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

S J I HOLDINGS LIMITED

CENTRE FOR ADVANCED INDUSTRY, COBLE DENE ROYAL QUAYS, NORTH SHIELDS, TYNE & WEAR, NE29 6DE,
Company Registration Number
05530333
Private Limited Company
Active

Company Overview

About S J I Holdings Ltd
S J I HOLDINGS LIMITED was founded on 2005-08-08 and has its registered office in North Shields. The organisation's status is listed as "Active". S J I 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
S J I HOLDINGS LIMITED
 
Legal Registered Office
CENTRE FOR ADVANCED INDUSTRY
COBLE DENE ROYAL QUAYS
NORTH SHIELDS
TYNE & WEAR
NE29 6DE
Other companies in NE29
 
Filing Information
Company Number 05530333
Company ID Number 05530333
Date formed 2005-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:59:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S J I HOLDINGS 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 S J I HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CHARLES THOMPSON
Company Secretary 2010-08-24
ANDREW PAUL HARTLEY
Director 2015-10-01
CAMILLE ELIAS KARAM
Director 2005-11-21
PETER ROSSITER
Director 2005-08-08
STEPHEN CHARLES THOMPSON
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
BOULOS HANKACH
Director 2016-04-21 2018-02-10
AKRAM ADIB SAFA
Director 2005-11-21 2016-03-01
JOHN DENNIS KELLY
Company Secretary 2005-08-08 2010-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL HARTLEY SIR JOSEPH ISHERWOOD LIMITED Director 2015-10-01 CURRENT 1993-02-12 Active
ANDREW PAUL HARTLEY CMN SUPPORT SERVICES LIMITED Director 2015-10-01 CURRENT 1993-03-23 Active
CAMILLE ELIAS KARAM SIR JOSEPH ISHERWOOD LIMITED Director 2003-06-04 CURRENT 1993-02-12 Active
CAMILLE ELIAS KARAM CMN SUPPORT SERVICES LIMITED Director 2003-06-04 CURRENT 1993-03-23 Active
PETER ROSSITER CMN SUPPORT SERVICES LIMITED Director 1998-06-16 CURRENT 1993-03-23 Active
PETER ROSSITER SIR JOSEPH ISHERWOOD LIMITED Director 1993-03-18 CURRENT 1993-02-12 Active
STEPHEN CHARLES THOMPSON SIR JOSEPH ISHERWOOD LIMITED Director 2015-10-01 CURRENT 1993-02-12 Active
STEPHEN CHARLES THOMPSON CMN SUPPORT SERVICES LIMITED Director 2015-10-01 CURRENT 1993-03-23 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
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-04-08CH01Director's details changed for Mr Peter Rossiter on 2021-01-19
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DIETER ROTTSIEPER
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL HARTLEY
2020-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLE ELIAS KARAM
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLE ELIAS KARAM
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-02AP01DIRECTOR APPOINTED MR DIETER ROTTSIEPER
2018-10-02AP01DIRECTOR APPOINTED MR DIETER ROTTSIEPER
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BOULOS HANKACH
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 3000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-04-25AP01DIRECTOR APPOINTED MR BOULOS HANKACH
2016-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR AKRAM ADIB SAFA
2015-11-24AUDAUDITOR'S RESIGNATION
2015-11-02CH01Director's details changed for Mr Andrew Paul Hartley on 2015-10-28
2015-10-01AP01DIRECTOR APPOINTED MR STEPHEN CHARLES THOMPSON
2015-10-01AP01DIRECTOR APPOINTED MR ANDREW PAUL HARTLEY
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 3000
2015-08-17AR0108/08/15 ANNUAL RETURN FULL LIST
2015-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 3000
2014-08-11AR0108/08/14 ANNUAL RETURN FULL LIST
2014-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-08-29AR0108/08/13 ANNUAL RETURN FULL LIST
2012-08-15AR0108/08/12 ANNUAL RETURN FULL LIST
2012-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-08-16AR0108/08/11 ANNUAL RETURN FULL LIST
2011-08-15CH01Director's details changed for Mr Akram Adib Safa on 2011-08-08
2011-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AKRAM ADIB SAFA / 14/02/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROSSITER / 14/02/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMILLE ELIAS KARAM / 14/02/2011
2010-08-24AP03SECRETARY APPOINTED MR STEPHEN CHARLES THOMPSON
2010-08-24TM02APPOINTMENT TERMINATED, SECRETARY JOHN KELLY
2010-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-10AR0108/08/10 FULL LIST
2009-08-14363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-11363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-29363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-13363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-03-15225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-11-3088(2)RAD 21/11/05--------- £ SI 2999@1=2999 £ IC 1/3000
2005-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 S J I 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 S J I 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
S J I HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

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
2019-12-31
Annual Accounts
2021-12-31

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 S J I HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of S J I HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S J I HOLDINGS LIMITED
Trademarks
We have not found any records of S J I HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S J I 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 S J I 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 S J I 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 S J I 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 S J I 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.