Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SJCS HOLDINGS LIMITED
Company Information for

SJCS HOLDINGS LIMITED

107 CHEAPSIDE, SECOND FLOOR, LONDON, EC2V 6DN,
Company Registration Number
01410834
Private Limited Company
Active

Company Overview

About Sjcs Holdings Ltd
SJCS HOLDINGS LIMITED was founded on 1979-01-22 and has its registered office in London. The organisation's status is listed as "Active". Sjcs Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SJCS HOLDINGS LIMITED
 
Legal Registered Office
107 CHEAPSIDE
SECOND FLOOR
LONDON
EC2V 6DN
Other companies in EC2V
 
Previous Names
JCI (LONDON) LIMITED27/07/2016
Filing Information
Company Number 01410834
Company ID Number 01410834
Date formed 1979-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts SMALL
Last Datalog update: 2024-03-05 22:38:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SJCS HOLDINGS LIMITED
The accountancy firm based at this address is CRUX & CYNOSURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SJCS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP EDWARD CHARLES DEXTER
Company Secretary 1992-09-18
JANE ALISON KIRTON
Company Secretary 2010-11-25
PHILIP EDWARD CHARLES DEXTER
Director 1992-09-18
JANE ALISON KIRTON
Director 2010-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN GRANT
Director 2010-11-25 2014-09-01
PETER HENRY GRAY
Director 2005-10-24 2014-09-01
LESLIE ARTHUR MAXWELL
Director 2007-08-13 2013-03-14
HENDRIK CHRISTOFFEL BUITENDAG
Director 2000-02-21 2005-10-24
CHARLES HENRY DELACOUR CORNWALL
Director 2002-01-14 2004-10-13
ANN FRANCES SMITH
Director 1992-09-18 2002-11-15
HARRY GEORGE CLARE
Director 2000-02-21 2001-08-31
DAVID CHAIM KOVARSKY
Director 1998-12-03 2000-02-21
GEORGE MARTIN WOODROW CROSS
Director 1996-08-21 1998-06-18
CRAIG CHARLES CARTER
Director 1993-06-14 1997-11-07
JULIAN GRANT HITCHCOCK
Director 1992-09-18 1993-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP EDWARD CHARLES DEXTER ST JAMES'S CORPORATE SERVICES LIMITED Company Secretary 1998-06-16 CURRENT 1998-05-19 Active
PHILIP EDWARD CHARLES DEXTER AVGOLD (U.K.) LIMITED Director 1998-12-21 CURRENT 1996-09-16 Dissolved 2013-11-12
PHILIP EDWARD CHARLES DEXTER ST JAMES'S CORPORATE SERVICES LIMITED Director 1998-06-16 CURRENT 1998-05-19 Active
PHILIP EDWARD CHARLES DEXTER BARNATO BROTHERS LIMITED Director 1993-01-15 CURRENT 1993-01-15 Active - Proposal to Strike off
PHILIP EDWARD CHARLES DEXTER TANDE NOMINEES LIMITED Director 1991-10-31 CURRENT 1965-03-02 Active - Proposal to Strike off
JANE ALISON KIRTON TANDE NOMINEES LIMITED Director 2014-10-07 CURRENT 1965-03-02 Active - Proposal to Strike off
JANE ALISON KIRTON ST JAMES'S CORPORATE SERVICES LIMITED Director 2010-11-25 CURRENT 1998-05-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-08-09CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-07-12Cancellation of shares. Statement of capital on 2023-05-31 GBP 50,000
2023-06-30Purchase of own shares
2023-06-27Change of share class name or designation
2023-06-27Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-06-12Change of details for Miss Jane Alison Kirton as a person with significant control on 2023-05-31
2023-06-02CESSATION OF PHILIP EDWARD CHARLES DEXTER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2023-01-04Memorandum articles filed
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM Suite 31 Second Floor 107 Cheapside London EC2V 6DN
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2020-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2019-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-09-07CH01Director's details changed for Miss Jane Alison Kirton on 2018-08-22
2018-09-07PSC04Change of details for Miss Jane Alison Kirton as a person with significant control on 2018-08-22
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2016-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-07-27RES15CHANGE OF COMPANY NAME 27/07/16
2016-07-27CERTNMCOMPANY NAME CHANGED JCI (LONDON) LIMITED CERTIFICATE ISSUED ON 27/07/16
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-02AR0118/09/15 ANNUAL RETURN FULL LIST
2015-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-13SH0113/01/15 STATEMENT OF CAPITAL GBP 100000
2015-01-07RES12Resolution of varying share rights or name
2015-01-07SH20Statement by Directors
2015-01-07SH19Statement of capital on 2015-01-07 GBP 100,000
2015-01-07CAP-SSSolvency Statement dated 22/12/14
2015-01-07RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2015-01-07SH08Change of share class name or designation
2014-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 501000
2014-09-22AR0118/09/14 ANNUAL RETURN FULL LIST
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAY
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRANT
2014-02-27AA01Current accounting period extended from 31/03/14 TO 30/06/14
2013-09-23AR0118/09/13 FULL LIST
2013-09-23AD02SAIL ADDRESS CHANGED FROM: 6 ST JAMES'S PLACE LONDON SW1A 1NP ENGLAND
2013-09-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2013 FROM, 6 ST JAMES'S PLACE, LONDON, SW1A 1NP
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MAXWELL
2012-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-01AR0118/09/12 FULL LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-11AR0118/09/11 FULL LIST
2010-11-26AP01DIRECTOR APPOINTED JANE ALISON KIRTON
2010-11-26AP03SECRETARY APPOINTED JANE ALISON KIRTON
2010-11-26AP01DIRECTOR APPOINTED MICHAEL JOHN GRANT
2010-10-01AR0118/09/10 FULL LIST
2010-10-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-30AD02SAIL ADDRESS CREATED
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ARTHUR MAXWELL / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY GRAY / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD CHARLES DEXTER / 23/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP EDWARD CHARLES DEXTER / 23/10/2009
2009-10-14AR0118/09/09 FULL LIST
2008-09-26363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-09-26190LOCATION OF DEBENTURE REGISTER
2008-09-26353LOCATION OF REGISTER OF MEMBERS
2008-09-26287REGISTERED OFFICE CHANGED ON 26/09/2008 FROM, 6 ST JAMES'S PLACE, LONDON, SW1A 1NP
2008-07-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-09-27363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-19363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2005-11-01288bDIRECTOR RESIGNED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-09-26363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-09-26353LOCATION OF REGISTER OF MEMBERS
2005-07-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-25AUDAUDITOR'S RESIGNATION
2005-05-04ELRESS366A DISP HOLDING AGM 21/04/05
2005-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-25ELRESS386 DISP APP AUDS 17/02/05
2005-02-25ELRESS252 DISP LAYING ACC 17/02/05
2004-11-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-20288bDIRECTOR RESIGNED
2004-09-24363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2003-09-27363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-06-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-21288bDIRECTOR RESIGNED
2002-09-30363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-06-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-28288aNEW DIRECTOR APPOINTED
2001-09-21363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-09-06288bDIRECTOR RESIGNED
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-10-10363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SJCS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SJCS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SJCS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2020-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SJCS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SJCS HOLDINGS LIMITED registering or being granted any patents
Domain Names

SJCS HOLDINGS LIMITED owns 1 domain names.

corpserv.co.uk  

Trademarks
We have not found any records of SJCS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SJCS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SJCS HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SJCS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SJCS HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SJCS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SJCS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.