Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLO ST JAMES (AMERSHAM) LIMITED
Company Information for

ANGLO ST JAMES (AMERSHAM) LIMITED

UNIT 10 PHOENIX PARK STEPHENSON INDUSTRIAL ESTATE, TELFORD WAY, COALVILLE, LEICESTERSHIRE, LE67 3HB,
Company Registration Number
05397100
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Anglo St James (amersham) Ltd
ANGLO ST JAMES (AMERSHAM) LIMITED was founded on 2005-03-17 and has its registered office in Coalville. The organisation's status is listed as "Active - Proposal to Strike off". Anglo St James (amersham) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ANGLO ST JAMES (AMERSHAM) LIMITED
 
Legal Registered Office
UNIT 10 PHOENIX PARK STEPHENSON INDUSTRIAL ESTATE
TELFORD WAY
COALVILLE
LEICESTERSHIRE
LE67 3HB
Other companies in LE67
 
Filing Information
Company Number 05397100
Company ID Number 05397100
Date formed 2005-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2020
Account next due 29/10/2021
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-02-07 10:11:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO ST JAMES (AMERSHAM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANGLO ST JAMES (AMERSHAM) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTY DOWLING
Company Secretary 2005-03-18
CHRISTY DOWLING
Director 2005-03-18
ROBERT KEHOE
Director 2005-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE DENISE ARCHBOLD
Director 2011-08-17 2012-03-20
JOHN PATRICK ARCHBOLD
Director 2010-07-01 2011-08-18
ALAN RODGER BURDEN
Director 2005-03-18 2010-06-30
UK SECRETARIES LTD
Company Secretary 2005-03-17 2005-03-18
UK DIRECTORS LTD
Director 2005-03-17 2005-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTY DOWLING NEWLYN PROPERTIES LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Active - Proposal to Strike off
CHRISTY DOWLING NEWLYN DEVELOPMENTS (UK) LIMITED Company Secretary 2006-02-02 CURRENT 2006-02-02 Active - Proposal to Strike off
CHRISTY DOWLING ANGLO ST JAMES (AYLESBURY) LIMITED Company Secretary 2004-06-10 CURRENT 2003-12-08 Active - Proposal to Strike off
CHRISTY DOWLING NEWLYN PROPERTIES LIMITED Director 2007-12-20 CURRENT 2007-12-20 Active - Proposal to Strike off
CHRISTY DOWLING NEWLYN DEVELOPMENTS (UK) LIMITED Director 2006-02-02 CURRENT 2006-02-02 Active - Proposal to Strike off
CHRISTY DOWLING ANGLO ST JAMES (AYLESBURY) LIMITED Director 2004-06-10 CURRENT 2003-12-08 Active - Proposal to Strike off
ROBERT KEHOE NEWLYN PROPERTIES LIMITED Director 2007-12-20 CURRENT 2007-12-20 Active - Proposal to Strike off
ROBERT KEHOE NEWLYN DEVELOPMENTS (UK) LIMITED Director 2006-02-02 CURRENT 2006-02-02 Active - Proposal to Strike off
ROBERT KEHOE ANGLO ST JAMES (AYLESBURY) LIMITED Director 2004-07-12 CURRENT 2003-12-08 Active - Proposal to Strike off
ROBERT KEHOE NORTHDOME LIMITED Director 2002-06-20 CURRENT 2000-03-20 Dissolved 2015-10-27
ROBERT KEHOE LEXHAM DEVELOPMENTS LIMITED Director 2002-06-20 CURRENT 1999-12-10 Dissolved 2015-10-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-03-17PSC07CESSATION OF CHRISTY DOWLING AS A PERSON OF SIGNIFICANT CONTROL
2021-03-17PSC02Notification of Newlyn Developments (Uk) Limited as a person with significant control on 2021-03-17
2021-01-29AA01Current accounting period shortened from 30/01/20 TO 29/01/20
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-01-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP
2019-10-31AA01Previous accounting period shortened from 31/01/19 TO 30/01/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-29AA01Previous accounting period extended from 31/07/17 TO 31/01/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-29AR0117/03/16 ANNUAL RETURN FULL LIST
2015-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-23AR0117/03/15 ANNUAL RETURN FULL LIST
2014-11-05DISS40Compulsory strike-off action has been discontinued
2014-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2014-08-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-15AR0117/03/14 ANNUAL RETURN FULL LIST
2013-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2013-04-09AR0117/03/13 ANNUAL RETURN FULL LIST
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/12 FROM 3 Batsons Court Top Road Griffydam Coalville Leicestershire LE67 8HX England
2012-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE ARCHBOLD
2012-04-17AR0117/03/12 ANNUAL RETURN FULL LIST
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARCHBOLD
2011-08-31AP01DIRECTOR APPOINTED MRS JAYNE DENISE ARCHBOLD
2011-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2011-04-12AR0117/03/11 ANNUAL RETURN FULL LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEHOE / 17/03/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTY DOWLING / 17/03/2011
2011-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTY DOWLING on 2011-03-17
2010-07-29AP01DIRECTOR APPOINTED MR JOHN PATRICK ARCHBOLD
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BURDEN
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-03-29AR0117/03/10 FULL LIST
2010-01-25AA01PREVEXT FROM 31/03/2009 TO 31/07/2009
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM GODKIN & CO LIMITED 105 DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5AE
2009-03-18363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-27363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF
2008-07-17AUDAUDITOR'S RESIGNATION
2008-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-15363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-05-24363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-06-29288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14395PARTICULARS OF MORTGAGE/CHARGE
2005-05-21395PARTICULARS OF MORTGAGE/CHARGE
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-1588(2)RAD 29/03/05--------- £ SI 2@1=2 £ IC 1/3
2005-03-31288bDIRECTOR RESIGNED
2005-03-31288bSECRETARY RESIGNED
2005-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ANGLO ST JAMES (AMERSHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-05
Fines / Sanctions
No fines or sanctions have been issued against ANGLO ST JAMES (AMERSHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-11-30 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-06-14 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2005-05-21 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLO ST JAMES (AMERSHAM) LIMITED

Intangible Assets
Patents
We have not found any records of ANGLO ST JAMES (AMERSHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO ST JAMES (AMERSHAM) LIMITED
Trademarks
We have not found any records of ANGLO ST JAMES (AMERSHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO ST JAMES (AMERSHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ANGLO ST JAMES (AMERSHAM) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO ST JAMES (AMERSHAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyANGLO ST JAMES (AMERSHAM) LIMITEDEvent Date2014-08-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLO ST JAMES (AMERSHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLO ST JAMES (AMERSHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.