About

Registered Number: 04528181
Date of Incorporation: 06/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 23 Spencer Bridge Road, Northampton, NN5 5HA

 

Founded in 2002, St. James Launderette Ltd have registered office in Northampton, it's status at Companies House is "Active". There are 4 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Urmilaben Shantilal 06 September 2002 05 June 2003 1
Secretary Name Appointed Resigned Total Appointments
KUMAR, Sejalben Mitesh 28 June 2019 - 1
KUMAR, Mitesh 06 September 2002 05 June 2003 1
PATEL, Vimal 05 June 2003 28 July 2017 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
CH03 - Change of particulars for secretary 07 May 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 09 September 2019
PSC01 - N/A 03 July 2019
PSC04 - N/A 03 July 2019
AA - Annual Accounts 28 June 2019
AP03 - Appointment of secretary 28 June 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 29 June 2018
RP04CS01 - N/A 21 March 2018
CS01 - N/A 01 September 2017
TM02 - Termination of appointment of secretary 28 July 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 02 October 2015
AD01 - Change of registered office address 30 June 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 24 September 2014
CH01 - Change of particulars for director 24 September 2014
CH03 - Change of particulars for secretary 24 September 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 23 September 2013
AD01 - Change of registered office address 23 September 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 25 May 2011
AD01 - Change of registered office address 07 December 2010
AR01 - Annual Return 30 November 2010
AD01 - Change of registered office address 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 25 June 2010
AA - Annual Accounts 26 January 2010
AD01 - Change of registered office address 25 January 2010
DISS40 - Notice of striking-off action discontinued 28 November 2009
AR01 - Annual Return 25 November 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
DISS40 - Notice of striking-off action discontinued 15 May 2009
363a - Annual Return 13 May 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 02 July 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 02 July 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 26 September 2003
395 - Particulars of a mortgage or charge 03 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
287 - Change in situation or address of Registered Office 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.