About

Registered Number: 05141866
Date of Incorporation: 01/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (9 years and 6 months ago)
Registered Address: Fields Farmhouse Priors Hardwick Road, Upper Boddington, Daventry, Northamptonshire, NN11 6DN

 

St. James Close Properties Ltd was registered on 01 June 2004 and has its registered office in Daventry. There are no directors listed for the organisation. We don't currently know the number of employees at St. James Close Properties Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 17 February 2014
CH01 - Change of particulars for director 30 January 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 03 July 2010
CH01 - Change of particulars for director 03 July 2010
CH01 - Change of particulars for director 03 July 2010
AD01 - Change of registered office address 03 July 2010
TM01 - Termination of appointment of director 25 March 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 15 July 2009
287 - Change in situation or address of Registered Office 31 March 2009
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 17 November 2008
AA - Annual Accounts 30 April 2008
288a - Notice of appointment of directors or secretaries 07 September 2007
363s - Annual Return 18 June 2007
287 - Change in situation or address of Registered Office 26 March 2007
395 - Particulars of a mortgage or charge 03 October 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
CERTNM - Change of name certificate 17 May 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 26 July 2005
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
287 - Change in situation or address of Registered Office 17 June 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.