ST JAMES`S CHARTERING LIMITED

Register to unlock more data on OkredoRegister

ST JAMES`S CHARTERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05678260

Incorporation date

17/01/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

15 Appold Street, London EC2A 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2006)
dot icon01/05/2018
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2018
First Gazette notice for voluntary strike-off
dot icon05/02/2018
Application to strike the company off the register
dot icon21/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/09/2016
Termination of appointment of Wfw Legal Services Limited as a secretary on 2016-08-23
dot icon18/05/2016
Previous accounting period extended from 2015-12-31 to 2016-04-30
dot icon10/02/2016
Director's details changed for Houda Ghandour on 2014-06-01
dot icon08/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon17/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-01-17
dot icon06/06/2015
Compulsory strike-off action has been discontinued
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon16/10/2014
Termination of appointment of David Finbarr Allen as a director on 2014-09-30
dot icon03/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/03/2014
Termination of appointment of Francis Dunne as a secretary
dot icon20/03/2014
Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 2014-03-20
dot icon20/03/2014
Appointment of Wfw Legal Services Limited as a secretary
dot icon06/03/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon10/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon10/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/05/2012
Director's details changed for Houda Ghandour on 2012-05-14
dot icon11/04/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon11/04/2012
Director's details changed for David Finbarr Allen on 2012-01-17
dot icon06/07/2011
Termination of appointment of Iain Shaw as a director
dot icon06/04/2011
Appointment of David Finbarr Allen as a director
dot icon24/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon15/10/2010
Registered office address changed from , St Paul`S House, Warwick Lane, London, EC4M 7BP on 2010-10-15
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon27/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Register inspection address has been changed
dot icon27/01/2010
Director's details changed for Iain Malcolm Shaw on 2009-10-01
dot icon27/01/2010
Director's details changed for Houda Ghandour on 2010-01-17
dot icon24/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 17/01/09; full list of members
dot icon19/01/2009
Secretary's change of particulars / francis dunne / 17/01/2009
dot icon19/01/2009
Director's change of particulars / houda ghan dour / 17/01/2009
dot icon06/08/2008
Secretary appointed francis dunne
dot icon10/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/05/2008
Appointment terminated secretary ian davis
dot icon29/01/2008
Return made up to 17/01/08; full list of members
dot icon29/01/2008
Registered office changed on 29/01/08 from: st. Paul`s house, warwick lane, london, EC4M 7BP
dot icon29/01/2008
Director's particulars changed
dot icon29/01/2008
Secretary's particulars changed
dot icon21/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/07/2007
New director appointed
dot icon21/05/2007
Ad 16/03/07--------- £ si 999@1=999 £ ic 1/1000
dot icon28/02/2007
Return made up to 17/01/07; full list of members
dot icon28/02/2007
Director's particulars changed
dot icon28/03/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon07/03/2006
New secretary appointed
dot icon07/03/2006
Secretary resigned
dot icon17/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2016
dot iconLast change occurred
30/04/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2016
dot iconNext account date
30/04/2017
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Francis
Secretary
23/05/2008 - 18/03/2014
-
Davis, Ian Charles
Secretary
17/02/2006 - 23/05/2008
1
Ghandour, Houda
Director
25/04/2007 - Present
-
Allen, David Finbarr
Director
01/04/2011 - 30/09/2014
-
Shaw, Iain Malcolm
Director
17/01/2006 - 30/06/2011
14

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+
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 ST JAMES`S CHARTERING LIMITED

ST JAMES`S CHARTERING LIMITED is an(a) Dissolved company incorporated on 17/01/2006 with the registered office located at 15 Appold Street, London EC2A 2HB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ST JAMES`S CHARTERING LIMITED?

toggle

ST JAMES`S CHARTERING LIMITED is currently Dissolved. It was registered on 17/01/2006 and dissolved on 01/05/2018.

Where is ST JAMES`S CHARTERING LIMITED located?

toggle

ST JAMES`S CHARTERING LIMITED is registered at 15 Appold Street, London EC2A 2HB.

What does ST JAMES`S CHARTERING LIMITED do?

toggle

ST JAMES`S CHARTERING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ST JAMES`S CHARTERING LIMITED?

toggle

The latest filing was on 01/05/2018: Final Gazette dissolved via voluntary strike-off.