Company NameSt James's Group Limited
DirectorAndrew Paul Frome
Company StatusActive
Company Number03662142
CategoryPrivate Limited Company
Incorporation Date5 November 1998(25 years, 5 months ago)
Previous NamesHousecivil Limited and St James's Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Andrew Paul Frome
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(20 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Morston Claycliffe Office Park Whaley Road
Barnsley
S75 1HQ
Director NameMr Geoffrey Michael Shopland
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(1 week, 4 days after company formation)
Appointment Duration20 years, 3 months (resigned 28 February 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressPrimrose Hill Heaths Lane
Utkinton
Tarporley
Cheshire
CW6 0JS
Secretary NameDavid Michael Ewin Green
NationalityBritish
StatusResigned
Appointed07 December 2001(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreninnick
2 Tone Road
Clevedon
Somerset
BS21 6LG
Director NameDavid Michael Ewin Green
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTreninnick
2 Tone Road
Clevedon
Somerset
BS21 6LG
Director NameMargaret Ann Kent
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 2004)
RoleCompany Director
Correspondence AddressFoxmead
Callow Hill, Rock
Bewdley
Worcestershire
DY14 9XW
Director NameRebecca Helen Goldsmith
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(3 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 February 2019)
RoleMedical Consultant
Country of ResidenceEngland
Correspondence AddressThe Cottage Cow Lane
Norley
Frodsham
Cheshire
WA6 8PW
Director NameEmma Karoline Graham
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(3 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrown Moss Farm
Norley Road
Norley
Cheshire
WA6 6LJ
Director NameKaroline Shopland
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(3 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Hill Heaths Lane
Utkinton
Tarporley
Cheshire
CW6 0JS
Secretary NameKaroline Shopland
NationalityBritish
StatusResigned
Appointed12 January 2004(5 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Hill Heaths Lane
Utkinton
Tarporley
Cheshire
CW6 0JS
Director NameMr Edward Patrick Austin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(20 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Morston Claycliffe Office Park Whaley Road
Barnsley
S75 1HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.stjc.co.uk

Location

Registered Address3 Morston Claycliffe Office Park
Whaley Road
Barnsley
S75 1HQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£309,331
Cash£588,996
Current Liabilities£417,824

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

16 September 2020Delivered on: 16 September 2020
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 6 March 2019
Persons entitled: Barry Sinclair

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property belonging to the chargor along with any intellectual property or other such property specified in clause 4 of the charge instrument.
Outstanding
28 February 2019Delivered on: 6 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 6 March 2019
Persons entitled: Bgf Nominees Limited

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 6 March 2019
Persons entitled: Andrew Mcrae

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 5 March 2019
Persons entitled: Barry-John Simmons

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 5 March 2019
Persons entitled: Katie Buckle

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 4 March 2019
Persons entitled: Edward Patrick Austin

Classification: A registered charge
Outstanding
30 June 2022Delivered on: 6 July 2022
Persons entitled: Bgf Nominees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
24 November 2020Delivered on: 25 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
16 September 2020Delivered on: 16 September 2020
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 4 March 2019
Persons entitled: Andrew Paul Frome

Classification: A registered charge
Outstanding

Filing History

13 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
30 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
20 March 2023Satisfaction of charge 036621420003 in full (1 page)
30 December 2022Accounts for a small company made up to 31 August 2022 (7 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
6 July 2022Registration of charge 036621420012, created on 30 June 2022 (50 pages)
10 March 2022Accounts for a small company made up to 31 August 2021 (7 pages)
1 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
28 May 2021Accounts for a small company made up to 31 August 2020 (8 pages)
25 November 2020Registration of charge 036621420011, created on 24 November 2020 (14 pages)
10 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
16 September 2020Registration of charge 036621420010, created on 16 September 2020 (24 pages)
16 September 2020Registration of charge 036621420009, created on 16 September 2020 (20 pages)
19 December 2019Accounts for a small company made up to 31 August 2019 (8 pages)
6 November 2019Register(s) moved to registered office address 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ (1 page)
6 November 2019Register inspection address has been changed from Primrose Hill Heaths Lane Utkinton Nr Tarporley Cheshire CW6 0JS United Kingdom to 3 Whaley Road Barnsley S75 1HQ (1 page)
6 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
15 March 2019Termination of appointment of Geoffrey Michael Shopland as a director on 28 February 2019 (1 page)
15 March 2019Termination of appointment of Karoline Shopland as a director on 28 February 2019 (1 page)
14 March 2019Termination of appointment of Rebecca Helen Goldsmith as a director on 28 February 2019 (1 page)
14 March 2019Appointment of Mr Andrew Paul Frome as a director on 28 February 2019 (2 pages)
14 March 2019Termination of appointment of Karoline Shopland as a secretary on 28 February 2018 (1 page)
14 March 2019Registered office address changed from Primrose Hill Heaths Lane Utkinton Tarporley Cheshire CW6 0JS to 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ on 14 March 2019 (1 page)
14 March 2019Termination of appointment of Emma Karoline Graham as a director on 28 February 2019 (1 page)
14 March 2019Appointment of Mr Edward Patrick Austin as a director on 28 February 2019 (2 pages)
14 March 2019Appointment of Mr Edward Patrick Austin as a director on 28 February 2019 (2 pages)
14 March 2019Termination of appointment of Edward Patrick Austin as a director on 28 February 2019 (1 page)
13 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
6 March 2019Registration of charge 036621420008, created on 28 February 2019 (23 pages)
6 March 2019Registration of charge 036621420006, created on 28 February 2019 (41 pages)
6 March 2019Registration of charge 036621420007, created on 28 February 2019 (24 pages)
6 March 2019Registration of charge 036621420005, created on 28 February 2019 (41 pages)
5 March 2019Registration of charge 036621420003, created on 28 February 2019 (22 pages)
5 March 2019Registration of charge 036621420004, created on 28 February 2019 (22 pages)
4 March 2019Registration of charge 036621420002, created on 28 February 2019 (23 pages)
4 March 2019Registration of charge 036621420001, created on 28 February 2019 (22 pages)
5 December 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
7 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
30 April 2018Director's details changed for Emma Karoline Shopland on 30 April 2018 (2 pages)
30 April 2018Director's details changed for Rebecca Helen Shopland on 30 April 2018 (2 pages)
9 January 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
9 January 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
3 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(8 pages)
16 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(8 pages)
7 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(8 pages)
30 June 2014Current accounting period extended from 31 July 2014 to 31 August 2014 (3 pages)
30 June 2014Current accounting period extended from 31 July 2014 to 31 August 2014 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(8 pages)
15 November 2013Register inspection address has been changed from 2 Tone Road Clevedon Somerset BS21 6LG England (1 page)
15 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(8 pages)
15 November 2013Register inspection address has been changed from 2 Tone Road Clevedon Somerset BS21 6LG England (1 page)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (8 pages)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (8 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (8 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (8 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (8 pages)
16 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (8 pages)
18 August 2010Director's details changed for Karoline Shopland on 18 August 2010 (2 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Secretary's details changed for Karoline Shopland on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Geoffrey Michael Shopland on 18 August 2010 (2 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Secretary's details changed for Karoline Shopland on 18 August 2010 (2 pages)
18 August 2010Registered office address changed from , Jasmine House, 17 the Avenue, Clevedon, Somerset, BS21 7DZ on 18 August 2010 (1 page)
18 August 2010Registered office address changed from , Jasmine House, 17 the Avenue, Clevedon, Somerset, BS21 7DZ on 18 August 2010 (1 page)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Director's details changed for Karoline Shopland on 18 August 2010 (2 pages)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Director's details changed for Geoffrey Michael Shopland on 18 August 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 November 2009Director's details changed for Rebecca Helen Shopland on 29 October 2009 (2 pages)
20 November 2009Director's details changed for Emma Karoline Shopland on 29 October 2009 (2 pages)
20 November 2009Director's details changed for Emma Karoline Shopland on 29 October 2009 (2 pages)
20 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Karoline Shopland on 29 October 2009 (2 pages)
20 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Karoline Shopland on 29 October 2009 (2 pages)
20 November 2009Director's details changed for Rebecca Helen Shopland on 29 October 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 November 2008Return made up to 29/10/08; full list of members (4 pages)
26 November 2008Return made up to 29/10/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 November 2007Return made up to 29/10/07; full list of members (3 pages)
22 November 2007Return made up to 29/10/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
17 November 2006Return made up to 29/10/06; full list of members (3 pages)
17 November 2006Return made up to 29/10/06; full list of members (3 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 November 2005Return made up to 29/10/05; full list of members (8 pages)
30 November 2005Return made up to 29/10/05; full list of members (8 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
2 December 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
23 February 2004Registered office changed on 23/02/04 from: canningford house, 38 victoria street, bristol, BS1 6BY (1 page)
23 February 2004Registered office changed on 23/02/04 from: canningford house, 38 victoria street, bristol, BS1 6BY (1 page)
6 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
6 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned;director resigned (1 page)
27 January 2004Secretary resigned;director resigned (1 page)
5 November 2003Return made up to 29/10/03; full list of members (9 pages)
5 November 2003Return made up to 29/10/03; full list of members (9 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
27 January 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
27 January 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
27 November 2002Return made up to 29/10/02; full list of members (9 pages)
27 November 2002Return made up to 29/10/02; full list of members (9 pages)
4 November 2002Accounting reference date shortened from 31/03/03 to 31/07/02 (1 page)
4 November 2002Accounting reference date shortened from 31/03/03 to 31/07/02 (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
22 November 2001Return made up to 29/10/01; full list of members (6 pages)
22 November 2001Return made up to 29/10/01; full list of members (6 pages)
7 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Full accounts made up to 31 March 2000 (5 pages)
14 August 2000Full accounts made up to 31 March 2000 (5 pages)
21 March 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
21 March 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
19 November 1999Return made up to 05/11/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1999Return made up to 05/11/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1999Registered office changed on 05/05/99 from: temple court 35 bull street, birmingham, west midlands B4 6JT (1 page)
5 May 1999Registered office changed on 05/05/99 from: temple court 35 bull street, birmingham, west midlands B4 6JT (1 page)
20 April 1999Memorandum and Articles of Association (15 pages)
20 April 1999Memorandum and Articles of Association (15 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999Registered office changed on 19/04/99 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
29 January 1999Company name changed st james's consultancy LIMITED\certificate issued on 29/01/99 (2 pages)
29 January 1999Company name changed st james's consultancy LIMITED\certificate issued on 29/01/99 (2 pages)
20 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 November 1998Memorandum and Articles of Association (14 pages)
20 November 1998Memorandum and Articles of Association (14 pages)
16 November 1998Company name changed housecivil LIMITED\certificate issued on 16/11/98 (2 pages)
16 November 1998Company name changed housecivil LIMITED\certificate issued on 16/11/98 (2 pages)
5 November 1998Incorporation (13 pages)
5 November 1998Incorporation (13 pages)