St James (nottingham) Limited NOTTINGHAM


St James (nottingham) started in year 2013 as Private Limited Company with registration number 08562248. The St James (nottingham) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Nottingham at Sovereign House. Postal code: NG7 7BA.

The firm has 3 directors, namely Robert J., Meera P. and Rajesh P.. Of them, Meera P., Rajesh P. have been with the company the longest, being appointed on 10 June 2013 and Robert J. has been with the company for the least time - from 6 January 2023. As of 23 April 2024, there were 2 ex directors - Michael J., Richard J. and others listed below. There were no ex secretaries.

St James (nottingham) Limited Address / Contact

Office Address Sovereign House
Office Address2 184 Nottingham Road
Town Nottingham
Post code NG7 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08562248
Date of Incorporation Mon, 10th Jun 2013
Industry Hotels and similar accommodation
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Robert J.

Position: Director

Appointed: 06 January 2023

Johalco Ltd

Position: Corporate Director

Appointed: 07 March 2019

Meera P.

Position: Director

Appointed: 10 June 2013

Rajesh P.

Position: Director

Appointed: 10 June 2013

Michael J.

Position: Director

Appointed: 10 June 2013

Resigned: 07 March 2019

Richard J.

Position: Director

Appointed: 10 June 2013

Resigned: 06 January 2023

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Marsh Management Limited from Nottingham, England. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marsh Management Limited

Sovereign House 184 Nottingham Road, Nottingham, Nottinghamshire, NG7 7BA, England

Legal authority Company Law
Legal form Company
Country registered England
Place registered England
Registration number 08545141
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-259 530-172 021-78 885     
Balance Sheet
Cash Bank On Hand   231 05272 02165 365176 894320 051
Current Assets114 879242 245244 489352 300179 399122 717278 488407 107
Debtors68 02696 12361 306105 36792 19453 22589 48073 080
Net Assets Liabilities   4 780-36 011-436 291-498 792-320 826
Other Debtors      37 720 
Property Plant Equipment   25 72421 36730 77026 56831 808
Total Inventories   15 88115 1844 12712 11413 976
Cash Bank In Hand30 619110 935160 864     
Stocks Inventory16 23435 18722 319     
Tangible Fixed Assets19 14515 62832 263     
Reserves/Capital
Called Up Share Capital202020     
Profit Loss Account Reserve-259 550-172 041-78 905     
Shareholder Funds-259 530-172 021-78 885     
Other
Accrued Liabilities Deferred Income   9 45510 37112 02238 38874 667
Accumulated Depreciation Impairment Property Plant Equipment   33 78339 06943 79150 03056 314
Additions Other Than Through Business Combinations Property Plant Equipment    929 2 03711 524
Amounts Owed To Group Undertakings   93 79131 82198 893245 574231 114
Average Number Employees During Period   5441303030
Creditors   369 414236 777360 143299 053197 745
Deferred Tax Liabilities   3 830    
Depreciation Rate Used For Property Plant Equipment    20   
Fixed Assets   25 72421 367   
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   8 111-3 830   
Increase From Depreciation Charge For Year Property Plant Equipment    5 286 6 2396 284
Net Current Assets Liabilities-278 675-187 649-111 148-17 114-57 378-106 918-226 307-154 889
Net Deferred Tax Liability Asset   3 830    
Nominal Value Allotted Share Capital   2020   
Number Shares Issued Fully Paid   2020   
Bank Borrowings Overdrafts     360 143299 053197 745
Other Creditors   2 1023 1022 6292 39422 843
Other Taxation Social Security Payable     16 79547 87674 960
Prepayments Accrued Income   46 51547 87233 32331 25732 808
Property Plant Equipment Gross Cost   59 50760 43674 56176 59888 122
Total Assets Less Current Liabilities-259 530-172 021-78 8858 610-36 011-76 148-199 739-123 081
Trade Creditors Trade Payables   145 35896 12169 43997 47672 966
Trade Debtors Trade Receivables   58 85244 32219 90220 50340 272
Par Value Share111 1   
Provisions For Liabilities Balance Sheet Subtotal   3 830    
Taxation Including Deferred Taxation Balance Sheet Subtotal   3 830    
Taxation Social Security Payable   118 70895 362   
Creditors Due Within One Year393 554429 894355 637     
Number Shares Allotted202020     
Share Capital Allotted Called Up Paid202020     
Tangible Fixed Assets Additions26 71238924 700     
Tangible Fixed Assets Cost Or Valuation26 71227 10151 801     
Tangible Fixed Assets Depreciation7 56711 47319 538     
Tangible Fixed Assets Depreciation Charged In Period7 5673 9068 065     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2022
filed on: 30th, July 2023
Free Download (9 pages)

Company search

Advertisements