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

SBJ HOLDINGS LIMITED

DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
Company Registration Number
01660078
Private Limited Company
Liquidation

Company Overview

About Sbj Holdings Ltd
SBJ HOLDINGS LIMITED was founded on 1982-08-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Sbj Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SBJ HOLDINGS LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
60 GOSWELL ROAD
LONDON
EC1M 7AD
Other companies in EC2N
 
Previous Names
OLDCO (NO. 99) LIMITED09/09/2005
Filing Information
Company Number 01660078
Company ID Number 01660078
Date formed 1982-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts SMALL
Last Datalog update: 2020-07-07 23:30:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SBJ HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSG CAPITAL LIMITED   JULIA MEZHOV INC LIMITED   LIBERTY CORPORATE FINANCE LIMITED   LIBERTY FINANCIAL SOLUTIONS GROUP LIMITED   MERLIN CONSULTANCY LTD
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.
Companies with same name SBJ HOLDINGS LIMITED
The following companies were found which have the same name as SBJ HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SBJ HOLDINGS, LLC 885 WEST AVENUE Monroe ROCHESTER NY 14611 Active Company formed on the 2004-01-06
SBJ Holdings LLC 4926 Eolus Place Broomfield CO 80023 Delinquent Company formed on the 2013-10-30
SBJ Holdings, LLC 440 S LASALLE ST 2250 CHICAGO IL 60605 Good Standing Company formed on the 2013-12-06
SBJ HOLDINGS PTY LTD Dissolved Company formed on the 2010-02-23
SBJ HOLDINGS LIMITED Newfoundland and Labrador Active Company formed on the 2011-08-31
Sbj Holdings, Inc. Delaware Unknown
SBJ HOLDINGS, INC. 450 N WYMORE RD WINTER PARK FL 32789 Inactive Company formed on the 2003-09-26
SBJ HOLDINGS, LLC 3701 TURTLE CREEK BLVD APT 12G DALLAS TX 75219 Dissolved Company formed on the 2007-01-11
SBJ HOLDINGS LLC 10261 SW 72ND ST, C 101 MIAMI FL 33173 Active Company formed on the 2017-08-29
SBJ HOLDINGS INC Delaware Unknown
SBJ HOLDINGS LLC Georgia Unknown
SBJ HOLDINGS LLC Michigan UNKNOWN
SBJ HOLDINGS CORPORATION New Jersey Unknown
SBJ HOLDINGS INCORPORATED New Jersey Unknown
Sbj Holdings LLC Indiana Unknown

Company Officers of SBJ HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAWN JEANETTE HODGES
Company Secretary 2017-01-01
CAROLINE WENDY GODWIN
Director 2018-08-03
JAMES MICHAEL PICKFORD
Director 2017-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FRANCIS CLAYDEN
Director 2017-01-18 2018-08-03
JEREMY PETER SMALL
Company Secretary 2008-12-22 2016-12-31
KEVIN NEWTON
Director 2013-05-10 2016-12-31
AMBER WILKINSON
Director 2016-01-18 2016-12-31
STUART RICHARD CLARKE
Director 2011-02-22 2014-05-30
MARTIN KEITH TYLER
Director 2011-02-22 2013-05-10
IAN GRAHAM STORY
Director 2008-12-18 2011-04-08
GRAHAM MARSHALL COATES
Director 2009-07-09 2011-02-22
STUART CHARLES REID
Director 2008-12-18 2011-02-22
DARRYL MARTIN DRUCKMAN
Director 2008-12-18 2010-04-30
GEORGE BODEN
Director 1992-05-28 2009-07-31
SHAUN IAN HOOPER
Director 2008-12-18 2009-02-10
SIMON LAWRENCE VERNON COLE
Company Secretary 1993-05-18 2008-12-22
CHRISTOPHER ROS STEWART BIRRELL
Director 1994-05-29 2008-12-18
PETER GRAY
Director 1992-05-28 2008-12-18
JAMES ALBERT CLARK
Director 1995-10-24 2007-12-31
WILLIAM MELSOM BARRATT
Director 1992-05-28 2003-02-19
MICHAEL JOHN BLACKBURN
Director 1992-12-16 1999-01-25
WILLIAM SAMUEL CLIVE RICHARDS
Director 1992-05-28 1999-01-25
OLIVER HENRY JAMES STOCKEN
Director 1992-12-16 1996-05-22
HUGH ANTHONY ARMYTAGE
Director 1992-05-28 1995-10-24
KEVIN DUNCAN SPRY GRANT-DALTON
Director 1992-05-28 1995-10-24
JOHN DAVID WILLIAMS
Director 1992-05-28 1995-10-24
DAVID JOHN FORCEY
Director 1992-05-28 1995-09-30
JEREMY DAVIES
Director 1992-05-28 1993-08-02
DAVID HAMILTON LOW
Director 1992-05-28 1993-07-27
CHRISTOPHER ROS STEWART BIRRELL
Company Secretary 1992-05-28 1993-05-18
CHRISTOPHER ROS STEWART BIRRELL
Director 1993-05-18 1993-05-18
ANTHONY JAMES KEYS
Director 1992-05-28 1993-05-18
JOHN MALCOLM HORWELL
Director 1992-05-28 1993-03-31
ALISTAIR ANTHONY JAMES LIONEL TROUGHTON
Director 1992-05-28 1993-02-08
DAVID BERESFORD JONES
Director 1992-05-28 1993-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE WENDY GODWIN SEDGWICK GROUP LIMITED Director 2018-08-03 CURRENT 1908-12-15 Liquidation
CAROLINE WENDY GODWIN MARSH TREASURY SERVICES LIMITED Director 2018-08-03 CURRENT 1960-04-14 Active
CAROLINE WENDY GODWIN INSOLUTIONS LIMITED Director 2018-08-03 CURRENT 1962-10-05 Active
CAROLINE WENDY GODWIN BLUEFIN INSURANCE GROUP LIMITED Director 2018-08-03 CURRENT 1996-09-19 Liquidation
CAROLINE WENDY GODWIN MOUNTLODGE LIMITED Director 2018-05-24 CURRENT 1998-01-06 Liquidation
CAROLINE WENDY GODWIN EXCHANGE INSURANCE SERVICES LIMITED Director 2018-05-17 CURRENT 1988-02-02 Liquidation
CAROLINE WENDY GODWIN REGIONAL INSURANCE GROUP LIMITED Director 2017-07-10 CURRENT 2009-05-11 Active - Proposal to Strike off
CAROLINE WENDY GODWIN THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED Director 2017-07-10 CURRENT 2007-12-14 Active - Proposal to Strike off
CAROLINE WENDY GODWIN THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED Director 2017-07-10 CURRENT 2008-12-03 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2009-09-30 Active - Proposal to Strike off
CAROLINE WENDY GODWIN RIVERSIDE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2009-10-29 Active - Proposal to Strike off
CAROLINE WENDY GODWIN JOHN LAMPIER & SON LTD Director 2017-07-10 CURRENT 1991-03-18 Liquidation
CAROLINE WENDY GODWIN MARSH (INSURANCE SERVICES) LIMITED Director 2017-07-10 CURRENT 1990-08-20 Active
CAROLINE WENDY GODWIN H A E INSURANCE SERVICES LIMITED Director 2017-07-10 CURRENT 2000-06-08 Active - Proposal to Strike off
CAROLINE WENDY GODWIN BEAUMONTS BRADFORD LIMITED Director 2017-07-10 CURRENT 2001-08-09 Active
CAROLINE WENDY GODWIN HOWELL SHONE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2002-10-15 Active - Proposal to Strike off
CAROLINE WENDY GODWIN OBAMADRAMA LIMITED Director 2017-07-10 CURRENT 2009-04-23 Active - Proposal to Strike off
CAROLINE WENDY GODWIN LOMOND MACDONALD LIMITED Director 2017-07-10 CURRENT 1975-01-30 Active - Proposal to Strike off
CAROLINE WENDY GODWIN OKD INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2001-04-10 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MANSON INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 1971-01-13 Active - Proposal to Strike off
CAROLINE WENDY GODWIN CLARKE ROXBURGH INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 1979-06-13 Active - Proposal to Strike off
CAROLINE WENDY GODWIN BEAUMONTS GUISELEY LTD Director 2017-07-10 CURRENT 2005-03-16 Active
CAROLINE WENDY GODWIN BEAUMONT INVESTMENTS LIMITED Director 2017-07-10 CURRENT 2011-04-11 Active
CAROLINE WENDY GODWIN BEAUMONTS INSURANCE BROKERS LTD. Director 2017-07-05 CURRENT 1968-10-14 Liquidation
CAROLINE WENDY GODWIN BEAUMONTS (LEEDS) LIMITED Director 2017-07-05 CURRENT 1983-01-13 Liquidation
CAROLINE WENDY GODWIN OSBORNES INSURANCES OXFORD LIMITED Director 2017-06-02 CURRENT 2001-12-17 Liquidation
CAROLINE WENDY GODWIN LIBRA INSURANCE SERVICES LIMITED Director 2017-04-28 CURRENT 1979-06-13 Liquidation
CAROLINE WENDY GODWIN CASTLE CAIRN (INSURANCE BROKERS) LIMITED Director 2017-02-08 CURRENT 1979-06-07 Dissolved 2018-01-09
CAROLINE WENDY GODWIN CALM FINANCE HOLDINGS LIMITED Director 2017-02-08 CURRENT 2008-10-09 Active
CAROLINE WENDY GODWIN CH&B (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 2011-02-28 Active - Proposal to Strike off
CAROLINE WENDY GODWIN JOHNSON & HIGGINS LIMITED Director 2017-02-08 CURRENT 1979-11-06 Active - Proposal to Strike off
CAROLINE WENDY GODWIN BOWRING MARSH LIMITED Director 2017-02-08 CURRENT 2004-06-25 Active - Proposal to Strike off
CAROLINE WENDY GODWIN COLLINS HALDEN & BURNETT LIMITED Director 2017-02-08 CURRENT 1962-05-22 Dissolved 2018-07-31
CAROLINE WENDY GODWIN BOWRING MARINE LIMITED Director 2017-02-08 CURRENT 1983-04-07 Active - Proposal to Strike off
CAROLINE WENDY GODWIN PEART INSURANCE BROKERS LIMITED Director 2017-02-08 CURRENT 1984-07-20 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH INSURANCE BROKERS Director 2017-02-08 CURRENT 1985-08-13 Liquidation
CAROLINE WENDY GODWIN PEART HOLDINGS LIMITED Director 2017-02-08 CURRENT 2006-04-28 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MMC FINANCE UK LIMITED Director 2017-02-08 CURRENT 2006-06-12 Active
CAROLINE WENDY GODWIN SEDGWICK LIMITED Director 2017-02-08 CURRENT 1919-07-25 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK CONSULTING GROUP LIMITED Director 2017-02-08 CURRENT 1972-04-26 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK UK RISK SERVICES LIMITED Director 2017-02-08 CURRENT 1972-12-27 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK OVERSEAS INVESTMENTS LIMITED Director 2017-02-08 CURRENT 1972-02-18 Liquidation
CAROLINE WENDY GODWIN RIVERS GROUP LIMITED Director 2017-02-08 CURRENT 1958-12-24 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH UK LIMITED Director 2017-02-08 CURRENT 1949-02-22 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH SECRETARIAL SERVICES LIMITED Director 2017-02-08 CURRENT 1955-10-12 Active
CAROLINE WENDY GODWIN C.T. BOWRING LIMITED Director 2017-02-08 CURRENT 1959-12-31 Active - Proposal to Strike off
CAROLINE WENDY GODWIN LEMAC NO.7 LIMITED Director 2017-01-19 CURRENT 2007-02-26 Active - Proposal to Strike off
CAROLINE WENDY GODWIN R G FORD BROKERS LIMITED Director 2017-01-19 CURRENT 2013-10-07 Active - Proposal to Strike off
CAROLINE WENDY GODWIN FERGUSON OLIVER INSURANCE LIMITED Director 2017-01-19 CURRENT 1997-05-07 Active
CAROLINE WENDY GODWIN R G FORD BROKERS (ESSEX) LIMITED Director 2017-01-19 CURRENT 2014-05-07 Active
CAROLINE WENDY GODWIN BLUEFIN UNDERWRITING LIMITED Director 2017-01-18 CURRENT 2008-09-01 Active
CAROLINE WENDY GODWIN SBJ STEPHENSON GROUP LIMITED Director 2017-01-01 CURRENT 1987-11-19 Active
JAMES MICHAEL PICKFORD EXCHANGE INSURANCE SERVICES LIMITED Director 2018-05-17 CURRENT 1988-02-02 Liquidation
JAMES MICHAEL PICKFORD MOUNTLODGE LIMITED Director 2018-05-01 CURRENT 1998-01-06 Liquidation
JAMES MICHAEL PICKFORD BEAUMONTS INSURANCE BROKERS LTD. Director 2017-07-05 CURRENT 1968-10-14 Liquidation
JAMES MICHAEL PICKFORD BEAUMONTS (LEEDS) LIMITED Director 2017-07-05 CURRENT 1983-01-13 Liquidation
JAMES MICHAEL PICKFORD OSBORNES INSURANCES OXFORD LIMITED Director 2017-06-02 CURRENT 2001-12-17 Liquidation
JAMES MICHAEL PICKFORD LIBRA INSURANCE SERVICES LIMITED Director 2017-04-28 CURRENT 1979-06-13 Liquidation
JAMES MICHAEL PICKFORD MARSH INTERNATIONAL BROKING HOLDINGS LIMITED Director 2017-02-15 CURRENT 1977-06-28 Liquidation
JAMES MICHAEL PICKFORD RISKONNECT CLEARSIGHT LIMITED Director 2017-02-13 CURRENT 2004-06-25 Active
JAMES MICHAEL PICKFORD CASTLE CAIRN (INSURANCE BROKERS) LIMITED Director 2017-02-08 CURRENT 1979-06-07 Dissolved 2018-01-09
JAMES MICHAEL PICKFORD CALM FINANCE HOLDINGS LIMITED Director 2017-02-08 CURRENT 2008-10-09 Active
JAMES MICHAEL PICKFORD TOWER PLACE DEVELOPMENTS (WEST) LIMITED Director 2017-02-08 CURRENT 2003-01-27 Active
JAMES MICHAEL PICKFORD CH&B (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 2011-02-28 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD JOHNSON & HIGGINS LIMITED Director 2017-02-08 CURRENT 1979-11-06 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BOWRING MARSH LIMITED Director 2017-02-08 CURRENT 2004-06-25 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD TOWER PLACE DEVELOPMENTS LIMITED Director 2017-02-08 CURRENT 1999-12-21 Active
JAMES MICHAEL PICKFORD COLLINS HALDEN & BURNETT LIMITED Director 2017-02-08 CURRENT 1962-05-22 Dissolved 2018-07-31
JAMES MICHAEL PICKFORD BOWRING MARINE LIMITED Director 2017-02-08 CURRENT 1983-04-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD PEART INSURANCE BROKERS LIMITED Director 2017-02-08 CURRENT 1984-07-20 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH INSURANCE BROKERS Director 2017-02-08 CURRENT 1985-08-13 Liquidation
JAMES MICHAEL PICKFORD MARSH (INSURANCE SERVICES) LIMITED Director 2017-02-08 CURRENT 1990-08-20 Active
JAMES MICHAEL PICKFORD PEART HOLDINGS LIMITED Director 2017-02-08 CURRENT 2006-04-28 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MMC FINANCE UK LIMITED Director 2017-02-08 CURRENT 2006-06-12 Active
JAMES MICHAEL PICKFORD TOWER HILL LIMITED Director 2017-02-08 CURRENT 1899-03-18 Active
JAMES MICHAEL PICKFORD SEDGWICK GROUP LIMITED Director 2017-02-08 CURRENT 1908-12-15 Liquidation
JAMES MICHAEL PICKFORD SEDGWICK LIMITED Director 2017-02-08 CURRENT 1919-07-25 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK CONSULTING GROUP LIMITED Director 2017-02-08 CURRENT 1972-04-26 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK UK RISK SERVICES LIMITED Director 2017-02-08 CURRENT 1972-12-27 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK OVERSEAS INVESTMENTS LIMITED Director 2017-02-08 CURRENT 1972-02-18 Liquidation
JAMES MICHAEL PICKFORD RIVERS GROUP LIMITED Director 2017-02-08 CURRENT 1958-12-24 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH UK LIMITED Director 2017-02-08 CURRENT 1949-02-22 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH SECRETARIAL SERVICES LIMITED Director 2017-02-08 CURRENT 1955-10-12 Active
JAMES MICHAEL PICKFORD C.T. BOWRING LIMITED Director 2017-02-08 CURRENT 1959-12-31 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD LEMAC NO.7 LIMITED Director 2017-01-19 CURRENT 2007-02-26 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED Director 2017-01-19 CURRENT 2009-09-30 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD R G FORD BROKERS LIMITED Director 2017-01-19 CURRENT 2013-10-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD FERGUSON OLIVER INSURANCE LIMITED Director 2017-01-19 CURRENT 1997-05-07 Active
JAMES MICHAEL PICKFORD OKD INSURANCE BROKERS LIMITED Director 2017-01-19 CURRENT 2001-04-10 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD R G FORD BROKERS (ESSEX) LIMITED Director 2017-01-19 CURRENT 2014-05-07 Active
JAMES MICHAEL PICKFORD REGIONAL INSURANCE GROUP LIMITED Director 2017-01-18 CURRENT 2009-05-11 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD ALLIANCE INSURANCE HOLDINGS LIMITED Director 2017-01-18 CURRENT 2008-12-19 Active
JAMES MICHAEL PICKFORD BLUEFIN UNDERWRITING LIMITED Director 2017-01-18 CURRENT 2008-09-01 Active
JAMES MICHAEL PICKFORD LOMOND MACDONALD LIMITED Director 2017-01-18 CURRENT 1975-01-30 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HEALTH INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2008-03-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD JINVICTA LIMITED Director 2017-01-01 CURRENT 2016-10-24 Dissolved 2017-11-21
JAMES MICHAEL PICKFORD SBJ STEPHENSON GROUP LIMITED Director 2017-01-01 CURRENT 1987-11-19 Active
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED Director 2017-01-01 CURRENT 2007-12-14 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP HOLDINGS LIMITED Director 2017-01-01 CURRENT 2008-12-04 Liquidation
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED Director 2017-01-01 CURRENT 2008-12-03 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD RIVERSIDE INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2009-10-29 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD JOHN LAMPIER & SON LTD Director 2017-01-01 CURRENT 1991-03-18 Liquidation
JAMES MICHAEL PICKFORD JELF LIMITED Director 2017-01-01 CURRENT 1994-10-06 Active
JAMES MICHAEL PICKFORD H A E INSURANCE SERVICES LIMITED Director 2017-01-01 CURRENT 2000-06-08 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BEAUMONTS BRADFORD LIMITED Director 2017-01-01 CURRENT 2001-08-09 Active
JAMES MICHAEL PICKFORD HOWELL SHONE INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2002-10-15 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD OBAMADRAMA LIMITED Director 2017-01-01 CURRENT 2009-04-23 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND MIDLANDS LIMITED Director 2017-01-01 CURRENT 2010-12-09 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND GROUP LIMITED Director 2017-01-01 CURRENT 2010-12-09 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND (NORTH) LIMITED Director 2017-01-01 CURRENT 2011-01-20 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BEAUMONTS INSURANCE GROUP LIMITED Director 2017-01-01 CURRENT 2013-06-14 Active
JAMES MICHAEL PICKFORD MANSON INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 1971-01-13 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD CLARKE ROXBURGH INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 1979-06-13 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BEAUMONTS GUISELEY LTD Director 2017-01-01 CURRENT 2005-03-16 Active
JAMES MICHAEL PICKFORD BEAUMONT INVESTMENTS LIMITED Director 2017-01-01 CURRENT 2011-04-11 Active
JAMES MICHAEL PICKFORD BLUEFIN INSURANCE GROUP LIMITED Director 2016-12-31 CURRENT 1996-09-19 Liquidation

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
2020-10-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-11AD02Register inspection address changed to The St Botolph Building 138 Houndsditch London EC3A 7AW
2020-01-09600Appointment of a voluntary liquidator
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM 1 Tower Place West Tower Place London EC3R 5BU
2019-12-20LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-12
2019-12-20LIQ01Voluntary liquidation declaration of solvency
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-21AP01DIRECTOR APPOINTED MRS CAROLINE WENDY GODWIN
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS CLAYDEN
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 1.6
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 1.6
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-03-07AUDAUDITOR'S RESIGNATION
2017-02-23AP01DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NEWTON
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR AMBER WILKINSON
2017-02-13AP01DIRECTOR APPOINTED MR JAMES MICHAEL PICKFORD
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM 5 Old Broad Street London EC2N 1AD
2017-02-02AP03Appointment of Dawn Jeanette Hodges as company secretary on 2017-01-01
2017-02-02TM02Termination of appointment of Jeremy Peter Small on 2016-12-31
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17AR0123/04/16 ANNUAL RETURN FULL LIST
2016-01-25AP01DIRECTOR APPOINTED MRS AMBER WILKINSON
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-06CC04Statement of company's objects
2015-08-06RES01ADOPT ARTICLES 06/08/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1.6
2015-05-19AR0123/04/15 FULL LIST
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NEWTON / 01/07/2013
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLARKE
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1.6
2014-05-15AR0123/04/14 FULL LIST
2013-11-20AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-28AP01DIRECTOR APPOINTED KEVIN NEWTON
2013-05-20AR0123/04/13 FULL LIST
2013-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TYLER
2012-12-28SH20STATEMENT BY DIRECTORS
2012-12-28SH1928/12/12 STATEMENT OF CAPITAL GBP 1.60
2012-12-28CAP-SSSOLVENCY STATEMENT DATED 28/12/12
2012-12-28RES06REDUCE ISSUED CAPITAL 28/12/2012
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14AR0123/04/12 FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AR0123/04/11 FULL LIST
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN STORY
2011-03-09AP01DIRECTOR APPOINTED MARTIN KEITH TYLER
2011-03-07AP01DIRECTOR APPOINTED MR STUART RICHARD CLARKE
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART REID
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COATES
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STORY / 06/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES REID / 06/10/2010
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL DRUCKMAN
2010-05-14AR0123/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL MARTIN DRUCKMAN / 23/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARSHALL COATES / 20/04/2010
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR GEORGE BODEN
2009-07-15288aDIRECTOR APPOINTED GRAHAM MARSHALL COATES
2009-06-09363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / IAN STORY / 20/04/2009
2009-04-23353LOCATION OF REGISTER OF MEMBERS
2009-04-23190LOCATION OF DEBENTURE REGISTER
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR SHAUN HOOPER
2009-01-14288aSECRETARY APPOINTED JEREMY PETER SMALL
2009-01-14288aDIRECTOR APPOINTED IAN GRAHAM STORY
2009-01-14288aDIRECTOR APPOINTED STUART CHARLES REID
2009-01-14288aDIRECTOR APPOINTED SHAUN IAN HOOPER
2009-01-14288aDIRECTOR APPOINTED DARRYL MARTIN DRUCKMAN
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY SIMON COLE
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR PETER GRAY
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BIRRELL
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM ONE HUNDRED WHITECHAPEL LONDON E1 1JG
2008-10-07RES01ALTER ARTICLES 01/10/2008
2008-10-07MEM/ARTSARTICLES OF ASSOCIATION
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-01-08288bDIRECTOR RESIGNED
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-07-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
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 SBJ 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 SBJ HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
SUPPLEMENTAL DEED IN RESPECT OF A MORTGAGE DEBENTURE AND A COMPOSITE GUARANTEE BOTH DATED 9 JUNE 1999 ISSUED BY THE COMPANY 2001-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-05-03 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 SBJ HOLDINGS LIMITED

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

SBJ HOLDINGS LIMITED owns 1 domain names.

sbjgroup.co.uk  

Trademarks
We have not found any records of SBJ HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SBJ 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 SBJ HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SBJ 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SBJ 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 SBJ 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.