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

ANGLO ST JAMES (AYLESBURY) LIMITED

UNIT 10 PHOENIX PARK STEPHENSON INDUSTRIAL ESTATE, TELFORD WAY, COALVILLE, LEICESTERSHIRE, LE67 3HB,
Company Registration Number
04987817
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Anglo St James (aylesbury) Ltd
ANGLO ST JAMES (AYLESBURY) LIMITED was founded on 2003-12-08 and has its registered office in Coalville. The organisation's status is listed as "Active - Proposal to Strike off". Anglo St James (aylesbury) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ANGLO ST JAMES (AYLESBURY) LIMITED
 
Legal Registered Office
UNIT 10 PHOENIX PARK STEPHENSON INDUSTRIAL ESTATE
TELFORD WAY
COALVILLE
LEICESTERSHIRE
LE67 3HB
Other companies in LE67
 
Filing Information
Company Number 04987817
Company ID Number 04987817
Date formed 2003-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2020
Account next due 29/10/2021
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-12-28 21:24:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO ST JAMES (AYLESBURY) 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 ANGLO ST JAMES (AYLESBURY) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTY DOWLING
Company Secretary 2004-06-10
CHRISTY DOWLING
Director 2004-06-10
ROBERT KEHOE
Director 2004-07-12
KENNETH ANTHONY MALONE
Director 2004-07-12
GEORGE MCGARRY
Director 2004-07-12
SEAN MURPHY
Director 2004-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE DENISE ARCHBOLD
Director 2011-08-17 2012-03-20
JOHN PATRICK ARCHBOLD
Director 2010-07-01 2011-08-18
ALAN RODGER BURDEN
Director 2003-12-10 2010-06-30
ELKE BURDEN
Company Secretary 2003-12-10 2004-06-10
ELKE BURDEN
Director 2003-12-10 2004-06-10
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2003-12-08 2003-12-10
TEMPLES (COMPANY SERVICES) LTD
Nominated Director 2003-12-08 2003-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTY DOWLING NEWLYN PROPERTIES LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Active - Proposal to Strike off
CHRISTY DOWLING NEWLYN DEVELOPMENTS (UK) LIMITED Company Secretary 2006-02-02 CURRENT 2006-02-02 Active - Proposal to Strike off
CHRISTY DOWLING ANGLO ST JAMES (AMERSHAM) LIMITED Company Secretary 2005-03-18 CURRENT 2005-03-17 Active - Proposal to Strike off
CHRISTY DOWLING NEWLYN PROPERTIES LIMITED Director 2007-12-20 CURRENT 2007-12-20 Active - Proposal to Strike off
CHRISTY DOWLING NEWLYN DEVELOPMENTS (UK) LIMITED Director 2006-02-02 CURRENT 2006-02-02 Active - Proposal to Strike off
CHRISTY DOWLING ANGLO ST JAMES (AMERSHAM) LIMITED Director 2005-03-18 CURRENT 2005-03-17 Active - Proposal to Strike off
ROBERT KEHOE NEWLYN PROPERTIES LIMITED Director 2007-12-20 CURRENT 2007-12-20 Active - Proposal to Strike off
ROBERT KEHOE NEWLYN DEVELOPMENTS (UK) LIMITED Director 2006-02-02 CURRENT 2006-02-02 Active - Proposal to Strike off
ROBERT KEHOE ANGLO ST JAMES (AMERSHAM) LIMITED Director 2005-03-18 CURRENT 2005-03-17 Active - Proposal to Strike off
ROBERT KEHOE NORTHDOME LIMITED Director 2002-06-20 CURRENT 2000-03-20 Dissolved 2015-10-27
ROBERT KEHOE LEXHAM DEVELOPMENTS LIMITED Director 2002-06-20 CURRENT 1999-12-10 Dissolved 2015-10-27
KENNETH ANTHONY MALONE QUADA (WANDSWORTH) LIMITED Director 1998-09-03 CURRENT 1997-07-22 Active
KENNETH ANTHONY MALONE NECAPRICE LIMITED Director 1996-08-20 CURRENT 1996-03-06 Active
GEORGE MCGARRY ANGLO AYLESBURY MANAGEMENT LTD Director 2015-11-09 CURRENT 2004-10-27 Active
GEORGE MCGARRY NEWLYN PROPERTIES LIMITED Director 2007-12-20 CURRENT 2007-12-20 Active - Proposal to Strike off
GEORGE MCGARRY NEWLYN DEVELOPMENTS (UK) LIMITED Director 2006-02-02 CURRENT 2006-02-02 Active - Proposal to Strike off

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
2024-03-03Bona Vacantia disclaimer
2023-01-03Final Gazette dissolved via compulsory strike-off
2023-01-03GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-01-29AA01Current accounting period shortened from 30/01/20 TO 29/01/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-01-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP
2020-01-03REGISTERED OFFICE CHANGED ON 03/01/20 FROM , Unit 9 Whitwick Business Centre, Stenson Road, Coalville, Leicestershire, LE67 4JP
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-12-11CH01Director's details changed for Mr Sean Murphy on 2019-12-08
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-12-11PSC04Change of details for Mr Sean Murphy as a person with significant control on 2019-12-08
2019-10-31AA01Previous accounting period shortened from 31/01/19 TO 30/01/19
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 240
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 240
2015-12-14AR0108/12/15 ANNUAL RETURN FULL LIST
2015-11-14AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 240
2014-12-10AR0108/12/14 ANNUAL RETURN FULL LIST
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30AA01Previous accounting period extended from 31/12/13 TO 31/01/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 240
2014-01-21AR0108/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0108/12/12 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/12 FROM 3 Batsons Court Top Road Griffydam Coalville Leicestershire LE67 8HX England
2012-05-23REGISTERED OFFICE CHANGED ON 23/05/12 FROM , 3 Batsons Court, Top Road Griffydam, Coalville, Leicestershire, LE67 8HX, England
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE ARCHBOLD
2011-12-15AR0108/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARCHBOLD
2011-08-31AP01DIRECTOR APPOINTED MRS JAYNE DENISE ARCHBOLD
2010-12-09AR0108/12/10 ANNUAL RETURN FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MURPHY / 08/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MCGARRY / 08/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANTHONY MALONE / 08/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEHOE / 08/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTY DOWLING / 08/12/2010
2010-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTY DOWLING / 08/12/2010
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-29AP01DIRECTOR APPOINTED MR JOHN PATRICK ARCHBOLD
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BURDEN
2009-12-17AR0108/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MURPHY / 08/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MCGARRY / 08/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANTHONY MALONE / 08/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTY DOWLING / 08/12/2009
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM GODKIN & CO LIMITED 105 DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5AE
2009-10-06REGISTERED OFFICE CHANGED ON 06/10/09 FROM , Godkin & Co Limited, 105 Derby Road, Loughborough, Leicestershire, LE11 5AE
2008-12-18363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF
2008-08-11Registered office changed on 11/08/2008 from, 10 bridge street, christchurch, dorset, BH23 1EF
2008-07-17AUDAUDITOR'S RESIGNATION
2008-02-12363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-24363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2007-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-09363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-08225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2005-01-25363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-1588(2)RAD 10/06/04--------- £ SI 239@1=239 £ IC 1/240
2004-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-09288aNEW DIRECTOR APPOINTED
2003-12-30287REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2003-12-30225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
2003-12-30Registered office changed on 30/12/03 from:\152-160 city road, london, EC1V 2NX
2003-12-17288bDIRECTOR RESIGNED
2003-12-17288bSECRETARY RESIGNED
2003-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ANGLO ST JAMES (AYLESBURY) 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 ANGLO ST JAMES (AYLESBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-08-26 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-08-26 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2012-01-01 £ 1,557,257

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

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 ANGLO ST JAMES (AYLESBURY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 240
Cash Bank In Hand 2012-01-01 £ 196
Current Assets 2012-01-01 £ 1,258,266
Debtors 2012-01-01 £ 13,070
Secured Debts 2012-01-01 £ 887,456
Shareholder Funds 2012-01-01 £ 298,991
Stocks Inventory 2012-01-01 £ 1,245,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGLO ST JAMES (AYLESBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO ST JAMES (AYLESBURY) LIMITED
Trademarks
We have not found any records of ANGLO ST JAMES (AYLESBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO ST JAMES (AYLESBURY) 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 (41100 - Development of building projects) as ANGLO ST JAMES (AYLESBURY) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for ANGLO ST JAMES (AYLESBURY) LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Unit 17 Anglo Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8UP 34,25003/Sep/2011
Aylesbury Vale District Council Unit 17 Anglo Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8UP 34,25003/Sep/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLO ST JAMES (AYLESBURY) 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 ANGLO ST JAMES (AYLESBURY) 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.