JAMES STREET WEST (2001) LIMITED

JAMES STREET WEST (2001) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJAMES STREET WEST (2001) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00439957
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAMES STREET WEST (2001) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JAMES STREET WEST (2001) LIMITED located?

    Registered Office Address
    The Johnsons Group Limited
    James St West
    BA1 2BU Bath
    Undeliverable Registered Office AddressNo

    What were the previous names of JAMES STREET WEST (2001) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PITKIN GUIDES LIMITEDMay 01, 1996May 01, 1996
    PITKIN PICTORIALS LIMITEDJul 30, 1947Jul 30, 1947

    What are the latest accounts for JAMES STREET WEST (2001) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for JAMES STREET WEST (2001) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2012

    Statement of capital on Aug 06, 2012

    • Capital: GBP 10,000
    SH01

    Secretary's details changed for Mrs Claire Louise Scoble on Nov 15, 2011

    1 pagesCH03

    Accounts for a dormant company made up to Jun 30, 2011

    6 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Claire Louise Scoble on Jul 28, 2011

    2 pagesCH03

    Accounts for a dormant company made up to Jun 30, 2010

    6 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2009

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jun 30, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jun 30, 2007

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Jun 30, 2006

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Jun 30, 2005

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Jun 30, 2004

    6 pagesAA

    legacy

    6 pages363s

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Jun 30, 2003

    5 pagesAA

    Who are the officers of JAMES STREET WEST (2001) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOBLE, Claire Louise
    The Johnsons Group Limited
    James St West
    BA1 2BU Bath
    Secretary
    The Johnsons Group Limited
    James St West
    BA1 2BU Bath
    BritishDirector97068300001
    PEARCE, Malcolm Victor Lawrence
    Lady Farm
    Chelwood
    BS39 4NN Bristol
    Director
    Lady Farm
    Chelwood
    BS39 4NN Bristol
    EnglandBritishChairman5325360001
    RADCLIFFE, Willoughby Mark St John
    14 The Orchard
    Bedford Park
    W4 1JX London
    Secretary
    14 The Orchard
    Bedford Park
    W4 1JX London
    British32447610001
    SMITH, Stuart Raymond
    Penn Hill Farmhouse
    High Street Weston
    BA1 4DB Bath
    Avon
    Secretary
    Penn Hill Farmhouse
    High Street Weston
    BA1 4DB Bath
    Avon
    British2734740001
    RIB SECRETARIES LIMITED
    1-3 Strand
    WC2N 5JR London
    Secretary
    1-3 Strand
    WC2N 5JR London
    32438680003
    BOVILL, Michael Antony
    Long Acre
    Chalk Lane, East Horsley
    KT24 6TJ Leatherhead
    Director
    Long Acre
    Chalk Lane, East Horsley
    KT24 6TJ Leatherhead
    United KingdomBritishCompany Director112204460001
    CHARKIN, Richard
    10 Thackeray Court
    Elystan Place
    SW3 3JZ London
    Director
    10 Thackeray Court
    Elystan Place
    SW3 3JZ London
    BritishExecutive Director22140670003
    CHEESEMAN, Peter Ernest
    New House Farm
    Eastling
    ME13 0BN Faversham
    Kent
    Director
    New House Farm
    Eastling
    ME13 0BN Faversham
    Kent
    EnglandBritishCommercial Director92554630001
    CORSIE, Ian
    11 Winchester Road
    SP10 2EG Andover
    Hampshire
    Director
    11 Winchester Road
    SP10 2EG Andover
    Hampshire
    BritishPublisher65978500001
    FREEMAN, Derek Keith
    The Plantation Village Road
    Bromham
    MK43 8LL Bedford
    Bedfordshire
    Director
    The Plantation Village Road
    Bromham
    MK43 8LL Bedford
    Bedfordshire
    United KingdomBritishCompany Director16386900001
    RADCLIFFE, Willoughby Mark St John
    14 The Orchard
    Bedford Park
    W4 1JX London
    Director
    14 The Orchard
    Bedford Park
    W4 1JX London
    EnglandBritishCompany Secretary32447610001
    TREDWIN, Richard Nicholas
    Brooklands 70 Naishes Avenue
    Peasedown St John
    BA2 8TW Bath
    Avon
    Director
    Brooklands 70 Naishes Avenue
    Peasedown St John
    BA2 8TW Bath
    Avon
    BritishFinancial Director56821450001
    RIB DIRECTORS 1 LIMITED
    Michelin House
    81 Fulham Road
    SW3 6RB London
    Director
    Michelin House
    81 Fulham Road
    SW3 6RB London
    32501660001
    RIB DIRECTORS 2 LIMITED
    Michelin House
    81 Fulham Road
    SW3 6RB London
    Director
    Michelin House
    81 Fulham Road
    SW3 6RB London
    32499130001

    Does JAMES STREET WEST (2001) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee & debenture
    Created On Dec 21, 1984
    Delivered On Jan 04, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • H & H Factory Limited
    Transactions
    • Jan 04, 1985Registration of a charge
    Composite guarantee & debenture
    Created On Dec 21, 1984
    Delivered On Jan 04, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • First National Bank
    Transactions
    • Jan 04, 1985Registration of a charge
    Guarantee & debenture
    Created On Jul 17, 1984
    Delivered On Aug 03, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 03, 1984Registration of a charge
    Charge
    Created On Jan 29, 1981
    Delivered On Feb 09, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts & other debts present & future due airng or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 09, 1981Registration of a charge
    Charge
    Created On Jun 03, 1980
    Delivered On Jun 13, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over (see doc M101). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 13, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0