STEPHEN JAMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTEPHEN JAMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01089649
    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 STEPHEN JAMES LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is STEPHEN JAMES LIMITED located?

    Registered Office Address
    Unit 1 Martinbridge Estate
    Lincoln Road
    EN1 1SP Enfield
    Undeliverable Registered Office AddressNo

    What were the previous names of STEPHEN JAMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNCAN COLLINS (FINCHLEY) LIMITEDJan 03, 1973Jan 03, 1973

    What are the latest accounts for STEPHEN JAMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for STEPHEN JAMES 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

    legacy

    1 pagesSH20

    Statement of capital on Jun 07, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Susan Charlotte Collins as a director on Mar 20, 2017

    1 pagesTM01

    Termination of appointment of Duncan Paul Collins as a director on Mar 20, 2017

    1 pagesTM01

    Confirmation statement made on Sep 29, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Sep 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 1,012,075
    SH01

    Accounts for a small company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Sep 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2014

    Statement of capital on Sep 29, 2014

    • Capital: GBP 1,012,075
    SH01

    Annual return made up to Aug 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2014

    Statement of capital on Sep 03, 2014

    • Capital: GBP 1,012,075
    SH01

    Director's details changed for Mr Steve Breese on Aug 23, 2014

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Annual return made up to Aug 23, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2013

    Statement of capital on Oct 03, 2013

    • Capital: GBP 1,012,075
    SH01

    Accounts for a small company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Aug 23, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Appointment of Mr Steve Breese as a secretary

    1 pagesAP03

    Who are the officers of STEPHEN JAMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREESE, Steve
    Martinbridge Estate
    Lincoln Road
    EN1 1SP Enfield
    Unit 1
    Secretary
    Martinbridge Estate
    Lincoln Road
    EN1 1SP Enfield
    Unit 1
    165225660001
    BREESE, Steve
    Martinbridge Estate
    Lincoln Road
    EN1 1SP Enfield
    Unit 1
    Director
    Martinbridge Estate
    Lincoln Road
    EN1 1SP Enfield
    Unit 1
    United KingdomBritish159332220001
    COLLINS, Benjamin James
    Martinbridge Estate
    Lincoln Road
    EN1 1SP Enfield
    Unit 1
    Director
    Martinbridge Estate
    Lincoln Road
    EN1 1SP Enfield
    Unit 1
    United KingdomBritish77074140003
    CAMP, Lee Michael Richard
    Jordan Court
    Flawn Way
    PE19 2JN St Neots
    Flat 12
    Cambridgeshire
    Secretary
    Jordan Court
    Flawn Way
    PE19 2JN St Neots
    Flat 12
    Cambridgeshire
    British146725440001
    COLLINS, Duncan Paul
    37 Eversley Crescent
    Winchmore Hill
    N21 1EL London
    Secretary
    37 Eversley Crescent
    Winchmore Hill
    N21 1EL London
    British2925690002
    ADAMS, John Sidney
    Meadow View 1 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    Director
    Meadow View 1 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    British26079100001
    CAMP, Lee Michael Richard
    Jordan Court
    Flawn Way
    PE19 2JN St Neots
    Flat 12
    Cambridgeshire
    Director
    Jordan Court
    Flawn Way
    PE19 2JN St Neots
    Flat 12
    Cambridgeshire
    GbrBritish146725440001
    COLLINS, Duncan Paul
    Martinbridge Estate
    Lincoln Road
    EN1 1SP Enfield
    Unit 1
    Director
    Martinbridge Estate
    Lincoln Road
    EN1 1SP Enfield
    Unit 1
    United KingdomBritish2925690002
    COLLINS, Susan Charlotte
    Martinbridge Estate
    Lincoln Road
    EN1 1SP Enfield
    Unit 1
    Director
    Martinbridge Estate
    Lincoln Road
    EN1 1SP Enfield
    Unit 1
    United KingdomBritish35976470002
    JONES, Philip David
    29 Northaw Road East
    EN6 4LU Cuffley
    Hertfordshire
    Director
    29 Northaw Road East
    EN6 4LU Cuffley
    Hertfordshire
    British2925670002
    NATHAN, William
    20 Maidstone Road
    N11 2TP London
    Director
    20 Maidstone Road
    N11 2TP London
    British4885130001
    ROPER, Trevor
    12 Plough Hill
    Cuffley
    EN6 4DR Potters Bar
    Hertfordshire
    Director
    12 Plough Hill
    Cuffley
    EN6 4DR Potters Bar
    Hertfordshire
    British46023820002
    SMITH, Michael Rennie
    4 Montpelier Road
    CR8 2QA Purley
    Surrey
    Director
    4 Montpelier Road
    CR8 2QA Purley
    Surrey
    British68494440001

    Who are the persons with significant control of STEPHEN JAMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dc Management Services Limited
    Lincoln Road
    EN1 1SP Enfield
    1 Martinbridge Estate
    England
    Apr 06, 2016
    Lincoln Road
    EN1 1SP Enfield
    1 Martinbridge Estate
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number02052212
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does STEPHEN JAMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 21, 2003
    Delivered On Aug 23, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Garage premises at clock parade, enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    Legal charge
    Created On Aug 21, 2003
    Delivered On Aug 23, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5/6 clock parade, enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    Debenture
    Created On Aug 20, 2003
    Delivered On Aug 23, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company 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
    • National Westminster Bank PLC
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    Legal charge
    Created On Dec 22, 2000
    Delivered On Dec 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property k/a 5 & 6 clock parade london road enfield middx EN2 6JG.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 23, 2000Registration of a charge (395)
    • Sep 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Mar 02, 1994
    Delivered On Mar 10, 1994
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 10, 1994Registration of a charge (395)
    • Sep 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 30, 1988
    Delivered On Sep 12, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Garage premises in clock parade, london road, enfield l/b of enfield.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 12, 1988Registration of a charge
    • Sep 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 24, 1987
    Delivered On Jan 07, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All those monies from time to time owing to the co. By bmw (GB) LTD. In respect of refunds of monies paid by or by the direction of the co. To bmw (GB) LTD. By way of deposit on the acquisition of motor vehicles on a consignment basis. (See form 395 for full details).
    Persons Entitled
    • B M W Fianance (GB) Limited
    Transactions
    • Jan 07, 1988Registration of a charge
    Legal charge
    Created On Oct 09, 1987
    Delivered On Oct 27, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Garage, showroom and workshop at 70/76 london road (even numbers only) enfield, l/b of enfield.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 27, 1987Registration of a charge
    • Sep 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 06, 1985
    Delivered On Sep 13, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Sep 13, 1985Registration of a charge
    • Sep 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 04, 1985
    Delivered On Feb 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies owing by bmw (GB) limited to the company in respect of refunds of monies paid by the direction of the company to bmw (GB) limited. See doc for further details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Feb 11, 1985Registration of a charge
    Guarantee & debenture
    Created On Mar 30, 1983
    Delivered On Apr 15, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or stephen james limited to the chargee on any accountant 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
    • Apr 15, 1983Registration 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