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

SJB SERVICES (UK) LIMITED

CAPITAL COURT, 30 WINDSOR STREET, UXBRIDGE, UB8 1AB,
Company Registration Number
05228671
Private Limited Company
Active

Company Overview

About Sjb Services (uk) Ltd
SJB SERVICES (UK) LIMITED was founded on 2004-09-13 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Sjb Services (uk) 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 SERVICES (UK) LIMITED
 
Legal Registered Office
CAPITAL COURT
30 WINDSOR STREET
UXBRIDGE
UB8 1AB
Other companies in EC4V
 
Filing Information
Company Number 05228671
Company ID Number 05228671
Date formed 2004-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB855022737  
Last Datalog update: 2023-08-06 08:28:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SJB SERVICES (UK) 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 SJB SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY CAHILL
Director 2013-12-11
JULIE ANNE GREENWOOD
Director 2011-12-01
GEOFF RICHARD SMITH
Director 2013-12-11
DAMIAN PAUL WHITHAM
Director 2013-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
BEN DOLTIS
Company Secretary 2004-09-13 2018-01-16
BEN DOLTIS
Director 2004-09-13 2018-01-16
CHRISTOPHER PICKFORD
Director 2004-09-13 2016-11-30
PAUL MARKS
Director 2010-03-17 2011-03-04
ROBERT TIMOTHY ANDREWS
Director 2004-09-13 2006-03-08
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-09-13 2004-09-13
COMPANY DIRECTORS LIMITED
Nominated Director 2004-09-13 2004-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY CAHILL EXPERIS GROUP LIMITED Director 2013-09-10 CURRENT 1998-09-28 Active
MARK ANTHONY CAHILL MANPOWER HOLDINGS LIMITED Director 2013-08-12 CURRENT 2003-07-11 Active
MARK ANTHONY CAHILL COMSYS VMS LIMITED Director 2013-03-19 CURRENT 2004-04-02 Active
MARK ANTHONY CAHILL EXPERIS LIMITED Director 2012-08-29 CURRENT 1987-03-23 Active
MARK ANTHONY CAHILL EXPERIS RESOURCE SUPPORT SERVICES LIMITED Director 2012-03-19 CURRENT 1992-11-11 Active
MARK ANTHONY CAHILL EXPERIS FINANCE LIMITED Director 2011-01-20 CURRENT 2004-05-20 Active
MARK ANTHONY CAHILL MANPOWER CONTRACT SERVICES LIMITED Director 2004-09-01 CURRENT 1976-08-10 Active - Proposal to Strike off
MARK ANTHONY CAHILL MANPOWER IT SERVICES LIMITED Director 2004-09-01 CURRENT 1990-11-22 Active
MARK ANTHONY CAHILL JEFFERSON WELLS LTD Director 2004-09-01 CURRENT 1988-03-24 Active
MARK ANTHONY CAHILL MANPOWER UK LIMITED Director 2004-09-01 CURRENT 1999-09-15 Active
MARK ANTHONY CAHILL MANPOWER SERVICES LIMITED Director 2004-09-01 CURRENT 1968-04-04 Active
MARK ANTHONY CAHILL MANPOWERGROUP UK LIMITED Director 2004-09-01 CURRENT 1956-05-09 Active
MARK ANTHONY CAHILL BAFIN HOLDINGS Director 2000-12-31 CURRENT 1982-03-02 Active
MARK ANTHONY CAHILL MANPOWER NOMINEES LIMITED Director 2000-12-31 CURRENT 1992-11-09 Active
JULIE ANNE GREENWOOD CORINTHIAN CONSULTING LTD Director 2009-03-25 CURRENT 2009-03-25 Active
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 CORPORATE LIMITED Director 2013-12-11 CURRENT 2003-07-02 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 CORPORATE LIMITED Director 2013-12-11 CURRENT 2003-07-02 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
2023-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-05-27REGISTERED OFFICE CHANGED ON 27/05/23 FROM 2nd Floor 6 New Bridge Street London EC4V 6AB
2022-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-07-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01PSC07CESSATION OF MANPOWER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
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
2020-03-06CH01Director's details changed for Mr Mark Anthony Cahill on 2020-03-06
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2018-11-20AP01DIRECTOR APPOINTED MARK JOSEPH DONNELLY
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW HANNAH
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE GREENWOOD
2018-09-04AP01DIRECTOR APPOINTED DAVID ANDREW HANNAH
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BEN DOLTIS
2018-02-14TM02Termination of appointment of Ben Doltis on 2018-01-16
2017-10-12RP04CS01Second filing of Confirmation Statement dated 13/09/2016
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PICKFORD
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 300
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-15LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 300
2016-09-15CS0113/09/16 STATEMENT OF CAPITAL GBP 300.00
2016-08-31CH01Director's details changed for Ben Doltis on 2016-07-27
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 300
2015-09-24AR0113/09/15 ANNUAL RETURN FULL LIST
2015-07-30RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-09-13
2015-07-30ANNOTATIONClarification
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL WHITHAM / 07/07/2014
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF RICHARD SMITH / 07/07/2014
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY CAHILL / 07/07/2014
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-26AA01PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 300
2014-09-19AR0113/09/14 FULL LIST
2014-09-19AR0113/09/14 FULL LIST
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2014 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA
2014-01-20AP01DIRECTOR APPOINTED GEOFF SMITH
2014-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 052286710003
2014-01-07AP01DIRECTOR APPOINTED DAMIAN PAUL WHITHAM
2014-01-07AP01DIRECTOR APPOINTED MR MARK ANTHONY CAHILL
2013-11-12SH0101/01/05 STATEMENT OF CAPITAL GBP 300
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-16AR0113/09/13 FULL LIST
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PICKFORD / 31/07/2013
2013-02-14AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-14AR0113/09/12 FULL LIST
2012-07-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-06AP01DIRECTOR APPOINTED MRS JULIE ANNE GREENWOOD
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-15AR0113/09/11 FULL LIST
2011-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / BEN DOLTIS / 01/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PICKFORD / 01/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN DOLTIS / 01/09/2011
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARKS
2010-10-01AR0113/09/10 FULL LIST
2010-07-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-29AP01DIRECTOR APPOINTED PAUL MARKS
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 71 KINGSWAY LONDON WC2B 6ST
2009-09-24363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-08-12AA31/12/08 TOTAL EXEMPTION FULL
2009-07-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEN DOLTIS / 14/07/2009
2008-10-17363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-05-06AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-16363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/06
2006-10-05363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12288bDIRECTOR RESIGNED
2006-03-02225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-10-11363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-02-10288aNEW DIRECTOR APPOINTED
2005-01-2888(2)RAD 01/01/05--------- £ SI 300@1=300 £ IC 1/301
2005-01-12288aNEW DIRECTOR APPOINTED
2004-12-09288bSECRETARY RESIGNED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288aNEW SECRETARY APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30288bDIRECTOR RESIGNED
2004-09-13NEWINCINCORPORATION 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 SERVICES (UK) 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 SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-16 Outstanding EXPERIS LIMITED
FLOATING CHARGE 2007-05-18 Satisfied HSBC INVOICE FINANCE (UK) LTD
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-04-27 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
Intangible Assets
Patents
We have not found any records of SJB SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SJB SERVICES (UK) LIMITED
Trademarks
We have not found any records of SJB SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SJB SERVICES (UK) 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 SERVICES (UK) 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
Outgoings
Business Rates/Property Tax
No properties were found where SJB SERVICES (UK) 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 SERVICES (UK) 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 SERVICES (UK) 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.