Company NameStephen James Associates Limited
DirectorStephen Alan Smith
Company StatusActive
Company Number05162641
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameStephen Alan Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address1 Tall Trees Jenny Brough Lane
Hessle
East Yorkshire
HU13 0LE
Secretary NameMrs Jill Abbott-Smith
NationalityBritish
StatusCurrent
Appointed11 July 2008(4 years after company formation)
Appointment Duration15 years, 10 months
RoleSecretary
Correspondence Address1 Tall Trees Jenny Brough Lane
Hessle
East Yorkshire
HU13 0LE
Director NameMr James Gordon Williams
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address5 Airedale Drive
Bridlington
East Riding
YO16 6GL
Secretary NameMr James Gordon Williams
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Airedale Drive
Bridlington
East Riding
YO16 6GL

Contact

Websitesjaltd.com
Telephone01964 536053
Telephone regionHornsea / Patrington

Location

Registered Address1 Tall Trees
Jenny Brough Lane
Hessle
East Yorkshire
HU13 0LE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Jill Abbott
50.00%
Ordinary
50 at £1Stephen Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£31,296
Cash£42,954
Current Liabilities£14,515

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (5 days from now)

Filing History

26 May 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
26 May 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
12 May 2023Director's details changed for Stephen Alan Smith on 12 May 2023 (2 pages)
12 May 2023Change of details for Mrs Jill Abbott-Smith as a person with significant control on 12 May 2023 (2 pages)
12 May 2023Change of details for Mr Stephen Alan Smith as a person with significant control on 12 May 2023 (2 pages)
12 December 2022Change of details for Mrs Jill Abbott-Smith as a person with significant control on 23 November 2022 (2 pages)
12 December 2022Change of details for Mr Stephen Alan Smith as a person with significant control on 23 November 2022 (2 pages)
12 December 2022Director's details changed for Stephen Alan Smith on 22 November 2022 (2 pages)
6 September 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
20 June 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
4 May 2022Director's details changed for Stephen Alan Smith on 8 March 2022 (2 pages)
4 May 2022Change of details for Mr Stephen Alan Smith as a person with significant control on 8 March 2022 (2 pages)
4 May 2022Change of details for Mrs Jill Abbott-Smith as a person with significant control on 8 March 2022 (2 pages)
26 May 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
26 May 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
8 May 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 May 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
22 July 2019Micro company accounts made up to 31 March 2019 (8 pages)
8 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
26 April 2019Director's details changed for Stephen Alan Smith on 20 April 2019 (2 pages)
25 April 2019Secretary's details changed for Mrs Jill Abbott-Smith on 25 April 2019 (1 page)
28 May 2018Micro company accounts made up to 31 March 2018 (7 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (8 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (8 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 March 2016Registered office address changed from 6 George Street Driffield East Yorkshire YO25 6RA to 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 6 George Street Driffield East Yorkshire YO25 6RA to 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE on 23 March 2016 (1 page)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 May 2015Director's details changed for Stephen Alan Smith on 10 May 2015 (2 pages)
21 May 2015Director's details changed for Stephen Alan Smith on 10 May 2015 (2 pages)
21 May 2015Secretary's details changed for Mrs Jill Abbott-Smith on 10 May 2015 (1 page)
21 May 2015Secretary's details changed for Mrs Jill Abbott-Smith on 10 May 2015 (1 page)
9 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2010Director's details changed for Stephen Alan Smith on 24 June 2010 (2 pages)
28 June 2010Director's details changed for Stephen Alan Smith on 24 June 2010 (2 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Secretary's details changed for Jill Abbott on 26 February 2010 (1 page)
26 March 2010Secretary's details changed for Jill Abbott on 26 February 2010 (1 page)
26 June 2009Return made up to 24/06/09; full list of members (3 pages)
26 June 2009Return made up to 24/06/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2008Secretary appointed jill abbott (2 pages)
4 August 2008Registered office changed on 04/08/2008 from 1 seamer road corner scarborough north yorkshire YO12 5BB (1 page)
4 August 2008Secretary appointed jill abbott (2 pages)
4 August 2008Registered office changed on 04/08/2008 from 1 seamer road corner scarborough north yorkshire YO12 5BB (1 page)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Return made up to 24/06/08; full list of members (3 pages)
14 July 2008Return made up to 24/06/08; full list of members (3 pages)
15 May 2008Appointment terminated director and secretary james williams (1 page)
15 May 2008Appointment terminated director and secretary james williams (1 page)
4 July 2007Return made up to 24/06/07; full list of members (2 pages)
4 July 2007Return made up to 24/06/07; full list of members (2 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
21 July 2006Return made up to 24/06/06; full list of members (2 pages)
21 July 2006Return made up to 24/06/06; full list of members (2 pages)
30 June 2006Secretary's particulars changed;director's particulars changed (1 page)
30 June 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 July 2005Ad 24/06/04--------- £ si 100@1 (2 pages)
13 July 2005Ad 24/06/04--------- £ si 100@1 (2 pages)
30 June 2005Return made up to 24/06/05; full list of members (3 pages)
30 June 2005Return made up to 24/06/05; full list of members (3 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
20 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
28 July 2004Registered office changed on 28/07/04 from: unit 21, bridlington business park, bessingby business park bridlington east yorkshire YO16 4SJ (1 page)
28 July 2004Registered office changed on 28/07/04 from: unit 21, bridlington business park, bessingby business park bridlington east yorkshire YO16 4SJ (1 page)
24 June 2004Incorporation (16 pages)
24 June 2004Incorporation (16 pages)