About

Registered Number: 01089649
Date of Incorporation: 03/01/1973 (51 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (6 years and 5 months ago)
Registered Address: Unit 1 Martinbridge Estate, Lincoln Road, Enfield, EN1 1SP

 

Founded in 1973, Stephen James Ltd are based in Enfield, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed as Breese, Steve, Adams, John Sidney, Jones, Philip David, Nathan, William, Roper, Trevor for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, John Sidney 01 June 1992 02 May 2001 1
JONES, Philip David N/A 31 August 2007 1
NATHAN, William N/A 31 December 1991 1
ROPER, Trevor 01 January 1996 14 October 2002 1
Secretary Name Appointed Resigned Total Appointments
BREESE, Steve 01 December 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 14 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 July 2017
RESOLUTIONS - N/A 07 June 2017
SH19 - Statement of capital 07 June 2017
CAP-SS - N/A 07 June 2017
TM01 - Termination of appointment of director 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 13 July 2016
AUD - Auditor's letter of resignation 08 December 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 29 September 2014
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 03 September 2014
AA - Annual Accounts 30 June 2014
RESOLUTIONS - N/A 13 December 2013
SH08 - Notice of name or other designation of class of shares 13 December 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 31 May 2012
AP03 - Appointment of secretary 12 December 2011
AR01 - Annual Return 07 October 2011
AP01 - Appointment of director 12 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 28 April 2010
RESOLUTIONS - N/A 21 April 2010
TM02 - Termination of appointment of secretary 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 09 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
353 - Register of members 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
363s - Annual Return 21 September 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 21 July 2004
AUD - Auditor's letter of resignation 19 December 2003
MEM/ARTS - N/A 10 October 2003
363a - Annual Return 08 September 2003
RESOLUTIONS - N/A 05 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2003
395 - Particulars of a mortgage or charge 23 August 2003
395 - Particulars of a mortgage or charge 23 August 2003
395 - Particulars of a mortgage or charge 23 August 2003
AA - Annual Accounts 04 August 2003
287 - Change in situation or address of Registered Office 01 August 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
363a - Annual Return 25 September 2002
CERTNM - Change of name certificate 08 July 2002
AA - Annual Accounts 17 May 2002
MEM/ARTS - N/A 05 March 2002
288c - Notice of change of directors or secretaries or in their particulars 11 January 2002
288c - Notice of change of directors or secretaries or in their particulars 11 January 2002
363a - Annual Return 14 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
AA - Annual Accounts 03 July 2001
395 - Particulars of a mortgage or charge 23 December 2000
363a - Annual Return 30 August 2000
AA - Annual Accounts 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2000
363a - Annual Return 22 September 1999
RESOLUTIONS - N/A 19 August 1999
RESOLUTIONS - N/A 19 August 1999
RESOLUTIONS - N/A 19 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1999
123 - Notice of increase in nominal capital 19 August 1999
AA - Annual Accounts 02 August 1999
363a - Annual Return 28 October 1998
288c - Notice of change of directors or secretaries or in their particulars 27 October 1998
AA - Annual Accounts 28 August 1998
353 - Register of members 15 May 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 20 August 1997
363s - Annual Return 16 August 1996
AA - Annual Accounts 09 July 1996
288 - N/A 19 January 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 07 September 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 02 September 1994
363s - Annual Return 02 September 1994
395 - Particulars of a mortgage or charge 10 March 1994
395 - Particulars of a mortgage or charge 10 March 1994
288 - N/A 29 August 1993
288 - N/A 29 August 1993
363s - Annual Return 29 August 1993
363s - Annual Return 29 August 1993
AA - Annual Accounts 25 July 1993
363s - Annual Return 11 November 1992
363s - Annual Return 11 November 1992
AA - Annual Accounts 04 November 1992
288 - N/A 18 August 1992
288 - N/A 18 August 1992
AA - Annual Accounts 08 June 1992
363a - Annual Return 28 February 1992
363a - Annual Return 28 February 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
288 - N/A 13 March 1991
288 - N/A 13 March 1991
288 - N/A 28 February 1991
288 - N/A 28 February 1991
363a - Annual Return 31 January 1991
363a - Annual Return 31 January 1991
AA - Annual Accounts 03 December 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 30 January 1990
363 - Annual Return 30 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1989
288 - N/A 30 January 1989
288 - N/A 30 January 1989
395 - Particulars of a mortgage or charge 12 September 1988
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
363 - Annual Return 25 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 August 1988
288 - N/A 03 March 1988
288 - N/A 03 March 1988
395 - Particulars of a mortgage or charge 07 January 1988
395 - Particulars of a mortgage or charge 07 January 1988
RESOLUTIONS - N/A 05 November 1987
RESOLUTIONS - N/A 05 November 1987
395 - Particulars of a mortgage or charge 27 October 1987
395 - Particulars of a mortgage or charge 27 October 1987
AA - Annual Accounts 08 July 1987
363 - Annual Return 08 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1987
AA - Annual Accounts 16 May 1986
363 - Annual Return 16 May 1986
MISC - Miscellaneous document 03 January 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 August 2003 Outstanding

N/A

Legal charge 21 August 2003 Outstanding

N/A

Debenture 20 August 2003 Outstanding

N/A

Legal charge 22 December 2000 Fully Satisfied

N/A

Guarantee and debenture 02 March 1994 Fully Satisfied

N/A

Legal charge 30 August 1988 Fully Satisfied

N/A

Debenture 24 December 1987 Outstanding

N/A

Legal charge 09 October 1987 Fully Satisfied

N/A

Debenture 06 September 1985 Fully Satisfied

N/A

Debenture 04 February 1985 Fully Satisfied

N/A

Guarantee & debenture 30 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.