Company NameSt James's Developments Limited
DirectorCraig William Went
Company StatusActive
Company Number06421670
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Craig William Went
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Bucklesham Road
Ipswich
Suffolk
IP3 8TS
Director NameFrances Eleanor Elizabeth Ferguson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardemau Lodge
Church Road, Coddenham
Ipswich
Suffolk
IP6 9PY
Secretary NameFrances Eleanor Elizabeth Ferguson
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardemau Lodge
Church Road, Coddenham
Ipswich
Suffolk
IP6 9PY

Location

Registered AddressArmoury House Armoury Road
West Bergholt
Colchester
Essex
CO6 3JP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£18,473
Cash£2
Current Liabilities£151

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months from now)

Charges

13 September 2017Delivered on: 14 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land adjacent to 92 bucklesham road ipswich suffolk t/n SK370943.
Outstanding
5 April 2017Delivered on: 7 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land adjacent to and forming part of 92 bucklesham road ipswich suffolk t/no SK239291.
Outstanding
8 June 2016Delivered on: 10 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land adjacent to and forming part of 92 bucklesham road ipswich suffolk t/no SK239291.
Outstanding
27 February 2015Delivered on: 3 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 554 spring road ipswich suffolk t/no SK352884.
Outstanding
10 November 2014Delivered on: 26 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 556 spring road ipswich suffolk t/n SK32081.
Outstanding
22 October 2014Delivered on: 28 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 April 2008Delivered on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 December 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
23 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
2 December 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
25 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
23 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
20 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
19 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
13 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
19 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
24 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
14 September 2017Registration of charge 064216700007, created on 13 September 2017 (9 pages)
14 September 2017Registration of charge 064216700007, created on 13 September 2017 (9 pages)
12 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
7 April 2017Registration of charge 064216700006, created on 5 April 2017 (9 pages)
7 April 2017Registration of charge 064216700006, created on 5 April 2017 (9 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
10 June 2016Registration of charge 064216700005, created on 8 June 2016 (8 pages)
10 June 2016Registration of charge 064216700005, created on 8 June 2016 (8 pages)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 March 2015Registration of charge 064216700004, created on 27 February 2015 (9 pages)
3 March 2015Registration of charge 064216700004, created on 27 February 2015 (9 pages)
3 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
26 November 2014Registration of charge 064216700003, created on 10 November 2014 (9 pages)
26 November 2014Registration of charge 064216700003, created on 10 November 2014 (9 pages)
28 October 2014Registration of charge 064216700002, created on 22 October 2014 (8 pages)
28 October 2014Registration of charge 064216700002, created on 22 October 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(3 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(3 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(3 pages)
1 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
29 October 2012Termination of appointment of Frances Ferguson as a director (2 pages)
29 October 2012Termination of appointment of Frances Ferguson as a secretary (2 pages)
29 October 2012Termination of appointment of Frances Ferguson as a secretary (2 pages)
29 October 2012Termination of appointment of Frances Ferguson as a director (2 pages)
2 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
13 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
13 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
22 March 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
29 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
21 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
21 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
21 November 2009Director's details changed for Craig William Went on 21 November 2009 (2 pages)
21 November 2009Director's details changed for Frances Ferguson on 21 November 2009 (2 pages)
21 November 2009Director's details changed for Frances Ferguson on 21 November 2009 (2 pages)
21 November 2009Director's details changed for Craig William Went on 21 November 2009 (2 pages)
21 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
25 August 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
25 August 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Return made up to 08/11/08; full list of members (4 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Registered office changed on 04/03/2009 from gp allen armoury house armoury road west bergholt colchester essex CO6 3JP (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Registered office changed on 04/03/2009 from gp allen armoury house armoury road west bergholt colchester essex CO6 3JP (1 page)
4 March 2009Return made up to 08/11/08; full list of members (4 pages)
6 May 2008Registered office changed on 06/05/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
6 May 2008Registered office changed on 06/05/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 November 2007Incorporation (15 pages)
8 November 2007Incorporation (15 pages)