Background WavePink WaveYellow Wave

ST JAMES' CONSTRUCTION LIMITED (10123527)

ST JAMES' CONSTRUCTION LIMITED (10123527) is an active UK company. incorporated on 14 April 2016. with registered office in Norwich. The company operates in the Construction sector, engaged in construction of domestic buildings. ST JAMES' CONSTRUCTION LIMITED has been registered for 9 years. Current directors include HUGHES, Michael John, PAXTON, Stephen Edward.

Company Number
10123527
Status
active
Type
ltd
Incorporated
14 April 2016
Age
9 years
Address
C/O External Services Limited, 20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HUGHES, Michael John, PAXTON, Stephen Edward
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JAMES' CONSTRUCTION LIMITED

ST JAMES' CONSTRUCTION LIMITED is an active company incorporated on 14 April 2016 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ST JAMES' CONSTRUCTION LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10123527

LTD Company

Age

9 Years

Incorporated 14 April 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

ABB BUILDERS LTD
From: 14 April 2016To: 17 July 2017
Contact
Address

C/O External Services Limited, 20 Central Avenue St Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 20 May 2023To: 16 January 2026
3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England
From: 18 June 2021To: 20 May 2023
Delta Place 27 Bath Road Cheltenham GL53 7th England
From: 14 April 2016To: 18 June 2021
Timeline

21 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Mar 17
Share Issue
Mar 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
May 18
Funding Round
May 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Feb 20
Director Left
Jul 21
7
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HUGHES, Michael John

Active
20 Central Avenue, NorwichNR7 0HR
Born February 1975
Director
Appointed 18 Oct 2018

PAXTON, Stephen Edward

Active
20 Central Avenue, NorwichNR7 0HR
Born April 1956
Director
Appointed 01 Dec 2019

HALEY, Steve

Resigned
141-145 Curtain Road, LondonEC2A 3BX
Born May 1956
Director
Appointed 09 Nov 2017
Resigned 14 Jul 2021

MAHON, Stephen William, Dr

Resigned
27 Bath Road, CheltenhamGL53 7TH
Born September 1968
Director
Appointed 09 Nov 2017
Resigned 18 Oct 2018

MILTON, Isabelle

Resigned
Curtain Road, LondonEC2A 3BX
Born April 1992
Director
Appointed 14 Apr 2016
Resigned 05 Sept 2016

PARKIN, Ken

Resigned
27 Bath Road, CheltenhamGL53 7TH
Born September 1962
Director
Appointed 08 Dec 2017
Resigned 09 Jul 2018

YAZDABADI, Alan Adi

Resigned
Curtain Road, LondonEC2A 3BX
Born May 1980
Director
Appointed 05 Sept 2016
Resigned 10 Aug 2018

YAZDABADI, Steven Adi

Resigned
Curtain Road, LondonEC2A 3BX
Born December 1967
Director
Appointed 05 Sept 2016
Resigned 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

51

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Resolution
17 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Capital Alter Shares Subdivision
14 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
9 March 2017
RESOLUTIONSResolutions
Resolution
9 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Incorporation Company
14 April 2016
NEWINCIncorporation