ST. JAMES DISTILLERY LIMITED
Overview
| Company Name | ST. JAMES DISTILLERY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04834335 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ST. JAMES DISTILLERY LIMITED?
- Distilling, rectifying and blending of spirits (11010) / Manufacturing
Where is ST. JAMES DISTILLERY LIMITED located?
| Registered Office Address | 45 Flat 1 Champion Road RM14 2SZ Upminster England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ST. JAMES DISTILLERY LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMG DEVELOPMENTS LIMITED | Jul 16, 2003 | Jul 16, 2003 |
What are the latest accounts for ST. JAMES DISTILLERY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for ST. JAMES DISTILLERY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||||||||||
Registered office address changed from 31 Squirrels Heath Avenue Romford RM2 6AD England to 45 Flat 1 Champion Road Upminster RM14 2SZ on Feb 19, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 5 pages | AA | ||||||||||
Registered office address changed from 201 Metropolitan Wharf Wapping Wall London E1W 3SS to 31 Squirrels Heath Avenue Romford RM2 6AD on Nov 22, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2016 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Mr Kevin Charles Casey on Jul 01, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jul 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 306 Metropolitan Wharf Wapping Wall London E1W 3SS to 201 Metropolitan Wharf Wapping Wall London E1W 3SS on Apr 07, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Who are the officers of ST. JAMES DISTILLERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREENWOOD, Sally Louise | Secretary | Flat 1 Champion Road RM14 2SZ Upminster 45 England | British | 76930530001 | ||||||
| CASEY, Kevin Charles | Director | Flat 1 Champion Road RM14 2SZ Upminster 45 England | England | British | 11868310007 | |||||
| FORD, Andrew | Director | 27 Southbay Road Hong Kong 1f Hong Kong | Hong Kong | British | 135707040002 | |||||
| LOUBSER, Abraham Michael Christian | Director | Flat 1 Champion Road RM14 2SZ Upminster 45 England | Netherlands | Dutch | 67036550002 |
Who are the persons with significant control of ST. JAMES DISTILLERY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kevin Charles Casey | Apr 06, 2016 | Flat 1 Champion Road RM14 2SZ Upminster 45 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Abraham Michael Loubser | Apr 06, 2016 | Flat 1 Champion Road RM14 2SZ Upminster 45 England | No |
Nationality: Dutch Country of Residence: Netherlands | |||
Natures of Control
| |||
| Mr Andrew Ford | Apr 06, 2016 | Flat 1 Champion Road RM14 2SZ Upminster 45 England | No |
Nationality: English Country of Residence: Hong Kong | |||
Natures of Control
| |||
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