Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST JAMES'S GROUP LIMITED
Company Information for

ST JAMES'S GROUP LIMITED

3 MORSTON CLAYCLIFFE OFFICE PARK, WHALEY ROAD, BARNSLEY, S75 1HQ,
Company Registration Number
03662142
Private Limited Company
Active

Company Overview

About St James's Group Ltd
ST JAMES'S GROUP LIMITED was founded on 1998-11-05 and has its registered office in Barnsley. The organisation's status is listed as "Active". St James's Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ST JAMES'S GROUP LIMITED
 
Legal Registered Office
3 MORSTON CLAYCLIFFE OFFICE PARK
WHALEY ROAD
BARNSLEY
S75 1HQ
Other companies in CW6
 
Filing Information
Company Number 03662142
Company ID Number 03662142
Date formed 1998-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-05 16:20:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST JAMES'S GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST JAMES'S GROUP LIMITED

Current Directors
Officer Role Date Appointed
KAROLINE SHOPLAND
Company Secretary 2004-01-12
REBECCA HELEN GOLDSMITH
Director 2002-06-13
EMMA KAROLINE GRAHAM
Director 2002-06-13
GEOFFREY MICHAEL SHOPLAND
Director 1998-11-16
KAROLINE SHOPLAND
Director 2002-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANN KENT
Director 2002-06-13 2004-05-21
DAVID MICHAEL EWIN GREEN
Company Secretary 2001-12-07 2004-01-12
DAVID MICHAEL EWIN GREEN
Director 2002-06-13 2004-01-12
KAROLINE SHOPLAND
Company Secretary 1998-11-16 2001-12-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-11-05 1998-11-16
INSTANT COMPANIES LIMITED
Nominated Director 1998-11-05 1998-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAROLINE SHOPLAND LUCIE CLAYTON LIMITED Company Secretary 2004-01-12 CURRENT 1998-10-29 Dissolved 2016-03-15
KAROLINE SHOPLAND TEACHERS UK LTD Company Secretary 2004-01-12 CURRENT 1998-10-29 Dissolved 2016-03-15
KAROLINE SHOPLAND ST. JAMES'S RECRUITMENT CONSULTANCY LIMITED Company Secretary 2004-01-12 CURRENT 1998-11-05 Dissolved 2017-08-15
KAROLINE SHOPLAND TEACHERSUK LIMITED Company Secretary 2004-01-12 CURRENT 2002-02-20 Active
REBECCA HELEN GOLDSMITH TEACHERSUK LIMITED Director 2002-03-05 CURRENT 2002-02-20 Active
EMMA KAROLINE GRAHAM TEACHERSUK LIMITED Director 2002-03-05 CURRENT 2002-02-20 Active
GEOFFREY MICHAEL SHOPLAND 52 ALDERNEY STREET LIMITED Director 2006-04-24 CURRENT 1995-08-09 Active
GEOFFREY MICHAEL SHOPLAND TEACHERSUK LIMITED Director 2002-03-05 CURRENT 2002-02-20 Active
GEOFFREY MICHAEL SHOPLAND LUCIE CLAYTON LIMITED Director 1998-11-18 CURRENT 1998-10-29 Dissolved 2016-03-15
GEOFFREY MICHAEL SHOPLAND TEACHERS UK LTD Director 1998-11-18 CURRENT 1998-10-29 Dissolved 2016-03-15
GEOFFREY MICHAEL SHOPLAND ST. JAMES'S RECRUITMENT CONSULTANCY LIMITED Director 1998-11-12 CURRENT 1998-11-05 Dissolved 2017-08-15
KAROLINE SHOPLAND TEACHERSUK LIMITED Director 2002-07-09 CURRENT 2002-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-10REGISTRATION OF A CHARGE / CHARGE CODE 036621420013
2024-06-07Consolidated accounts of parent company for subsidiary company period ending 31/08/23
2024-06-07Audit exemption statement of guarantee by parent company for period ending 31/08/23
2024-06-07Notice of agreement to exemption from audit of accounts for period ending 31/08/23
2024-06-07Audit exemption subsidiary accounts made up to 2023-08-31
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036621420003
2022-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036621420012
2022-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 036621420011
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036621420010
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-11-06AD02Register inspection address changed from Primrose Hill Heaths Lane Utkinton Nr Tarporley Cheshire CW6 0JS United Kingdom to 3 Whaley Road Barnsley S75 1HQ
2019-11-06AD04Register(s) moved to registered office address 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR KAROLINE SHOPLAND
2019-03-14AP01DIRECTOR APPOINTED MR EDWARD PATRICK AUSTIN
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PATRICK AUSTIN
2019-03-14TM02Termination of appointment of Karoline Shopland on 2018-02-28
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM Primrose Hill Heaths Lane Utkinton Tarporley Cheshire CW6 0JS
2019-03-13RES01ADOPT ARTICLES 13/03/19
2019-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036621420006
2019-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036621420003
2019-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036621420001
2018-12-05AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HELEN SHOPLAND / 30/04/2018
2018-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA KAROLINE SHOPLAND / 30/04/2018
2018-01-09AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-04-19AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-05-09AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-16AR0129/10/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-07AR0129/10/14 ANNUAL RETURN FULL LIST
2014-06-30AA01Current accounting period extended from 31/07/14 TO 31/08/14
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-15AR0129/10/13 ANNUAL RETURN FULL LIST
2013-11-15AD02Register inspection address changed from 2 Tone Road Clevedon Somerset BS21 6LG England
2013-04-24AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0129/10/12 ANNUAL RETURN FULL LIST
2012-05-01AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31AR0129/10/11 ANNUAL RETURN FULL LIST
2011-04-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-16AR0129/10/10 ANNUAL RETURN FULL LIST
2010-08-18AD03Register(s) moved to registered inspection location
2010-08-18AD02Register inspection address has been changed
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KAROLINE SHOPLAND / 18/08/2010
2010-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / KAROLINE SHOPLAND / 18/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL SHOPLAND / 18/08/2010
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM, JASMINE HOUSE, 17 THE AVENUE, CLEVEDON, SOMERSET, BS21 7DZ
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-20AR0129/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HELEN SHOPLAND / 29/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KAROLINE SHOPLAND / 29/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA KAROLINE SHOPLAND / 29/10/2009
2009-06-03AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-05-28AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-22363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-30363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-06-03288bDIRECTOR RESIGNED
2004-02-23287REGISTERED OFFICE CHANGED ON 23/02/04 FROM: CANNINGFORD HOUSE, 38 VICTORIA STREET, BRISTOL, BS1 6BY
2004-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-01-27288aNEW SECRETARY APPOINTED
2004-01-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-05363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-11-27363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-11-04225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/07/02
2002-08-06288aNEW DIRECTOR APPOINTED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-29288aNEW DIRECTOR APPOINTED
2002-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-16288aNEW SECRETARY APPOINTED
2002-01-08288bSECRETARY RESIGNED
2001-11-22363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2000-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-07363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-08-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-21225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00
1999-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/99
1999-11-19363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-05-05287REGISTERED OFFICE CHANGED ON 05/05/99 FROM: TEMPLE COURT 35 BULL STREET, BIRMINGHAM, WEST MIDLANDS B4 6JT
1999-04-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-04-19288bSECRETARY RESIGNED
1999-04-19288aNEW SECRETARY APPOINTED
1999-04-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to ST JAMES'S GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST JAMES'S GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ST JAMES'S GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST JAMES'S GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ST JAMES'S GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST JAMES'S GROUP LIMITED
Trademarks
We have not found any records of ST JAMES'S GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST JAMES'S GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as ST JAMES'S GROUP LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where ST JAMES'S GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST JAMES'S GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST JAMES'S GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.