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

ST JAMES INVESTMENT PROPERTIES LIMITED

C/O STREETS CHARTERED ACCOUNTANTS, ECEN SUITE 43 ENTERPRISE CENTRE WARTH PARK, MICHAEL WAY, RAUNDS, NORTHANTS, NN9 6GR,
Company Registration Number
04374919
Private Limited Company
Active

Company Overview

About St James Investment Properties Ltd
ST JAMES INVESTMENT PROPERTIES LIMITED was founded on 2002-02-15 and has its registered office in Raunds. The organisation's status is listed as "Active". St James Investment Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST JAMES INVESTMENT PROPERTIES LIMITED
 
Legal Registered Office
C/O STREETS CHARTERED ACCOUNTANTS, ECEN SUITE 43 ENTERPRISE CENTRE WARTH PARK
MICHAEL WAY
RAUNDS
NORTHANTS
NN9 6GR
Other companies in HA5
 
Previous Names
PULSE (AUTOLEC) LIMITED11/04/2005
Filing Information
Company Number 04374919
Company ID Number 04374919
Date formed 2002-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:36:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST JAMES INVESTMENT PROPERTIES 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 INVESTMENT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE SYSON
Company Secretary 2005-03-04
IMMANUEL EZEKIEL
Director 2005-03-04
CAROLINE SYSON
Director 2005-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
HAYDN PHILIP HUGHES
Director 2002-02-15 2005-03-05
DIVERSET LTD
Company Secretary 2003-03-15 2005-03-04
MARK CHRISTOPHER HARMAN BRITTER
Director 2002-02-15 2005-03-04
MARK CHRISTOPHER HARMAN BRITTER
Company Secretary 2002-02-15 2004-08-16
SDG SECRETARIES LIMITED
Nominated Secretary 2002-02-15 2002-02-15
SDG REGISTRARS LIMITED
Nominated Director 2002-02-15 2002-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IMMANUEL EZEKIEL 97 GLOUCESTER ROAD LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
IMMANUEL EZEKIEL SHEPHERD COX DEVELOPMENTS (SUDBURY) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
IMMANUEL EZEKIEL WICKS & EZEKIEL LTD Director 2016-06-28 CURRENT 2016-06-28 Active - Proposal to Strike off
IMMANUEL EZEKIEL NAPSBURY PROPERTIES LIMITED Director 2016-06-01 CURRENT 2012-06-22 Active
IMMANUEL EZEKIEL ANGEL RELOCATION LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-06-12
IMMANUEL EZEKIEL BROADWING FELIXSTOWE LTD Director 2015-11-11 CURRENT 2015-11-11 Active
IMMANUEL EZEKIEL BROADWING HENDON LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
IMMANUEL EZEKIEL 150 TRAFALGAR ROAD LTD Director 2014-03-21 CURRENT 2013-10-24 Active
IMMANUEL EZEKIEL WEBER TALMA SUBSIDIARY LTD Director 2013-11-12 CURRENT 2013-11-12 Active
IMMANUEL EZEKIEL WEBER INVESTMENT PROPERTIES LTD Director 2013-11-07 CURRENT 2013-11-07 Active
IMMANUEL EZEKIEL PARK STREET MANAGEMENT SERVICES (TOWCESTER) LTD Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
IMMANUEL EZEKIEL LITTLE STOW LTD Director 2008-11-11 CURRENT 2006-02-16 Active
IMMANUEL EZEKIEL PEAK POTENTIALS LTD Director 2006-07-24 CURRENT 2006-07-24 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
2024-04-23CONFIRMATION STATEMENT MADE ON 23/04/24, WITH UPDATES
2024-01-02Director's details changed for Caroline Syson on 2023-01-01
2024-01-02Change of details for Ms Caroline Anne Syson as a person with significant control on 2023-01-01
2023-11-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-2831/03/22 STATEMENT OF CAPITAL GBP 55
2023-07-2831/03/22 STATEMENT OF CAPITAL GBP 100
2023-06-27Previous accounting period extended from 30/03/23 TO 31/05/23
2023-04-05Compulsory strike-off action has been discontinued
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2023-01-26REGISTERED OFFICE CHANGED ON 26/01/23 FROM 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom
2023-01-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11RES12Resolution of varying share rights or name
2022-04-11MEM/ARTSARTICLES OF ASSOCIATION
2022-04-11SH08Change of share class name or designation
2021-12-24SECRETARY'S DETAILS CHNAGED FOR CAROLINE SYSON on 2021-12-23
2021-12-24CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE SYSON on 2021-12-23
2021-12-23Director's details changed for Caroline Syson on 2021-12-23
2021-12-23Change of details for Ms Caroline Anne Syson as a person with significant control on 2021-12-15
2021-12-23CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-23REGISTERED OFFICE CHANGED ON 23/12/21 FROM 52 High Street Pinner Middlesex HA5 5PW
2021-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/21 FROM 52 High Street Pinner Middlesex HA5 5PW
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-23PSC04Change of details for Ms Caroline Anne Syson as a person with significant control on 2021-12-15
2021-12-23CH01Director's details changed for Caroline Syson on 2021-12-23
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-12-27AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-11AR0118/12/15 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-29AR0118/12/14 ANNUAL RETURN FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-08AR0118/12/13 ANNUAL RETURN FULL LIST
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0118/12/12 ANNUAL RETURN FULL LIST
2012-02-03AR0127/01/12 ANNUAL RETURN FULL LIST
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SYSON / 28/01/2011
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IMMANUEL EZEKIEL / 28/01/2011
2012-02-03CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE SYSON on 2011-01-28
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-21SH0131/03/11 STATEMENT OF CAPITAL GBP 10
2011-02-01AR0127/01/11 ANNUAL RETURN FULL LIST
2011-02-01CH01Director's details changed for Immanuel Ezekiel on 2010-06-01
2010-12-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-27AR0127/01/10 ANNUAL RETURN FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SYSON / 26/01/2010
2010-01-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-01-28363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-09363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-20225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2006-02-10363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-12-20395PARTICULARS OF MORTGAGE/CHARGE
2005-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-04-11CERTNMCOMPANY NAME CHANGED PULSE (AUTOLEC) LIMITED CERTIFICATE ISSUED ON 11/04/05
2005-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-15288bDIRECTOR RESIGNED
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15288bSECRETARY RESIGNED
2005-03-15288bDIRECTOR RESIGNED
2005-03-1588(2)RAD 04/03/05--------- £ SI 1@1=1 £ IC 1/2
2005-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-22363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-08-26363(288)SECRETARY RESIGNED
2004-08-26363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2003-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-05-30363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-04-15288aNEW SECRETARY APPOINTED
2003-04-01288bSECRETARY RESIGNED
2003-04-01288aNEW DIRECTOR APPOINTED
2003-04-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-01288bDIRECTOR RESIGNED
2002-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ST JAMES INVESTMENT PROPERTIES 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 INVESTMENT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-12-20 Outstanding THE MORTGAGE WORKS (UK) PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 INVESTMENT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ST JAMES INVESTMENT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST JAMES INVESTMENT PROPERTIES LIMITED
Trademarks
We have not found any records of ST JAMES INVESTMENT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST JAMES INVESTMENT PROPERTIES 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 (68100 - Buying and selling of own real estate) as ST JAMES INVESTMENT PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ST JAMES INVESTMENT PROPERTIES 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 INVESTMENT PROPERTIES 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 INVESTMENT PROPERTIES 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.