St James Investment Properties Limited RAUNDS


Founded in 2002, St James Investment Properties, classified under reg no. 04374919 is an active company. Currently registered at C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park NN9 6GR, Raunds the company has been in the business for twenty two years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/03/31. Since 2005/04/11 St James Investment Properties Limited is no longer carrying the name Pulse (autolec).

Currently there are 2 directors in the the firm, namely Immanuel E. and Caroline S.. In addition one secretary - Caroline S. - is with the company. 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 Investment Properties Limited Address / Contact

Office Address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park
Office Address2 Michael Way
Town Raunds
Post code NN9 6GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04374919
Date of Incorporation Fri, 15th Feb 2002
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Caroline S.

Position: Secretary

Appointed: 04 March 2005

Immanuel E.

Position: Director

Appointed: 04 March 2005

Caroline S.

Position: Director

Appointed: 04 March 2005

Diverset Ltd

Position: Secretary

Appointed: 15 March 2003

Resigned: 04 March 2005

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 2002

Resigned: 15 February 2002

Haydn H.

Position: Director

Appointed: 15 February 2002

Resigned: 05 March 2005

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 February 2002

Resigned: 15 February 2002

Mark B.

Position: Director

Appointed: 15 February 2002

Resigned: 04 March 2005

Mark B.

Position: Secretary

Appointed: 15 February 2002

Resigned: 16 August 2004

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Caroline S. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Immanuel E. This PSC owns 25-50% shares.

Caroline S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Immanuel E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Pulse (autolec) April 11, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-05-31
Net Worth6 1666 3646 511       
Balance Sheet
Cash Bank On Hand  59 186234 661152 79089 418156 829283 185358 9121 045
Current Assets88 874192 95381 961257 437177 165113 793182 964308 100383 8277 394 818
Debtors22 77522 77522 77522 77524 37524 37526 13524 91524 9157 393 773
Net Assets Liabilities  6 5126 8156 270291 718325 493379 453402 3567 961 697
Other Debtors  22 77522 77524 37524 37524 37524 91524 9157 393 773
Property Plant Equipment  237 015237 015   560 000560 0001 146 000
Cash Bank In Hand66 099170 17859 186       
Tangible Fixed Assets237 015237 015237 015       
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve6 1566 3546 501       
Shareholder Funds6 1666 3646 511       
Other
Additions Other Than Through Business Combinations Property Plant Equipment         14 920 667
Average Number Employees During Period       222
Bank Borrowings Overdrafts  255 830255 830255 830255 830255 830255 830255 830573 652
Corporation Tax Payable  3776   13 36126 291 
Creditors  255 830255 830255 830255 830255 830190 949224 2746 769
Deferred Tax Liabilities       41 86861 367 
Disposals Property Plant Equipment         14 334 667
Fixed Assets   237 015237 015   560 0001 147 300
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    -237 015     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     322 985    
Investment Property    237 015560 000560 000   
Investment Property Fair Value Model    237 015560 000    
Investments         1 300
Investments Fixed Assets         1 300
Investments In Group Undertakings         1 300
Net Current Assets Liabilities24 98125 17925 32625 63025 08525 00963 191117 151159 5537 388 049
Net Deferred Tax Liability Asset       41 86861 367 
Number Shares Issued Fully Paid   1010     
Other Creditors  55 854231 623151 44788 399110 294176 910197 3066 769
Other Taxation Social Security Payable  7441086333859 479678677 
Par Value Share 1111     
Property Plant Equipment Gross Cost  237 015237 015    560 0001 146 000
Provisions For Liabilities Balance Sheet Subtotal     37 46141 86841 86861 367 
Total Assets Less Current Liabilities261 996262 194262 341262 645262 100585 009623 191677 151719 5538 535 349
Trade Debtors Trade Receivables  11  1 760   
Wages Salaries       17 56817 68849 027
Creditors Due After One Year255 830255 830255 830       
Creditors Due Within One Year63 893167 77456 635       
Number Shares Allotted 1010       
Share Capital Allotted Called Up Paid101010       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 28th, November 2023
Free Download (10 pages)

Company search