ST. JAMES'S INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8JY

Company number 02846474
Status Liquidation
Incorporation Date 20 August 1993
Company Type Private Limited Company
Address SUITE 34 NEW HOUSE, 67-68 HATTON GARDEN, LONDON, ENGLAND, EC1N 8JY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Order of court to wind up; Micro company accounts made up to 30 September 2016; Confirmation statement made on 20 August 2016 with updates. The most likely internet sites of ST. JAMES'S INVESTMENTS LIMITED are www.stjamessinvestments.co.uk, and www.st-james-s-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St James S Investments Limited is a Private Limited Company. The company registration number is 02846474. St James S Investments Limited has been working since 20 August 1993. The present status of the company is Liquidation. The registered address of St James S Investments Limited is Suite 34 New House 67 68 Hatton Garden London England Ec1n 8jy. The company`s financial liabilities are £583.88k. It is £24.77k against last year. . BORKOWSKI, Yuliya is a Secretary of the company. BORKOWSKI, Christopher Peter is a Director of the company. Secretary BORKOWSKI, Christopher Peter has been resigned. Secretary MCCOLLUM, Catherine Claire has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Secretary LEANDYNE LIMITED has been resigned. Director BORKOWSKI, Holly has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director GOODWIN, Andrew Ewart has been resigned. Director SALISBURY, Roger Maxim has been resigned. Director STALLEY, Damian Mark has been resigned. The company operates in "Development of building projects".


st. james's investments Key Finiance

LIABILITIES £583.88k
+4%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BORKOWSKI, Yuliya
Appointed Date: 27 September 2013

Director
BORKOWSKI, Christopher Peter
Appointed Date: 15 October 1993
73 years old

Resigned Directors

Secretary
BORKOWSKI, Christopher Peter
Resigned: 16 April 1997
Appointed Date: 15 October 1993

Secretary
MCCOLLUM, Catherine Claire
Resigned: 27 September 2013
Appointed Date: 26 August 1997

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 15 October 1993
Appointed Date: 20 August 1993

Secretary
LEANDYNE LIMITED
Resigned: 26 August 1997
Appointed Date: 16 April 1997

Director
BORKOWSKI, Holly
Resigned: 18 September 2007
Appointed Date: 15 October 1993
79 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 15 October 1993
Appointed Date: 20 August 1993

Director
GOODWIN, Andrew Ewart
Resigned: 31 January 1999
Appointed Date: 24 August 1998
58 years old

Director
SALISBURY, Roger Maxim
Resigned: 06 August 2012
Appointed Date: 18 February 2008
73 years old

Director
STALLEY, Damian Mark
Resigned: 20 May 2011
Appointed Date: 01 May 2009
44 years old

Persons With Significant Control

Sji Group Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

ST. JAMES'S INVESTMENTS LIMITED Events

16 Dec 2016
Order of court to wind up
10 Oct 2016
Micro company accounts made up to 30 September 2016
10 Oct 2016
Confirmation statement made on 20 August 2016 with updates
16 Jun 2016
Micro company accounts made up to 30 September 2015
23 Feb 2016
Registered office address changed from C/O Sji Group Ltd 67 Grosvenor Street London W1K 3JN to Suite 34 New House 67-68 Hatton Garden London EC1N 8JY on 23 February 2016
...
... and 84 more events
14 Oct 1993
Company name changed st. Jame's investments LIMITED\certificate issued on 15/10/93

14 Oct 1993
Company name changed\certificate issued on 14/10/93
22 Sep 1993
Secretary resigned

22 Sep 1993
Director resigned

20 Aug 1993
Incorporation

ST. JAMES'S INVESTMENTS LIMITED Charges

11 April 2006
Legal charge
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Woolwich Limited
Description: F/H land at erith road watling street and pinnacle hill…
16 January 2006
Deed of charge over credit balances
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re st james's investments limited…
10 June 2004
Rent deposit deed
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £9,583.00.
14 January 1999
Legal charge
Delivered: 22 January 1999
Status: Outstanding
Persons entitled: Jennifer Monroe Skelsey
Description: Land at marshfoot lane hailsham east sussex. See the…
29 June 1998
Rent deposit deed
Delivered: 1 July 1998
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £6,250.
8 August 1997
Legal mortgage
Delivered: 18 August 1997
Status: Satisfied on 26 November 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 31 gladstone street east ilkeston…
28 July 1997
Legal mortgage
Delivered: 6 August 1997
Status: Satisfied on 26 November 1997
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as no's 22 26 30 33 35 and 39…