Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ST JAMES' CONSTRUCTION LIMITED

LEVEL 4 LDN:W, 3 NOBLE STREET, LONDON, EC2V 7EE,
Company Registration Number
10123527
Private Limited Company
Active

Company Overview

About St James' Construction Ltd
ST JAMES' CONSTRUCTION LIMITED was founded on 2016-04-14 and has its registered office in London. The organisation's status is listed as "Active". St James' Construction 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
ST JAMES' CONSTRUCTION LIMITED
 
Legal Registered Office
LEVEL 4 LDN:W
3 NOBLE STREET
LONDON
EC2V 7EE
 
Previous Names
ABB BUILDERS LTD17/07/2017
Filing Information
Company Number 10123527
Company ID Number 10123527
Date formed 2016-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 
Return next due 12/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 06:36:44
Primary Source:Companies House
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' CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
STEVE HALEY
Director 2017-11-09
STEPHEN WILLIAM MAHON
Director 2017-11-09
ALAN ADI YAZDABADI
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
KEN PARKIN
Director 2017-12-08 2018-07-09
STEVEN ADI YAZDABADI
Director 2016-09-05 2017-03-14
ISABELLE MILTON
Director 2016-04-14 2016-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM MAHON S O POWER GENERATION LIMITED Director 2018-07-25 CURRENT 2013-03-11 Active
STEPHEN WILLIAM MAHON GAS GENERATION COATBRIDGE LIMITED Director 2018-01-22 CURRENT 2016-08-17 Active
STEPHEN WILLIAM MAHON XENIC HOLDINGS LTD Director 2017-12-04 CURRENT 2017-12-04 Active
STEPHEN WILLIAM MAHON GAS GENERATION GAS ROAD LIMITED Director 2017-12-01 CURRENT 2017-05-26 Active
STEPHEN WILLIAM MAHON GAS GENERATION RETFORD ROAD LIMITED Director 2017-12-01 CURRENT 2017-09-25 Active
STEPHEN WILLIAM MAHON P2G (SUB) LIMITED Director 2017-12-01 CURRENT 2017-02-27 Active
STEPHEN WILLIAM MAHON GAS GENERATION HELEN STREET LIMITED Director 2017-12-01 CURRENT 2017-09-22 Active
STEPHEN WILLIAM MAHON GAS GENERATION FORFAR LIMITED Director 2017-12-01 CURRENT 2017-02-07 Active
STEPHEN WILLIAM MAHON ARMSTRONG PROPERTY LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
STEPHEN WILLIAM MAHON TAUNTON SOLAR PARK LIMITED Director 2017-11-15 CURRENT 2014-06-23 Active
STEPHEN WILLIAM MAHON WREXHAM SOLAR PARK LIMITED Director 2017-11-15 CURRENT 2014-07-28 Active
STEPHEN WILLIAM MAHON KEYSTONE POWER LIMITED Director 2017-09-27 CURRENT 2012-12-21 Liquidation
STEPHEN WILLIAM MAHON SHORE 2 LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
STEPHEN WILLIAM MAHON CAPEL PLANNING LIMITED Director 2017-05-24 CURRENT 2012-12-19 Active
STEPHEN WILLIAM MAHON LARK ENERGY SOLAR 50 LIMITED Director 2017-04-19 CURRENT 2016-05-05 Dissolved 2017-11-28
STEPHEN WILLIAM MAHON PARK HILL SOLAR LIMITED Director 2017-04-19 CURRENT 2016-01-20 Active
STEPHEN WILLIAM MAHON BRAFIELD SOLAR LIMITED Director 2017-04-19 CURRENT 2015-05-15 Active
STEPHEN WILLIAM MAHON SYWELL SOLAR LIMITED Director 2017-04-19 CURRENT 2014-11-26 Active
STEPHEN WILLIAM MAHON CHINAFICC HOLDINGS LIMITED Director 2017-04-19 CURRENT 2016-11-17 Active - Proposal to Strike off
STEPHEN WILLIAM MAHON WATER PROJECTS SOLAR LIMITED Director 2017-04-19 CURRENT 2015-12-01 Active
STEPHEN WILLIAM MAHON TOURIAN RENEWABLES LTD Director 2016-04-04 CURRENT 2013-05-22 Active
ALAN ADI YAZDABADI SHORE FINANCE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
ALAN ADI YAZDABADI RASA BRIDGING LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
ALAN ADI YAZDABADI RENEWABLE CHEMICAL TECHNOLOGIES LTD Director 2016-08-03 CURRENT 2016-02-05 Dissolved 2017-12-12
ALAN ADI YAZDABADI ASH FINCO LTD Director 2016-07-21 CURRENT 2016-07-21 Active
ALAN ADI YAZDABADI REPAL CO-GEN (UK) LIMITED Director 2016-07-04 CURRENT 2014-05-01 Active
ALAN ADI YAZDABADI SOLAR TRADING LIMITED Director 2016-03-30 CURRENT 2016-03-30 Dissolved 2018-07-03
ALAN ADI YAZDABADI SOLRAY RENEWABLES LTD. Director 2016-01-19 CURRENT 2016-01-14 Dissolved 2018-01-23
ALAN ADI YAZDABADI GREEN ELECTRICITY GENERATION LIMITED Director 2015-12-16 CURRENT 2011-04-07 Active
ALAN ADI YAZDABADI PV TRADING LIMITED Director 2015-12-16 CURRENT 2010-06-21 Active
ALAN ADI YAZDABADI PROGRESSIVE ENERGIES LIMITED Director 2015-12-16 CURRENT 2011-04-07 Active
ALAN ADI YAZDABADI ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS) LIMITED Director 2015-11-28 CURRENT 2014-09-03 Active
ALAN ADI YAZDABADI NATURAL ENERGY GENERATION LIMITED Director 2015-11-19 CURRENT 2011-07-14 Active
ALAN ADI YAZDABADI TEMPLE NORMANTON SOLAR LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
ALAN ADI YAZDABADI LANGFORD SOLAR LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
ALAN ADI YAZDABADI HELIOS SOLAR 2 LIMITED Director 2015-09-28 CURRENT 2015-05-20 Active
ALAN ADI YAZDABADI SISKIN FORESTRY CIC Director 2015-09-17 CURRENT 2015-09-17 Dissolved 2017-12-12
ALAN ADI YAZDABADI LOW CARBON GENERATION AND TRADING LIMITED Director 2015-09-17 CURRENT 2011-01-12 Active
ALAN ADI YAZDABADI UK PV LIMITED Director 2015-09-03 CURRENT 2014-04-08 Active
ALAN ADI YAZDABADI RENEWABLE ENERGY TRADING LIMITED Director 2015-08-28 CURRENT 2011-01-06 Active
ALAN ADI YAZDABADI SAWBRIDGE SOLAR LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
ALAN ADI YAZDABADI RENEWABLE GREEN POWER LIMITED Director 2015-07-30 CURRENT 2011-06-29 Active
ALAN ADI YAZDABADI KAGU SOLAR LIMITED Director 2015-07-21 CURRENT 2014-04-17 Active
ALAN ADI YAZDABADI RENEWABLE ENERGY GENERATION LIMITED Director 2015-05-08 CURRENT 2011-01-12 Active
ALAN ADI YAZDABADI AEI LENDING LIMITED Director 2015-05-07 CURRENT 2013-06-12 Active
ALAN ADI YAZDABADI SOLAR SUPPLIES AND SERVICES LIMITED Director 2015-04-02 CURRENT 2014-09-19 Liquidation
ALAN ADI YAZDABADI SOLAR INCOME AND GROWTH LIMITED Director 2014-08-18 CURRENT 2013-03-05 Active
ALAN ADI YAZDABADI ROOKWOOD PV LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-08-25
ALAN ADI YAZDABADI OSPREY SOLAR LIMITED Director 2014-04-04 CURRENT 2012-09-14 Liquidation
ALAN ADI YAZDABADI P V CAPITAL LIMITED Director 2014-03-31 CURRENT 2014-03-31 Dissolved 2015-10-27
ALAN ADI YAZDABADI MILLCLOSE SOLAR LIMITED Director 2014-03-31 CURRENT 2013-05-16 Active
ALAN ADI YAZDABADI ARMSTRONG ENERGY IHT GROWTH PLC Director 2014-02-06 CURRENT 2013-12-03 Dissolved 2016-12-13
ALAN ADI YAZDABADI ARMSTRONG ENERGY IHT INCOME PLC Director 2014-02-06 CURRENT 2013-12-03 Dissolved 2016-12-13
ALAN ADI YAZDABADI SOLAR DIVIDEND LTD Director 2013-12-17 CURRENT 2013-05-02 Active
ALAN ADI YAZDABADI ARMSTRONG ENERGY LIMITED Director 2013-03-25 CURRENT 2012-03-15 Active
ALAN ADI YAZDABADI INDUSTRIAL HEAT GENERATION LIMITED Director 2012-11-15 CURRENT 2012-11-15 Dissolved 2017-03-28
ALAN ADI YAZDABADI KINGSWOOD BIOPOWER LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2016-02-09
ALAN ADI YAZDABADI ZERO CARBON POWER LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
ALAN ADI YAZDABADI UK WIND ENERGY GENERATION LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
ALAN ADI YAZDABADI CLEAN POWER GENERATION LIMITED Director 2011-01-12 CURRENT 2011-01-12 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
2024-04-29CONFIRMATION STATEMENT MADE ON 13/04/24, WITH UPDATES
2023-07-27Unaudited abridged accounts made up to 2022-10-31
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England
2023-04-21CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2022-09-30Compulsory strike-off action has been discontinued
2022-09-30DISS40Compulsory strike-off action has been discontinued
2022-09-30DISS40Compulsory strike-off action has been discontinued
2022-09-29Unaudited abridged accounts made up to 2021-10-31
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVE HALEY
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM Delta Place 27 Bath Road Cheltenham GL53 7th England
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2020-10-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2020-02-27AP01DIRECTOR APPOINTED MR STEPHEN EDWARD PAXTON
2019-10-18AA01Current accounting period extended from 30/04/19 TO 31/10/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-03-01CH01Director's details changed for Mr Michael John Hughes on 2019-03-01
2019-02-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM MAHON
2018-10-19AP01DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ADI YAZDABADI
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KEN PARKIN
2018-05-03SH0107/03/18 STATEMENT OF CAPITAL GBP 48011.59
2018-05-03SH0122/11/17 STATEMENT OF CAPITAL GBP 44471.59
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 48011.59
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-03-12AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12AP01DIRECTOR APPOINTED MR KEN PARKIN
2017-12-08AP01DIRECTOR APPOINTED MR STEVE HALEY
2017-12-08AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM MAHON
2017-07-17RES15CHANGE OF COMPANY NAME 17/07/17
2017-07-17CERTNMCOMPANY NAME CHANGED ABB BUILDERS LTD CERTIFICATE ISSUED ON 17/07/17
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 11811.59
2017-05-15SH0105/04/17 STATEMENT OF CAPITAL GBP 11811.59
2017-05-15SH0104/04/17 STATEMENT OF CAPITAL GBP 2461.59
2017-05-15SH0131/03/17 STATEMENT OF CAPITAL GBP 1500.8
2017-05-12SH0101/04/17 STATEMENT OF CAPITAL GBP 951
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ADI YAZDABADI
2017-03-14SH02Sub-division of shares on 2017-02-24
2017-03-13SH08Change of share class name or designation
2017-03-09RES12VARYING SHARE RIGHTS AND NAMES
2017-03-09RES01ADOPT ARTICLES 24/02/2017
2017-03-09RES13
  • 1 ord share of £1.00 be sub into 100 ord shares of £0.01 each 24/02/2017
  • Resolution of varying share rights or name
  • ADOPT ARTICLES'>Resolutions passed:
    • 1 ord share of £1.00 be sub into 100 ord shares of £0.01 each 24/02/2017
    • Resolution of varying share rights or name
    • ADOPT ARTICLES
  • 2016-09-09RES01ADOPT ARTICLES 09/09/16
    2016-09-05AP01DIRECTOR APPOINTED MR STEVEN ADI YAZDABADI
    2016-09-05AP01DIRECTOR APPOINTED MR ALAN ADI YAZDABADI
    2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE MILTON
    2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1
    2016-04-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
    2016-04-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
    Industry Information
    SIC/NAIC Codes
    41 - Construction of buildings
    412 - Construction of residential and non-residential buildings
    41202 - Construction of domestic buildings




    Licences & Regulatory approval
    We could not find any licences issued to ST JAMES' CONSTRUCTION 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' CONSTRUCTION LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    ST JAMES' CONSTRUCTION LIMITED does not have any mortgage charges so there is no mortgagee data available

      Average Max

    This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

    Filed Financial Reports
    Annual Accounts
    2019-10-31
    Annual Accounts
    2020-10-31
    Annual Accounts
    2021-10-31

    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' CONSTRUCTION LIMITED

    Intangible Assets
    Patents
    We have not found any records of ST JAMES' CONSTRUCTION LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for ST JAMES' CONSTRUCTION LIMITED
    Trademarks
    We have not found any records of ST JAMES' CONSTRUCTION LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for ST JAMES' CONSTRUCTION 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 (41202 - Construction of domestic buildings) as ST JAMES' CONSTRUCTION LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where ST JAMES' CONSTRUCTION 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' CONSTRUCTION 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' CONSTRUCTION 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.