Background WavePink WaveYellow Wave

ST JAMES FACILITIES SERVICES LIMITED (04240953)

ST JAMES FACILITIES SERVICES LIMITED (04240953) is an active UK company. incorporated on 25 June 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. ST JAMES FACILITIES SERVICES LIMITED has been registered for 24 years.

Company Number
04240953
Status
active
Type
ltd
Incorporated
25 June 2001
Age
24 years
Address
The Lighthouse, London, WC1X 8BB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JAMES FACILITIES SERVICES LIMITED

ST JAMES FACILITIES SERVICES LIMITED is an active company incorporated on 25 June 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. ST JAMES FACILITIES SERVICES LIMITED was registered 24 years ago.(SIC: 68320, 70229)

Status

active

Active since 24 years ago

Company No

04240953

LTD Company

Age

24 Years

Incorporated 25 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

SJP CONSULTING LIMITED
From: 25 June 2001To: 5 March 2014
Contact
Address

The Lighthouse 368 Gray's Inn Road London, WC1X 8BB,

Previous Addresses

Office 202, Floor 2 1 Kings Cross Bridge London N1 9NW England
From: 10 April 2025To: 23 October 2025
, Suite 2C, Brosnan House 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England
From: 4 April 2022To: 10 April 2025
, Suite a, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS
From: 8 May 2015To: 4 April 2022
, 5th Floor Durkan House, 155 East Barnet Road, New Barnet, Hertfordshire, EN4 8QZ
From: 25 June 2001To: 8 May 2015
Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
May 15
Funding Round
Jul 15
Director Joined
Jul 15
Director Left
Mar 16
Owner Exit
Apr 19
Director Joined
Jun 20
Director Joined
May 22
New Owner
Oct 22
New Owner
Oct 23
New Owner
Oct 23
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
1
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 September 2025
AAAnnual Accounts
Resolution
22 April 2025
RESOLUTIONSResolutions
Memorandum Articles
17 April 2025
MAMA
Statement Of Companys Objects
14 April 2025
CC04CC04
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
10 April 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
5 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2022
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
21 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
2 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 May 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Certificate Change Of Name Company
5 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 March 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Dormant
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 March 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
288cChange of Particulars
Legacy
29 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
25 March 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2005
AAAnnual Accounts
Legacy
11 January 2005
287Change of Registered Office
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2003
AAAnnual Accounts
Legacy
21 July 2002
288cChange of Particulars
Legacy
21 July 2002
288cChange of Particulars
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
287Change of Registered Office
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
287Change of Registered Office
Incorporation Company
25 June 2001
NEWINCIncorporation