About

Registered Number: 03662142
Date of Incorporation: 05/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 3 Morston Claycliffe Office Park, Whaley Road, Barnsley, S75 1HQ,

 

St James's Group Ltd was registered on 05 November 1998 and are based in Barnsley, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 06 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2019
AD04 - Change of location of company records to the registered office 06 November 2019
TM01 - Termination of appointment of director 15 March 2019
TM01 - Termination of appointment of director 15 March 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
TM02 - Termination of appointment of secretary 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
AP01 - Appointment of director 14 March 2019
AP01 - Appointment of director 14 March 2019
AD01 - Change of registered office address 14 March 2019
RESOLUTIONS - N/A 13 March 2019
MR01 - N/A 06 March 2019
MR01 - N/A 06 March 2019
MR01 - N/A 06 March 2019
MR01 - N/A 06 March 2019
MR01 - N/A 05 March 2019
MR01 - N/A 05 March 2019
MR01 - N/A 04 March 2019
MR01 - N/A 04 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 07 November 2018
CH01 - Change of particulars for director 30 April 2018
CH01 - Change of particulars for director 30 April 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 07 November 2014
AA01 - Change of accounting reference date 30 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 15 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 November 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 16 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AD01 - Change of registered office address 18 August 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 02 December 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
287 - Change in situation or address of Registered Office 23 February 2004
AA - Annual Accounts 06 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 27 January 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 27 November 2002
225 - Change of Accounting Reference Date 04 November 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
AA - Annual Accounts 01 February 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
363s - Annual Return 22 November 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 14 August 2000
225 - Change of Accounting Reference Date 21 March 2000
363s - Annual Return 19 November 1999
287 - Change in situation or address of Registered Office 05 May 1999
MEM/ARTS - N/A 20 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
287 - Change in situation or address of Registered Office 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
CERTNM - Change of name certificate 29 January 1999
RESOLUTIONS - N/A 20 November 1998
MEM/ARTS - N/A 20 November 1998
CERTNM - Change of name certificate 16 November 1998
NEWINC - New incorporation documents 05 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2019 Outstanding

N/A

A registered charge 28 February 2019 Outstanding

N/A

A registered charge 28 February 2019 Outstanding

N/A

A registered charge 28 February 2019 Outstanding

N/A

A registered charge 28 February 2019 Outstanding

N/A

A registered charge 28 February 2019 Outstanding

N/A

A registered charge 28 February 2019 Outstanding

N/A

A registered charge 28 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.