Company NameSt James' Central Limited
Company StatusDissolved
Company Number08831704
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameTyneside Central Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul David Pestell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG
Director NameMr Robert William Kalbraier
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG
Director NameMr Paul Clement
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(3 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG
Secretary NameMiss Victoria Jane Kalbraier
StatusClosed
Appointed21 June 2016(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 12 January 2021)
RoleCompany Director
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG
Director NameMr Graeme Richard Kalbraier
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House Cromwell Square
Ipswich
Suffolk
IP1 1TS
Director NameMr Suresh Kumar Jerath
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG

Contact

Websitewww.stjamescentral.com
Telephone0191 2815111
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPicton Manor
Ellison Place
Newcastle Upon Tyne
NE1 8XG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

20 May 2014Delivered on: 22 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 1 2 3 st james terrace and 17 st james street newcastle upon tyne t/nos TY229453 TY430480 and TY103239 (part).
Outstanding
25 April 2014Delivered on: 26 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
19 October 2020Application to strike the company off the register (1 page)
1 November 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
12 July 2019Change of details for Tyneside Group Limited as a person with significant control on 12 July 2019 (2 pages)
12 July 2019Termination of appointment of Suresh Kumar Jerath as a director on 12 July 2019 (1 page)
8 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
24 July 2017Termination of appointment of Graeme Richard Kalbraier as a director on 24 July 2017 (1 page)
24 July 2017Cessation of Graeme Richard Kalbraier as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Graeme Richard Kalbraier as a person with significant control on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Graeme Richard Kalbraier as a director on 24 July 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
22 November 2016Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
22 November 2016Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
22 November 2016Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
22 November 2016Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
1 November 2016Registered office address changed from C/O Paul Pestell Saxon House Cromwell Square Ipswich Suffolk IP1 1TS to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 1 November 2016 (1 page)
1 November 2016Registered office address changed from C/O Paul Pestell Saxon House Cromwell Square Ipswich Suffolk IP1 1TS to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 1 November 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 June 2016Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages)
22 June 2016Register inspection address has been changed to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
22 June 2016Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages)
22 June 2016Register(s) moved to registered inspection location Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 June 2016Register(s) moved to registered inspection location Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
22 June 2016Register inspection address has been changed to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
21 June 2016Director's details changed for Mr Graeme Richard Kalbraier on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Robert William Kalbraier on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Graeme Richard Kalbraier on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Robert William Kalbraier on 21 June 2016 (2 pages)
18 March 2016Satisfaction of charge 088317040002 in full (1 page)
18 March 2016Satisfaction of charge 088317040001 in full (1 page)
18 March 2016Satisfaction of charge 088317040002 in full (1 page)
18 March 2016Satisfaction of charge 088317040001 in full (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 7,250
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 7,250
(6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 7,250
(6 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 7,250
(6 pages)
9 June 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 7,250
(3 pages)
9 June 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 7,250
(3 pages)
22 May 2014Registration of charge 088317040002 (33 pages)
22 May 2014Registration of charge 088317040002 (33 pages)
26 April 2014Registration of charge 088317040001 (36 pages)
26 April 2014Registration of charge 088317040001 (36 pages)
24 April 2014Appointment of Mr Suresh Kumar Jerath as a director (2 pages)
24 April 2014Appointment of Mr Suresh Kumar Jerath as a director (2 pages)
23 April 2014Appointment of Mr Paul Clement as a director (2 pages)
23 April 2014Appointment of Mr Paul Clement as a director (2 pages)
10 January 2014Appointment of Mr Paul David Pestell as a director (2 pages)
10 January 2014Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
10 January 2014Appointment of Mr Paul David Pestell as a director (2 pages)
10 January 2014Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
8 January 2014Registered office address changed from 2 Osborne Road Newcastle upon Tyne NE2 2AA England on 8 January 2014 (1 page)
8 January 2014Company name changed tyneside central developments LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2014Registered office address changed from 2 Osborne Road Newcastle upon Tyne NE2 2AA England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 2 Osborne Road Newcastle upon Tyne NE2 2AA England on 8 January 2014 (1 page)
8 January 2014Company name changed tyneside central developments LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)