About

Registered Number: 04834335
Date of Incorporation: 16/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 31 Squirrels Heath Avenue, Romford, RM2 6AD,

 

Based in Romford, St. James Distillery Ltd was setup in 2003. This company has 3 directors listed as Greenwood, Sally Louise, Casey, Kevin Charles, Ford, Andrew in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASEY, Kevin Charles 16 July 2003 - 1
FORD, Andrew 12 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
GREENWOOD, Sally Louise 16 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 03 May 2018
AD01 - Change of registered office address 22 November 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 05 September 2016
CH01 - Change of particulars for director 26 July 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 14 August 2015
DISS40 - Notice of striking-off action discontinued 12 August 2015
AA - Annual Accounts 11 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AD01 - Change of registered office address 07 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 08 May 2013
CH01 - Change of particulars for director 07 February 2013
CH03 - Change of particulars for secretary 07 February 2013
CH01 - Change of particulars for director 07 February 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 01 May 2012
CH01 - Change of particulars for director 19 April 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 18 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
287 - Change in situation or address of Registered Office 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
CERTNM - Change of name certificate 20 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 22 August 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 20 September 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 21 September 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 19 August 2004
NEWINC - New incorporation documents 16 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.