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

SJP GROUP LTD.

THE LODGE ST JAMES OAKS, TRAFALGAR ROAD, GRAVESEND, KENT, DA11 0QT,
Company Registration Number
02847224
Private Limited Company
Active

Company Overview

About Sjp Group Ltd.
SJP GROUP LTD. was founded on 1993-08-24 and has its registered office in Gravesend. The organisation's status is listed as "Active". Sjp Group Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SJP GROUP LTD.
 
Legal Registered Office
THE LODGE ST JAMES OAKS
TRAFALGAR ROAD
GRAVESEND
KENT
DA11 0QT
Other companies in DA11
 
Filing Information
Company Number 02847224
Company ID Number 02847224
Date formed 1993-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB619302456  
Last Datalog update: 2023-11-06 08:41:57
Primary Source:Companies House
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 SJP GROUP LTD.
The following companies were found which have the same name as SJP GROUP LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SJP GROUP INVESTMENTS LIMITED ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HD Active Company formed on the 2014-04-03
SJP GROUP PTY LTD NSW 2192 Active Company formed on the 2012-06-14
SJP GROUP MIDLANDS LIMITED WOODLANDS FARM COCKNAGE ROAD STOKE-ON-TRENT STAFFORDSHIRE ST3 4AB Active Company formed on the 2016-10-24
SJP GROUP LLC 5715 VERDI BND MISSOURI CITY TX 77459 Active Company formed on the 2017-04-24
SJP GROUP LLC 4937 SW 74TH COURT MIAMI FL 33155 Inactive Company formed on the 2017-08-11
SJP GROUP INCORPORATED California Unknown
SJP GROUP LLC Michigan UNKNOWN
SJP GROUP INCORPORATED New Jersey Unknown
SJP GROUP INCORPORATED New Jersey Unknown
SJP GROUP HOLDINGS LIMITED UNIT 8 CENTURY YARD HEDON ROAD HULL EAST YORKSHIRE HU12 8FB Active Company formed on the 2021-01-19
SJP GROUP HOLDINGS INC 3203 W. ORANGE COUNTRY CLUB DR WINTER GARDEN FL 34787 Active Company formed on the 2021-04-01
SJP GROUP, LLC 25 E CAVALRY DR Rockland NEW CITY NY 10956 Active Company formed on the 2014-02-25
SJP GROUP, INC. 1227 HASLETT RD HASLETT Michigan 48840 UNKNOWN Company formed on the 0000-00-00
SJP GROUP, INC 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Revoked Company formed on the 2006-07-10
SJP GROUP, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2006-12-06
SJP GROUP, INC. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1999-07-16

Company Officers of SJP GROUP LTD.

Current Directors
Officer Role Date Appointed
RODNEY MICHAEL WELLER
Company Secretary 2007-10-17
ANTHONY ROY PRITCHARD
Director 1993-08-31
RODNEY MICHAEL WELLER
Director 2005-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH LEVY
Director 2009-08-25 2016-09-14
RALPH LEVY
Director 2009-08-25 2009-08-25
BRENDA MARIE PRITCHARD
Company Secretary 2004-07-14 2007-10-17
ANTHONY ROY PRITCHARD
Company Secretary 1997-07-22 2004-07-14
KENNETH HILL
Director 1993-08-31 2004-07-14
RODNEY WILLIAM LOWCOCK
Company Secretary 1993-08-31 1997-07-22
RODNEY WILLIAM LOWCOCK
Director 1993-08-31 1997-07-22
DOROTHY MAY GRAEME
Nominated Secretary 1993-08-24 1993-08-31
LESLEY JOYCE GRAEME
Nominated Director 1993-08-24 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODNEY MICHAEL WELLER GEMCLEAN CLEANING SERVICES LIMITED Company Secretary 2002-08-02 CURRENT 2002-08-02 Active
RODNEY MICHAEL WELLER LANDBRIDGE LIMITED Company Secretary 1991-10-31 CURRENT 1984-02-27 Active
ANTHONY ROY PRITCHARD AGE UK NORTH WEST KENT Director 2012-07-12 CURRENT 2011-05-24 Active - Proposal to Strike off
ANTHONY ROY PRITCHARD LANDBRIDGE LIMITED Director 1991-10-31 CURRENT 1984-02-27 Active
ANTHONY ROY PRITCHARD SJP LIMITED Director 1991-07-18 CURRENT 1989-12-01 Active - Proposal to Strike off
RODNEY MICHAEL WELLER SJP LIMITED Director 2007-06-30 CURRENT 1989-12-01 Active - Proposal to Strike off
RODNEY MICHAEL WELLER LANDBRIDGE LIMITED Director 1991-10-31 CURRENT 1984-02-27 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
2023-10-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-10-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-09-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-10-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 028472240004
2020-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-07-09CH03SECRETARY'S DETAILS CHNAGED FOR MR RODNEY MICHAEL WELLER on 2019-06-13
2019-07-09CH01Director's details changed for Mr Rodney Michael Weller on 2019-06-13
2019-07-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2017-10-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 200
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RALPH LEVY
2016-09-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-29AR0124/08/15 ANNUAL RETURN FULL LIST
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-01AR0124/08/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0124/08/13 ANNUAL RETURN FULL LIST
2013-07-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-01AR0124/08/12 ANNUAL RETURN FULL LIST
2012-08-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-11AR0124/08/11 ANNUAL RETURN FULL LIST
2011-07-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-29AR0124/08/10 ANNUAL RETURN FULL LIST
2010-09-29CH01Director's details changed for Mr Ralph Levy on 2010-08-24
2010-09-28AP01DIRECTOR APPOINTED MR RALPH LEVY
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RALPH LEVY
2010-07-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-07AP01DIRECTOR APPOINTED MR RALPH LEVY
2009-09-17363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-06-24AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-07-15AA31/03/08 TOTAL EXEMPTION FULL
2008-04-29363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PRITCHARD / 30/08/2006
2007-11-16288bSECRETARY RESIGNED
2007-11-15288aNEW SECRETARY APPOINTED
2007-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-09-08363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-02363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-06-30288aNEW DIRECTOR APPOINTED
2004-10-07363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-07363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-09-27288aNEW SECRETARY APPOINTED
2004-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-09-04363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-05363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-22363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2000-08-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-22363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-06-22AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-06-06225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
1999-10-06363sRETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-10-22AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-09-18363sRETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS
1997-10-03363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-03363sRETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS
1997-09-17288aNEW SECRETARY APPOINTED
1997-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-08-30363sRETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS
1996-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-09-07363sRETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS
1995-06-27AAFULL ACCOUNTS MADE UP TO 31/01/95
1994-08-30363sRETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS
1994-02-24395PARTICULARS OF MORTGAGE/CHARGE
1994-02-2488(2)RAD 10/02/94--------- £ SI 198@1=198 £ IC 2/200
1993-12-09ELRESS366A DISP HOLDING AGM 24/11/93
1993-12-09ELRESS386 DISP APP AUDS 24/11/93
1993-09-24CERTNMCOMPANY NAME CHANGED COLBROCK LIMITED CERTIFICATE ISSUED ON 27/09/93
1993-09-12288NEW DIRECTOR APPOINTED
1993-09-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-09-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SJP GROUP LTD. 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 SJP GROUP LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2002-02-13 Satisfied KENT RELIANCE BUILDING SOCIETY
DEBENTURE 1994-02-24 Outstanding KENT RELIANCE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SJP GROUP LTD.

Intangible Assets
Patents
We have not found any records of SJP GROUP LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SJP GROUP LTD.
Trademarks
We have not found any records of SJP GROUP LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SJP GROUP LTD.. 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 (41100 - Development of building projects) as SJP GROUP LTD. are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SJP GROUP LTD. 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 SJP GROUP LTD. 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 SJP GROUP LTD. 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.
    Other companies at postcode DA11 0QT