 26/07/05; full list of members
dot icon21/04/2005
Full accounts made up to 2004-12-31
dot icon09/08/2004
Return made up to 26/07/04; full list of members
dot icon07/04/2004
Full accounts made up to 2003-12-31
dot icon11/08/2003
Return made up to 26/07/03; full list of members
dot icon05/07/2003
Director resigned
dot icon05/07/2003
New director appointed
dot icon16/04/2003
Full accounts made up to 2002-12-31
dot icon13/04/2003
Return made up to 01/04/03; full list of members
dot icon19/09/2002
Director resigned
dot icon19/09/2002
New director appointed
dot icon07/05/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
Return made up to 01/04/02; full list of members
dot icon09/04/2002
Secretary's particulars changed
dot icon30/01/2002
Registered office changed on 31/01/02 from: j rothschild house dollar street cirencester gloucestershire GL7 2AQ
dot icon18/04/2001
Full accounts made up to 2000-12-31
dot icon17/04/2001
Return made up to 04/04/01; full list of members
dot icon17/04/2001
Secretary's particulars changed
dot icon05/11/2000
Auditor's resignation
dot icon18/10/2000
Auditor's resignation
dot icon22/06/2000
Full accounts made up to 1999-12-31
dot icon18/04/2000
Return made up to 04/04/00; full list of members
dot icon10/01/2000
Declaration of satisfaction of mortgage/charge
dot icon10/01/2000
Declaration of satisfaction of mortgage/charge
dot icon10/01/2000
Declaration of satisfaction of mortgage/charge
dot icon10/01/2000
Declaration of satisfaction of mortgage/charge
dot icon10/01/2000
Declaration of satisfaction of mortgage/charge
dot icon10/01/2000
Declaration of satisfaction of mortgage/charge
dot icon10/01/2000
Declaration of satisfaction of mortgage/charge
dot icon10/01/2000
Declaration of satisfaction of mortgage/charge
dot icon10/01/2000
Declaration of satisfaction of mortgage/charge
dot icon10/01/2000
Declaration of satisfaction of mortgage/charge
dot icon10/08/1999
Full accounts made up to 1998-12-31
dot icon25/04/1999
Return made up to 04/04/99; full list of members
dot icon31/03/1999
New director appointed
dot icon16/12/1998
Miscellaneous
dot icon16/12/1998
Auditor's resignation
dot icon16/12/1998
S-div 02/12/98
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon10/12/1998
New director appointed
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Director resigned
dot icon21/09/1998
Full accounts made up to 1997-12-31
dot icon14/04/1998
Return made up to 04/04/98; full list of members
dot icon27/07/1997
Full accounts made up to 1996-12-31
dot icon12/07/1997
Registered office changed on 13/07/97 from: 27 st james's place london SW1A 1NR
dot icon13/05/1997
Director resigned
dot icon29/04/1997
New director appointed
dot icon27/04/1997
Return made up to 04/04/97; full list of members
dot icon14/08/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon30/07/1996
Full accounts made up to 1996-03-31
dot icon04/07/1996
Director resigned
dot icon15/04/1996
Return made up to 04/04/96; full list of members
dot icon03/09/1995
Full accounts made up to 1995-03-31
dot icon30/05/1995
New director appointed
dot icon29/05/1995
Director resigned
dot icon17/04/1995
Return made up to 11/04/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/08/1994
Certificate of change of name
dot icon17/08/1994
Full accounts made up to 1994-03-31
dot icon28/04/1994
Return made up to 18/04/94; full list of members
dot icon11/09/1993
Full accounts made up to 1993-03-31
dot icon05/07/1993
New director appointed
dot icon05/07/1993
Director resigned;new director appointed
dot icon13/06/1993
Director resigned
dot icon13/06/1993
Director resigned
dot icon07/06/1993
Director resigned
dot icon20/05/1993
Return made up to 18/04/93; bulk list available separately
dot icon25/02/1993
Secretary resigned;new secretary appointed
dot icon18/02/1993
Registered office changed on 19/02/93 from: swan house madeira walk windsor berkshire. SL4 1EU
dot icon18/02/1993
Director resigned
dot icon15/02/1993
New director appointed
dot icon15/02/1993
New director appointed
dot icon15/02/1993
New director appointed
dot icon10/02/1993
Scheme of arrangement - amalgamation
dot icon26/01/1993
Declaration of assistance for shares acquisition
dot icon26/01/1993
Resolutions
dot icon04/01/1993
Certificate of re-registration from Public Limited Company to Private
dot icon04/01/1993
Re-registration of Memorandum and Articles
dot icon04/01/1993
Application for reregistration from PLC to private
dot icon04/01/1993
Resolutions
dot icon06/12/1992
Resolutions
dot icon25/08/1992
Full accounts made up to 1992-03-31
dot icon30/04/1992
Return made up to 18/04/92; bulk list available separately
dot icon16/09/1991
Full accounts made up to 1991-03-31
dot icon13/05/1991
Memorandum and Articles of Association
dot icon09/05/1991
Return made up to 18/04/91; bulk list available separately
dot icon08/05/1991
Statement of rights variation attached to shares
dot icon08/05/1991
Statement of rights attached to allotted shares
dot icon08/05/1991
Ad 22/04/91--------- £ si [email protected]=3221202 £ ic 3378575/6599777
dot icon08/05/1991
Resolutions
dot icon03/01/1991
Director resigned;new director appointed
dot icon31/10/1990
Director's particulars changed
dot icon18/09/1990
Particulars of mortgage/charge
dot icon18/09/1990
Particulars of mortgage/charge
dot icon18/09/1990
Particulars of mortgage/charge
dot icon18/09/1990
Particulars of mortgage/charge
dot icon18/09/1990
Particulars of mortgage/charge
dot icon13/09/1990
Resolutions
dot icon13/09/1990
Return made up to 08/08/90; bulk list available separately
dot icon13/08/1990
Full group accounts made up to 1990-03-31
dot icon05/08/1990
Registered office changed on 06/08/90 from: 2 clerkenwell green london EC1R 0DE
dot icon05/08/1990
Secretary resigned;new secretary appointed
dot icon05/08/1990
Director resigned
dot icon26/07/1990
Director resigned
dot icon17/07/1990
Particulars of mortgage/charge
dot icon18/06/1990
Particulars of mortgage/charge
dot icon13/06/1990
Particulars of contract relating to shares
dot icon13/06/1990
Ad 16/06/89--------- £ si [email protected]
dot icon05/12/1989
Accounts made up to 1989-09-30
dot icon01/11/1989
Ad 16/06/89--------- £ si [email protected]=3328573 £ ic 50002/3378575
dot icon29/10/1989
Particulars of mortgage/charge
dot icon27/09/1989
Resolutions
dot icon27/09/1989
Resolutions
dot icon22/08/1989
Listing of particulars
dot icon30/07/1989
Particulars of mortgage/charge
dot icon27/07/1989
Particulars of mortgage/charge
dot icon24/07/1989
Full accounts made up to 1989-03-31
dot icon26/06/1989
New director appointed
dot icon26/06/1989
New director appointed
dot icon26/06/1989
New director appointed
dot icon12/06/1989
Return made up to 09/05/89; full list of members
dot icon21/05/1989
Listing of particulars
dot icon11/05/1989
Location of register of members (non legible)
dot icon11/05/1989
Location of debenture register (non legible)
dot icon26/04/1989
New director appointed
dot icon26/04/1989
New director appointed
dot icon26/04/1989
New director appointed
dot icon26/04/1989
Memorandum and Articles of Association
dot icon25/04/1989
Resolutions
dot icon25/04/1989
Resolutions
dot icon25/04/1989
Resolutions
dot icon25/04/1989
Resolutions
dot icon25/04/1989
£ nc 51000/7150000
dot icon20/04/1989
New director appointed
dot icon20/04/1989
New director appointed
dot icon20/04/1989
New director appointed
dot icon17/04/1989
New director appointed
dot icon17/04/1989
New director appointed
dot icon03/04/1989
Certificate of re-registration from Private to Public Limited Company
dot icon03/04/1989
Declaration on reregistration from private to PLC
dot icon03/04/1989
Auditor's report
dot icon03/04/1989
Auditor's statement
dot icon03/04/1989
Balance Sheet
dot icon03/04/1989
Re-registration of Memorandum and Articles
dot icon03/04/1989
Application for reregistration from private to PLC
dot icon03/04/1989
Resolutions
dot icon03/04/1989
Wd 15/03/89 ad 21/03/89--------- £ si 50000@1=50000 £ ic 2/50002
dot icon03/04/1989
S-div
dot icon03/04/1989
Resolutions
dot icon03/04/1989
Resolutions
dot icon03/04/1989
Resolutions
dot icon03/04/1989
Resolutions
dot icon03/04/1989
£ nc 1000/51000
dot icon02/04/1989
Resolutions
dot icon02/04/1989
Director resigned;new director appointed
dot icon02/04/1989
Memorandum and Articles of Association
dot icon02/10/1988
Return made up to 01/08/88; full list of members
dot icon19/06/1988
Accounts made up to 1988-03-31
dot icon16/06/1988
Resolutions
dot icon25/08/1987
Secretary resigned;new secretary appointed
dot icon23/02/1987
Secretary resigned;new secretary appointed
dot icon22/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED
Corporate Secretary
06/10/2014 - Present
21
Moule, Martin David
Director
09/11/1998 - 19/06/2003
51
Johnston, John Walford Philip
Director
04/02/1993 - 24/05/1995
13
Wood, David Neil
Director
04/02/1993 - 09/11/1998
20
Langfield, Andrea Valerie
Director
22/04/1997 - 08/09/2002
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SJPC 7 LIMITED

SJPC 7 LIMITED is an(a) Dissolved company incorporated on 22/02/1987 with the registered office located at St. James'S Place House, 1 Tetbury Road, Cirencester, England GL7 1FP. There are currently 5 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 SJPC 7 LIMITED?

toggle

SJPC 7 LIMITED is currently Dissolved. It was registered on 22/02/1987 and dissolved on 16/02/2015.

Where is SJPC 7 LIMITED located?

toggle

SJPC 7 LIMITED is registered at St. James'S Place House, 1 Tetbury Road, Cirencester, England GL7 1FP.

What does SJPC 7 LIMITED do?

toggle

SJPC 7 LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SJPC 7 LIMITED?

toggle

The latest filing was on 16/02/2015: Final Gazette dissolved via voluntary strike-off.