St James Pastry Limited LONDON


St James Pastry started in year 2002 as Private Limited Company with registration number 04553580. The St James Pastry company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 67 Milmead Industrial Centre. Postal code: N17 9QU.

The firm has 2 directors, namely Maria T., Alexander T.. Of them, Alexander T. has been with the company the longest, being appointed on 26 February 2003 and Maria T. has been with the company for the least time - from 1 April 2009. At present 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.

This company operates within the N17 9QU postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1091252 . It is located at 67 Mill Mead Industrial Centre, London with a total of 1 cars.

St James Pastry Limited Address / Contact

Office Address 67 Milmead Industrial Centre
Office Address2 Mill Mead Road
Town London
Post code N17 9QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04553580
Date of Incorporation Fri, 4th Oct 2002
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Maria T.

Position: Director

Appointed: 01 April 2009

Alexander T.

Position: Director

Appointed: 26 February 2003

Christopher T.

Position: Director

Appointed: 01 April 2015

Resigned: 29 August 2019

Andrea T.

Position: Secretary

Appointed: 27 February 2003

Resigned: 31 March 2010

Maria T.

Position: Director

Appointed: 04 October 2002

Resigned: 27 February 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 October 2002

Resigned: 04 October 2002

Alexander T.

Position: Secretary

Appointed: 04 October 2002

Resigned: 27 February 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 2002

Resigned: 04 October 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Christopher James (Holdings) Ltd from London, England. The abovementioned PSC is classified as "a limited", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Maria T. This PSC owns 25-50% shares.

Christopher James (Holdings) Ltd

67 Millmead Industrial Estate, Millmead Road, London, N17 9QU, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered United Kingdom
Registration number 09667218
Notified on 23 March 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maria T.

Notified on 6 April 2016
Ceased on 23 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth764 5941 140 1701 616 6662 187 6522 651 9332 518 258       
Balance Sheet
Cash Bank On Hand      1 885 1051 997 9752 249 196153 225346 087209 294136 050
Current Assets959 7621 419 2611 870 5372 684 0312 958 3272 972 7403 003 2803 150 2893 533 3161 238 3181 640 8671 536 2061 455 172
Debtors741 334717 910496 165912 983972 0171 040 1511 098 0331 133 9811 264 8981 076 9801 287 3291 314 3481 299 122
Net Assets Liabilities      2 715 103276 778498 367703 310672 8931 056 9541 152 917
Property Plant Equipment      24 89651 42666 282138 039103 53093 83388 119
Total Inventories      20 14218 33319 2228 1137 45112 56420 000
Cash Bank In Hand148 452659 2261 329 1341 732 9711 953 5481 908 891       
Intangible Fixed Assets60 00050 00040 00030 00020 00010 000       
Net Assets Liabilities Including Pension Asset Liability764 5941 140 1701 616 6662 187 6522 651 9332 518 258       
Stocks Inventory69 97642 12545 23838 07732 76223 698       
Tangible Fixed Assets139 971106 775104 64396 110108 37389 038       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000990       
Profit Loss Account Reserve763 5941 139 1701 615 6662 186 6522 650 9332 517 268       
Shareholder Funds764 5941 140 1701 616 6662 187 6522 651 9332 518 258       
Other
Accumulated Amortisation Impairment Intangible Assets      100 000105 423115 929126 435131 519131 519131 519
Accumulated Depreciation Impairment Property Plant Equipment      18 38735 52957 623103 636138 145169 425198 797
Average Number Employees During Period      48484746464546
Creditors      312 0672 928 3523 105 770653 0691 053 242556 411374 578
Depreciation Rate Used For Property Plant Equipment       252525252525
Fixed Assets199 971156 775144 643126 110128 37399 03824 89662 43781 872143 123103 53093 83388 119
Increase From Amortisation Charge For Year Intangible Assets       5 42310 50610 5065 084  
Increase From Depreciation Charge For Year Property Plant Equipment       17 14222 09446 01334 50931 27929 372
Intangible Assets       11 01115 5905 084   
Intangible Assets Gross Cost      100 000116 434131 519131 519131 519131 519131 519
Net Current Assets Liabilities564 623983 3951 486 5922 079 8002 540 1142 432 1822 691 213221 937427 546585 249587 625979 7951 080 594
Par Value Share  1111 11    
Property Plant Equipment Gross Cost      43 28386 955123 905241 675241 675263 258286 916
Provisions For Liabilities Balance Sheet Subtotal      1 0067 59611 05125 06218 26216 67415 796
Total Additions Including From Business Combinations Property Plant Equipment        36 950117 770 21 58323 658
Total Assets Less Current Liabilities764 5941 140 1701 631 2352 205 9102 668 4872 531 2202 716 109284 374509 418728 372941 1551 073 6281 168 713
Creditors Due Within One Year Total Current Liabilities395 139435 866           
Intangible Fixed Assets Aggregate Amortisation Impairment40 00050 00060 00070 00080 00090 000       
Intangible Fixed Assets Amortisation Charged In Period 10 00010 00010 00010 00010 000       
Intangible Fixed Assets Cost Or Valuation100 000100 000100 000100 000100 000100 000       
Tangible Fixed Assets Additions 2 39534 64027 28554 0629 831       
Tangible Fixed Assets Cost Or Valuation304 620307 015341 655368 940423 002376 111       
Tangible Fixed Assets Depreciation164 649200 240237 012272 830314 629287 073       
Tangible Fixed Assets Depreciation Charge For Period 35 591           
Creditors Due Within One Year 435 866383 945604 231418 213540 558       
Number Shares Allotted  1 0001 0001 000990       
Provisions For Liabilities Charges  14 56918 25816 55412 962       
Share Capital Allotted Called Up Paid 1 0001 0001 0001 000990       
Tangible Fixed Assets Depreciation Charged In Period  36 77235 81841 79929 166       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     56 722       
Tangible Fixed Assets Disposals     56 722       

Transport Operator Data

67 Mill Mead Industrial Centre
Address , Mill Mead Road
City London
Post code N17 9QU
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Thu, 29th Aug 2019
filed on: 13th, September 2019
Free Download (1 page)

Company search

Advertisements