You are here: bizstats.co.uk > a-z index > S list > ST list

St. James Perfumery Co. Limited PETERBOROUGH


Founded in 1979, St. James Perfumery, classified under reg no. 01416280 is an active company. Currently registered at 1210 Lincoln Road PE4 6ND, Peterborough the company has been in the business for fourty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Nicholas O., Bernard J. and William M.. Of them, William M. has been with the company the longest, being appointed on 4 November 1999 and Nicholas O. and Bernard J. have been with the company for the least time - from 16 September 2011. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St. James Perfumery Co. Limited Address / Contact

Office Address 1210 Lincoln Road
Office Address2 Werrington
Town Peterborough
Post code PE4 6ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 01416280
Date of Incorporation Wed, 21st Feb 1979
Industry Dormant Company
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Nicholas O.

Position: Director

Appointed: 16 September 2011

Bernard J.

Position: Director

Appointed: 16 September 2011

Saxon Coast Consultants Ltd

Position: Corporate Secretary

Appointed: 16 September 2011

William M.

Position: Director

Appointed: 04 November 1999

William H.

Position: Director

Appointed: 24 November 1999

Resigned: 13 September 2000

Nicholas O.

Position: Secretary

Appointed: 01 February 1998

Resigned: 16 September 2011

Barry D.

Position: Director

Appointed: 23 December 1997

Resigned: 23 December 1999

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 10 June 1997

Resigned: 31 January 1998

John C.

Position: Director

Appointed: 24 September 1996

Resigned: 19 December 1997

Malcolm T.

Position: Secretary

Appointed: 03 January 1996

Resigned: 10 June 1997

Edward E.

Position: Secretary

Appointed: 08 September 1991

Resigned: 03 January 1996

Richard C.

Position: Director

Appointed: 08 September 1991

Resigned: 24 September 1996

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Creightons Plc from Peterborough, England. This PSC is categorised as "a plc", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Creightons Plc

1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire, PE4 6ND, England

Legal authority Companies Act 2006
Legal form Plc
Notified on 8 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 4005 4005 400       
Balance Sheet
Debtors5 4005 4005 4005 4005 4005 4005 4005 4005 4005 400
Other Debtors  5 4005 4005 4005 4005 4005 4005 4005 400
Reserves/Capital
Called Up Share Capital5 4005 4005 400       
Shareholder Funds5 4005 4005 400       
Other
Number Shares Allotted 5 4005 400       
Number Shares Issued Fully Paid   5 4005 4005 4005 4005 4005 4005 400
Par Value Share 111111111
Share Capital Allotted Called Up Paid5 4005 4005 400       
Total Assets Less Current Liabilities5 4005 4005 4005 4005 4005 4005 4005 4005 4005 400

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Dissolution Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 6th, December 2023
Free Download (6 pages)

Company search

Advertisements