Active
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 Name | |
---|---|
ST JAMES'S GROUP LIMITED | |
Legal Registered Office | |
3 MORSTON CLAYCLIFFE OFFICE PARK WHALEY ROAD BARNSLEY S75 1HQ Other companies in CW6 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KAROLINE SHOPLAND |
||
REBECCA HELEN GOLDSMITH |
||
EMMA KAROLINE GRAHAM |
||
GEOFFREY MICHAEL SHOPLAND |
||
KAROLINE SHOPLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ANN KENT |
Director | ||
DAVID MICHAEL EWIN GREEN |
Company Secretary | ||
DAVID MICHAEL EWIN GREEN |
Director | ||
KAROLINE SHOPLAND |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUCIE CLAYTON LIMITED | Company Secretary | 2004-01-12 | CURRENT | 1998-10-29 | Dissolved 2016-03-15 | |
TEACHERS UK LTD | Company Secretary | 2004-01-12 | CURRENT | 1998-10-29 | Dissolved 2016-03-15 | |
ST. JAMES'S RECRUITMENT CONSULTANCY LIMITED | Company Secretary | 2004-01-12 | CURRENT | 1998-11-05 | Dissolved 2017-08-15 | |
TEACHERSUK LIMITED | Company Secretary | 2004-01-12 | CURRENT | 2002-02-20 | Active | |
TEACHERSUK LIMITED | Director | 2002-03-05 | CURRENT | 2002-02-20 | Active | |
TEACHERSUK LIMITED | Director | 2002-03-05 | CURRENT | 2002-02-20 | Active | |
52 ALDERNEY STREET LIMITED | Director | 2006-04-24 | CURRENT | 1995-08-09 | Active | |
TEACHERSUK LIMITED | Director | 2002-03-05 | CURRENT | 2002-02-20 | Active | |
LUCIE CLAYTON LIMITED | Director | 1998-11-18 | CURRENT | 1998-10-29 | Dissolved 2016-03-15 | |
TEACHERS UK LTD | Director | 1998-11-18 | CURRENT | 1998-10-29 | Dissolved 2016-03-15 | |
ST. JAMES'S RECRUITMENT CONSULTANCY LIMITED | Director | 1998-11-12 | CURRENT | 1998-11-05 | Dissolved 2017-08-15 | |
TEACHERSUK LIMITED | Director | 2002-07-09 | CURRENT | 2002-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 036621420013 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/23 | ||
Audit exemption subsidiary accounts made up to 2023-08-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036621420003 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036621420012 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036621420011 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036621420010 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from Primrose Hill Heaths Lane Utkinton Nr Tarporley Cheshire CW6 0JS United Kingdom to 3 Whaley Road Barnsley S75 1HQ | |
AD04 | Register(s) moved to registered office address 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAROLINE SHOPLAND | |
AP01 | DIRECTOR APPOINTED MR EDWARD PATRICK AUSTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD PATRICK AUSTIN | |
TM02 | Termination of appointment of Karoline Shopland on 2018-02-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/19 FROM Primrose Hill Heaths Lane Utkinton Tarporley Cheshire CW6 0JS | |
RES01 | ADOPT ARTICLES 13/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036621420006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036621420003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036621420001 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HELEN SHOPLAND / 30/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA KAROLINE SHOPLAND / 30/04/2018 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/07/14 TO 31/08/14 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 2 Tone Road Clevedon Somerset BS21 6LG England | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAROLINE SHOPLAND / 18/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAROLINE SHOPLAND / 18/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL SHOPLAND / 18/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM, JASMINE HOUSE, 17 THE AVENUE, CLEVEDON, SOMERSET, BS21 7DZ | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HELEN SHOPLAND / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAROLINE SHOPLAND / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA KAROLINE SHOPLAND / 29/10/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/04 FROM: CANNINGFORD HOUSE, 38 VICTORIA STREET, BRISTOL, BS1 6BY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/11/99 | |
363s | RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/05/99 FROM: TEMPLE COURT 35 BULL STREET, BIRMINGHAM, WEST MIDLANDS B4 6JT | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 12 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
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
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:
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. |