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

SJB CORPORATE LIMITED

CAPITAL COURT C/O MANPOWERGROUP UK, 30 WINDSOR STREET, UXBRIDGE, UB8 1AB,
Company Registration Number
04818906
Private Limited Company
Active

Company Overview

About Sjb Corporate Ltd
SJB CORPORATE LIMITED was founded on 2003-07-02 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Sjb Corporate 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
SJB CORPORATE LIMITED
 
Legal Registered Office
CAPITAL COURT C/O MANPOWERGROUP UK
30 WINDSOR STREET
UXBRIDGE
UB8 1AB
Other companies in EC4V
 
Filing Information
Company Number 04818906
Company ID Number 04818906
Date formed 2003-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB820707746  
Last Datalog update: 2024-09-09 03:59:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SJB CORPORATE 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.
Companies with same name SJB CORPORATE LIMITED
The following companies were found which have the same name as SJB CORPORATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SJB CORPORATE SERVICES, L.L.C. 1221 Brickell Ave. MIAMI FL 33131 Active Company formed on the 2011-12-02

Company Officers of SJB CORPORATE LIMITED

Current Directors
Officer Role Date Appointed
DAMIAN WHITHAM
Company Secretary 2013-12-11
GEOFF RICHARD SMITH
Director 2013-12-11
DAMIAN PAUL WHITHAM
Director 2013-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
BEN DOLTIS
Director 2003-07-09 2018-01-16
RONA DOLTIS
Company Secretary 2003-07-09 2013-12-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-07-02 2003-07-09
COMPANY DIRECTORS LIMITED
Nominated Director 2003-07-02 2003-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFF RICHARD SMITH INTEGRAL SEARCH & SELECTION LIMITED Director 2014-03-21 CURRENT 2001-09-18 Active - Proposal to Strike off
GEOFF RICHARD SMITH BIG PENNY LTD Director 2014-01-16 CURRENT 2009-12-04 Active
GEOFF RICHARD SMITH 777 RECRUITMENT LIMITED Director 2013-12-17 CURRENT 2008-08-20 Active
GEOFF RICHARD SMITH JUICE RESOURCE SOLUTIONS LTD Director 2013-12-16 CURRENT 2006-07-24 Active
GEOFF RICHARD SMITH SJB SERVICES (UK) LIMITED Director 2013-12-11 CURRENT 2004-09-13 Active
GEOFF RICHARD SMITH EXPERIS RESOURCE SUPPORT SERVICES LIMITED Director 2012-03-19 CURRENT 1992-11-11 Active
DAMIAN PAUL WHITHAM NICHOLAS ANDREWS LIMITED Director 2018-03-26 CURRENT 1987-08-26 Active
DAMIAN PAUL WHITHAM TEMP FINANCE & ACCOUNTING SERVICES LIMITED Director 2018-03-26 CURRENT 1983-02-15 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM BS PROJECT SERVICES LIMITED Director 2017-06-30 CURRENT 1980-03-28 Active
DAMIAN PAUL WHITHAM BROOK STREET (UK) LIMITED Director 2017-06-30 CURRENT 1948-10-06 Active
DAMIAN PAUL WHITHAM BROOK STREET BUREAU LIMITED Director 2017-06-30 CURRENT 1996-12-17 Active
DAMIAN PAUL WHITHAM PEOPLE SOURCE LIMITED Director 2015-11-09 CURRENT 2009-08-20 Active
DAMIAN PAUL WHITHAM INTEGRAL SEARCH & SELECTION LIMITED Director 2014-03-21 CURRENT 2001-09-18 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM 777 RECRUITMENT LIMITED Director 2013-12-17 CURRENT 2008-08-20 Active
DAMIAN PAUL WHITHAM JUICE RESOURCE SOLUTIONS LTD Director 2013-12-16 CURRENT 2006-07-24 Active
DAMIAN PAUL WHITHAM SJB SERVICES (UK) LIMITED Director 2013-12-11 CURRENT 2004-09-13 Active
DAMIAN PAUL WHITHAM EXPERIS GROUP LIMITED Director 2013-09-10 CURRENT 1998-09-28 Active
DAMIAN PAUL WHITHAM COMSYS VMS LIMITED Director 2013-01-04 CURRENT 2004-04-02 Active
DAMIAN PAUL WHITHAM EXPERIS LIMITED Director 2012-08-29 CURRENT 1987-03-23 Active
DAMIAN PAUL WHITHAM EXPERIS RESOURCE SUPPORT SERVICES LIMITED Director 2012-03-19 CURRENT 1992-11-11 Active
DAMIAN PAUL WHITHAM EXPERIS FINANCE LIMITED Director 2012-03-08 CURRENT 2004-05-20 Active
DAMIAN PAUL WHITHAM MANPOWER CONTRACT SERVICES LIMITED Director 2005-09-05 CURRENT 1976-08-10 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM MANPOWER IT SERVICES LIMITED Director 2005-09-05 CURRENT 1990-11-22 Active
DAMIAN PAUL WHITHAM JEFFERSON WELLS LTD Director 2005-09-05 CURRENT 1988-03-24 Active
DAMIAN PAUL WHITHAM MANPOWER SERVICES LIMITED Director 2005-09-05 CURRENT 1968-04-04 Active
DAMIAN PAUL WHITHAM MANPOWER UK LIMITED Director 2005-07-01 CURRENT 1999-09-15 Active
DAMIAN PAUL WHITHAM MANPOWERGROUP UK LIMITED Director 2005-07-01 CURRENT 1956-05-09 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
2024-12-30APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY CAHILL
2024-08-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-07-03REGISTERED OFFICE CHANGED ON 03/07/24 FROM 2nd Floor 6 New Bridge Street London EC4V 6AB
2024-07-02CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES
2023-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-07-01PSC02Notification of Manpower Holdings (Uk) Limited as a person with significant control on 2019-10-25
2020-07-01PSC07CESSATION OF MANPOWER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-06CH01Director's details changed for Mr Mark Anthony Cahill on 2020-03-06
2020-03-06CH03SECRETARY'S DETAILS CHNAGED FOR DAMIAN WHITHAM on 2020-03-06
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW HANNAH
2018-11-20AP01DIRECTOR APPOINTED MARK JOSEPH DONNELLY
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF RICHARD SMITH
2018-09-04AP01DIRECTOR APPOINTED DAVID ANDREW HANNAH
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BEN DOLTIS
2017-10-12RP04CS01Second filing of Confirmation Statement dated 02/07/2017
2017-10-12ANNOTATIONClarification
2017-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES
2016-08-31CH01Director's details changed for Ben Doltis on 2016-07-27
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 104.32
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-07-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 104.32
2016-07-12CS0102/07/16 STATEMENT OF CAPITAL GBP 104.32
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 104.32
2015-07-21AR0102/07/15 ANNUAL RETURN FULL LIST
2015-07-21CH03SECRETARY'S DETAILS CHNAGED FOR DAMIAN WHITHAM on 2014-07-07
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF RICHARD SMITH / 07/07/2014
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL WHITHAM / 07/07/2014
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-26AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/14 FROM First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 104.32
2014-07-23AR0102/07/14 ANNUAL RETURN FULL LIST
2014-06-26SH0111/12/13 STATEMENT OF CAPITAL GBP 104.32
2014-01-20AP01DIRECTOR APPOINTED DAMIAN PAUL WHITHAM
2014-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048189060001
2014-01-06TM02APPOINTMENT TERMINATED, SECRETARY RONA DOLTIS
2014-01-06AA01PREVEXT FROM 30/12/2013 TO 31/12/2013
2014-01-06AP03SECRETARY APPOINTED DAMIAN WHITHAM
2014-01-06AP01DIRECTOR APPOINTED GEOFF SMITH
2013-11-12SH0109/07/03 STATEMENT OF CAPITAL GBP 100.00
2013-11-12SH02SUB-DIVISION 31/10/13
2013-11-12RES13SUB DIVISION 31/10/2013
2013-09-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-16AR0102/07/13 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-18AR0102/07/12 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN DOLTIS / 01/09/2011
2011-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / RONA DOLTIS / 01/09/2011
2011-08-31AR0102/07/11 FULL LIST
2010-09-15AR0102/07/10 FULL LIST
2010-07-21AA31/12/09 TOTAL EXEMPTION FULL
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST
2009-10-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DOLTIS / 14/07/2009
2009-07-21363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-07-29363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-07-14AA31/12/07 TOTAL EXEMPTION FULL
2007-09-11363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: PARK HOUSE 77 EDGWAREBURY LANE EDGWARE MIDDLESEX HA8 8NJ
2006-09-12363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-26225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/12/05
2005-10-19363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-11-19287REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 88-90 CRAWFORD STREET LONDON W1H 2BS
2004-11-04363aRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-11-0488(2)RAD 09/07/03--------- £ SI 100@1=100 £ IC 1/101
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-03225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04
2003-10-05287REGISTERED OFFICE CHANGED ON 05/10/03 FROM: 146 NEW CAVENDISH STREET LONDON W1W 6YQ
2003-08-12288aNEW SECRETARY APPOINTED
2003-08-12288bSECRETARY RESIGNED
2003-08-12288aNEW DIRECTOR APPOINTED
2003-08-12288bDIRECTOR RESIGNED
2003-07-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-20287REGISTERED OFFICE CHANGED ON 20/07/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2003-07-17CERTNMCOMPANY NAME CHANGED CONSTAN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 17/07/03
2003-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to SJB CORPORATE 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 SJB CORPORATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-16 Outstanding EXPERIS LIMITED
Intangible Assets
Patents
We have not found any records of SJB CORPORATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SJB CORPORATE LIMITED
Trademarks
We have not found any records of SJB CORPORATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SJB CORPORATE 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 (78200 - Temporary employment agency activities) as SJB CORPORATE LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where SJB CORPORATE 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 SJB CORPORATE 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 SJB CORPORATE 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.