About

Registered Number: 04227130
Date of Incorporation: 01/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2017 (6 years and 5 months ago)
Registered Address: Suite E12 Joseph's Well, Westgate, Leeds, LS3 1AB

 

St James Investment Company Uk No.3 Ltd was founded on 01 June 2001 and has its registered office in Leeds, it's status is listed as "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAGE, Simon 23 June 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2017
LIQ13 - N/A 01 August 2017
AD01 - Change of registered office address 12 August 2016
RESOLUTIONS - N/A 07 August 2016
4.70 - N/A 07 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 01 June 2016
AA01 - Change of accounting reference date 26 April 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 03 June 2015
CH01 - Change of particulars for director 06 May 2015
CH01 - Change of particulars for director 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 01 May 2014
TM01 - Termination of appointment of director 09 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 23 June 2011
AP03 - Appointment of secretary 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
AA - Annual Accounts 10 June 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 14 June 2010
CH04 - Change of particulars for corporate secretary 14 June 2010
RESOLUTIONS - N/A 09 April 2010
SH08 - Notice of name or other designation of class of shares 09 April 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 03 June 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 09 June 2003
288c - Notice of change of directors or secretaries or in their particulars 31 December 2002
287 - Change in situation or address of Registered Office 30 December 2002
AA - Annual Accounts 25 October 2002
363s - Annual Return 17 June 2002
225 - Change of Accounting Reference Date 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
RESOLUTIONS - N/A 29 June 2001
RESOLUTIONS - N/A 29 June 2001
RESOLUTIONS - N/A 29 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
287 - Change in situation or address of Registered Office 27 June 2001
RESOLUTIONS - N/A 25 June 2001
CERTNM - Change of name certificate 20 June 2001
NEWINC - New incorporation documents 01 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.