Background WavePink WaveYellow Wave

ST JAMES HOLDINGS LIMITED (06254688)

ST JAMES HOLDINGS LIMITED (06254688) is an active UK company. incorporated on 21 May 2007. with registered office in Burnham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ST JAMES HOLDINGS LIMITED has been registered for 18 years. Current directors include ASHLEY, Michael James Wallace.

Company Number
06254688
Status
active
Type
ltd
Incorporated
21 May 2007
Age
18 years
Address
Grenville Court, Burnham, SL1 8DF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHLEY, Michael James Wallace
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JAMES HOLDINGS LIMITED

ST JAMES HOLDINGS LIMITED is an active company incorporated on 21 May 2007 with the registered office located in Burnham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ST JAMES HOLDINGS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06254688

LTD Company

Age

18 Years

Incorporated 21 May 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Grenville Court Britwell Road Burnham, SL1 8DF,

Previous Addresses

, Unit a Brook Park East, Shirebrook, NG20 8RY
From: 21 May 2007To: 29 January 2016
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
May 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EACOTTS INTERNATIONAL LIMITED

Active
Britwell Road, BurnhamSL1 8DF
Corporate secretary
Appointed 19 Jan 2016

ASHLEY, Michael James Wallace

Active
Britwell Road, BurnhamSL1 8DF
Born December 1964
Director
Appointed 21 May 2007

BARNES, Justin Douglas William

Resigned
4 Pinetops, HorshamRH12 4HL
Secretary
Appointed 21 May 2007
Resigned 29 May 2007

IRVING, John Andrew

Resigned
Newcastle Upon TyneNE1 4ST
Secretary
Appointed 20 Jun 2012
Resigned 19 Jan 2016

EACOTTS LIMITED

Resigned
Grenville Court, SloughSL1 8DF
Corporate secretary
Appointed 29 May 2007
Resigned 04 Feb 2010

Persons with significant control

1

Britwell Road, BurnhamSL1 8DF

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Auditors Resignation Company
1 December 2016
AUDAUD
Auditors Resignation Company
11 November 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
13 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
6 October 2008
225Change of Accounting Reference Date
Legacy
3 June 2008
363aAnnual Return
Legacy
11 April 2008
287Change of Registered Office
Legacy
20 March 2008
288cChange of Particulars
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288cChange of Particulars
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
23 May 2007
287Change of Registered Office
Legacy
22 May 2007
287Change of Registered Office
Incorporation Company
21 May 2007
NEWINCIncorporation