Company Information for ST. JAMES DISTILLERY LIMITED
45 Flat 1, Champion Road, Upminster, RM14 2SZ,
|
Company Registration Number
04834335
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ST. JAMES DISTILLERY LIMITED | ||
Legal Registered Office | ||
45 Flat 1 Champion Road Upminster RM14 2SZ Other companies in E1W | ||
Previous Names | ||
|
Company Number | 04834335 | |
---|---|---|
Company ID Number | 04834335 | |
Date formed | 2003-07-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-07-31 | |
Account next due | 30/04/2023 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-02-15 04:14:35 |
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 |
---|---|---|
SALLY LOUISE GREENWOOD |
||
KEVIN CHARLES CASEY |
||
ANDREW FORD |
||
ABRAHAM MICHAEL CHRISTIAN LOUBSER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SWEDISH BICYCLE COMPANY LIMITED | Company Secretary | 2008-02-14 | CURRENT | 2008-02-14 | Active - Proposal to Strike off | |
EMG COMMUNICATIONS LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1997-04-22 | Active - Proposal to Strike off | |
ORBIS WHISKEY LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
QUAFF WINE BARS LIMITED | Director | 2011-03-07 | CURRENT | 2011-03-07 | Dissolved 2018-05-22 | |
THE SWEDISH BICYCLE COMPANY LIMITED | Director | 2008-02-14 | CURRENT | 2008-02-14 | Active - Proposal to Strike off | |
EMG COMMUNICATIONS LIMITED | Director | 1997-04-22 | CURRENT | 1997-04-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/21 FROM 31 Squirrels Heath Avenue Romford RM2 6AD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/17 FROM 201 Metropolitan Wharf Wapping Wall London E1W 3SS | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Kevin Charles Casey on 2016-07-01 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/15 FROM 306 Metropolitan Wharf Wapping Wall London E1W 3SS | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM MICHAEL CHRISTIAN LOUBSER / 07/02/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SALLY LOUISE GREENWOOD on 2013-02-07 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES CASEY / 07/02/2013 | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Andrew Ford on 2012-04-19 | |
AR01 | 16/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM MICHAEL CHRISTIAN LOUBSER / 16/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORD / 16/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES CASEY / 16/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
88(2) | AD 29/07/09-29/07/09 GBP SI 3@1=3 GBP IC 2/5 | |
288a | DIRECTOR APPOINTED ABRAHAM MICHAEL CHRISTIAN LOUBSER | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM C/O EMG COMMUNICATIONS LTD 22 QUEEN ANNES GATE LONDON SW1H 9AA | |
CERTNM | COMPANY NAME CHANGED EMG DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/01/09 | |
88(2) | AD 30/07/08 GBP SI 1@1=1 GBP IC 1/2 | |
288a | DIRECTOR APPOINTED ANDREW FORD | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 13/09/04 | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.39 | 9 |
MortgagesNumMortOutstanding | 0.52 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.86 | 84 |
This shows the max and average number of mortgages for companies with the same SIC code of 11010 - Distilling, rectifying and blending of spirits
|
|
|
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 DISTILLERY LIMITED
ST. JAMES DISTILLERY LIMITED owns 1 domain names.
stjamesdistillery.co.uk
The top companies supplying to UK government with the same SIC code (11010 - Distilling, rectifying and blending of spirits) as ST. JAMES DISTILLERY 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. |