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

SJS (DERBY) LIMITED

33 GEORGE STREET, WAKEFIELD, WF1 1LX,
Company Registration Number
05643499
Private Limited Company
Active

Company Overview

About Sjs (derby) Ltd
SJS (DERBY) LIMITED was founded on 2005-12-02 and has its registered office in Wakefield. The organisation's status is listed as "Active". Sjs (derby) 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
SJS (DERBY) LIMITED
 
Legal Registered Office
33 GEORGE STREET
WAKEFIELD
WF1 1LX
Other companies in LS1
 
Previous Names
SJS (ILKESTON RESIDENTIAL) LIMITED11/07/2018
ST JAMES SECURITIES VENTURES (MIDDLESBROUGH) LIMITED19/03/2014
INHOCO 3268 LIMITED09/12/2005
Filing Information
Company Number 05643499
Company ID Number 05643499
Date formed 2005-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts SMALL
Last Datalog update: 2024-02-05 10:46:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SJS (DERBY) 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 SJS (DERBY) LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD PIERS MORRIS
Director 2015-10-19
DANIEL NICHOLAS MURRAY
Director 2015-03-30
OLIVER ALEXANDER QUARMBY
Director 2011-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTONY BATTY
Director 2014-02-20 2018-07-17
JAMES ROGER QUARMBY
Director 2007-12-20 2015-04-07
TIMOTHY PATRICK TONKIN
Company Secretary 2005-12-22 2014-01-28
TIMOTHY PATRICK TONKIN
Director 2007-12-20 2012-11-01
ALAN DONALD EWEN MACLEOD
Director 2006-11-15 2009-10-19
ALISTAIR JAMES NEIL HEWITT
Director 2005-12-22 2009-02-23
IAN FIRTH BARRACLOUGH
Director 2005-12-22 2007-12-20
FREDERICK DAVID RICHARD COUPE
Director 2005-12-22 2007-12-20
ALASTAIR GRAHAM HENRY SINCLAIR
Director 2005-12-22 2006-10-18
A G SECRETARIAL LIMITED
Company Secretary 2005-12-02 2005-12-22
INHOCO FORMATIONS LIMITED
Director 2005-12-02 2005-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD PIERS MORRIS ST JAMES SECURITIES GROUP LIMITED Director 2016-11-07 CURRENT 2015-03-19 Active
PAUL RICHARD PIERS MORRIS ST JAMES SECURITIES LIMITED Director 2015-10-19 CURRENT 2005-10-25 Active
PAUL RICHARD PIERS MORRIS SJS (2) LIMITED Director 2015-10-19 CURRENT 2005-11-24 Active
PAUL RICHARD PIERS MORRIS SJS (NORTON) LIMITED Director 2015-10-12 CURRENT 2005-12-02 Active - Proposal to Strike off
PAUL RICHARD PIERS MORRIS MIDDLEHAM PROPERTIES LIMITED Director 2015-04-13 CURRENT 2015-04-13 Liquidation
PAUL RICHARD PIERS MORRIS SJS (99) LIMITED Director 2014-05-13 CURRENT 2011-04-11 Active - Proposal to Strike off
PAUL RICHARD PIERS MORRIS SJS (4) LIMITED Director 2011-01-14 CURRENT 1988-03-18 Active
DANIEL NICHOLAS MURRAY WLBH2013 LIMITED Director 2015-08-10 CURRENT 2013-10-30 Active - Proposal to Strike off
DANIEL NICHOLAS MURRAY ST JAMES SECURITIES LIMITED Director 2015-03-30 CURRENT 2005-10-25 Active
DANIEL NICHOLAS MURRAY SJS (2) LIMITED Director 2015-03-30 CURRENT 2005-11-24 Active
DANIEL NICHOLAS MURRAY SJS (NORTON) LIMITED Director 2015-03-30 CURRENT 2005-12-02 Active - Proposal to Strike off
DANIEL NICHOLAS MURRAY ST JAMES SECURITIES GROUP LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
DANIEL NICHOLAS MURRAY SJS (99) LIMITED Director 2013-06-07 CURRENT 2011-04-11 Active - Proposal to Strike off
DANIEL NICHOLAS MURRAY SJS (4) LIMITED Director 2011-01-14 CURRENT 1988-03-18 Active
OLIVER ALEXANDER QUARMBY EMBANKMENT NOMINEES LIMITED Director 2011-12-05 CURRENT 2005-12-02 Dissolved 2016-09-20
OLIVER ALEXANDER QUARMBY ST JAMES SECURITIES LIMITED Director 2011-02-01 CURRENT 2005-10-25 Active
OLIVER ALEXANDER QUARMBY SJS (2) LIMITED Director 2011-02-01 CURRENT 2005-11-24 Active
OLIVER ALEXANDER QUARMBY SJS (NORTON) LIMITED Director 2011-02-01 CURRENT 2005-12-02 Active - Proposal to Strike off
OLIVER ALEXANDER QUARMBY WADE LANE DEVELOPMENTS LIMITED Director 2011-01-24 CURRENT 2004-07-13 Active - Proposal to Strike off
OLIVER ALEXANDER QUARMBY 2012 AGENTS LIMITED Director 2011-01-14 CURRENT 2005-07-07 Dissolved 2016-08-23
OLIVER ALEXANDER QUARMBY SJS (4) LIMITED Director 2011-01-14 CURRENT 1988-03-18 Active
OLIVER ALEXANDER QUARMBY YCPD (HALIFAX) LIMITED Director 2007-09-20 CURRENT 2005-06-27 Dissolved 2014-05-13

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
2023-12-07CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-06-29SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-10AD03Registers moved to registered inspection location of 33 George Street Wakefield WF1 1LX
2022-03-09AD02Register inspection address changed to 33 George Street Wakefield WF1 1LX
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM 3rd Floor, Airedale House Albion Street Leeds LS1 5AW England
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 056434990008
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-02PSC02Notification of St James (Becketwell) Limited as a person with significant control on 2020-12-01
2020-12-02PSC07CESSATION OF ST JAMES SECURITIES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-11PSC02Notification of St James Securities Group Limited as a person with significant control on 2019-01-02
2019-01-11PSC07CESSATION OF ST JAMES SECURITIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-04CH01Director's details changed for Mr Oliver Alexander Quarmby on 2019-01-04
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTONY BATTY
2018-07-11RES15CHANGE OF COMPANY NAME 11/07/18
2018-07-11CERTNMCOMPANY NAME CHANGED SJS (ILKESTON RESIDENTIAL) LIMITED CERTIFICATE ISSUED ON 11/07/18
2018-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NICHOLAS MURRAY / 13/07/2017
2017-07-13PSC05Change of details for St James Securities Limited as a person with significant control on 2017-07-07
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NICHOLAS MURRAY / 13/07/2017
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/17 FROM 12th Floor the Basilica 2 King Charles Street Leeds LS1 6LS
2017-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-08-18CH01Director's details changed for Mr Paul Richard Piers Morris on 2016-08-18
2016-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-12-07AR0102/12/15 ANNUAL RETURN FULL LIST
2015-10-21AP01DIRECTOR APPOINTED MR PAUL RICHARD PIERS MORRIS
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROGER QUARMBY
2015-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-03-31CH01Director's details changed for Mr John Antony Batty on 2014-02-24
2015-03-30AP01DIRECTOR APPOINTED MR DANIEL NICHOLAS MURRAY
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-02AR0102/12/14 ANNUAL RETURN FULL LIST
2014-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-03-19RES15CHANGE OF NAME 19/03/2014
2014-03-19CERTNMCOMPANY NAME CHANGED ST JAMES SECURITIES VENTURES (MIDDLESBROUGH) LIMITED CERTIFICATE ISSUED ON 19/03/14
2014-02-25AP01DIRECTOR APPOINTED MR JOHN ANTONY BATTY
2014-02-09TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY TONKIN
2014-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-05AR0102/12/13 FULL LIST
2013-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-12-04AR0102/12/12 FULL LIST
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TONKIN
2012-09-26AA01CURREXT FROM 31/03/2012 TO 30/09/2012
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM LEVEL 12 THE BASILICA 2, KING CHARLES STREET LEEDS LS1 6LS UNITED KINGDOM
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 4TH FLOOR BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5BZ
2011-12-02AR0102/12/11 FULL LIST
2011-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-02AP01DIRECTOR APPOINTED MR OLIVER ALEXANDER QUARMBY
2010-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-22AR0102/12/10 FULL LIST
2010-12-06RES01ADOPT ARTICLES 17/11/2010
2010-12-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MACLEOD
2010-05-10AUDAUDITOR'S RESIGNATION
2009-12-22AR0102/12/09 FULL LIST
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR HEWITT
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-08363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-18288bDIRECTOR RESIGNED
2008-01-18288bDIRECTOR RESIGNED
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-14363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 4 THE EMBANKMENT SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4BA
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 4 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4BJ
2006-10-27288bDIRECTOR RESIGNED
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-19225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-01-19288bSECRETARY RESIGNED
2006-01-19288aNEW SECRETARY APPOINTED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2006-01-19288bDIRECTOR RESIGNED
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-12-09CERTNMCOMPANY NAME CHANGED INHOCO 3268 LIMITED CERTIFICATE ISSUED ON 09/12/05
2005-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SJS (DERBY) 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 SJS (DERBY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-25 Satisfied BANK OF SCOTLAND PLC IN ITS CAPACITY AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
OVERAGE DEED 2006-07-10 Satisfied SAYBEST LIMITED
SUPPLEMENTAL LEGAL CHARGE 2006-07-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS AGENT AND SECURITY TRUSTEEFOR THE SECURED PARTIES
DEED OF ASSIGNMENT RELATING TO A DEBENTURE DATED 23 DECEMBER 2005 AND 2006-04-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE NEW INVESTOR LOAN NOTEHOLDER)
ACCESSION DEED 2005-12-23 Satisfied UBERIOR VENTURES LIMITED AND ST JAMES SECURITIES LIMITED (THE LOAN NOTEHOLDERS AND EACH A LOANNOTEHOLDER)
ACCESSION DEED 2005-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS AGENT AND SECURITY TRUSTEEFOR THE SECURED PARTIES (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SJS (DERBY) LIMITED

Intangible Assets
Patents
We have not found any records of SJS (DERBY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SJS (DERBY) LIMITED
Trademarks
We have not found any records of SJS (DERBY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SJS (DERBY) 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 (68100 - Buying and selling of own real estate) as SJS (DERBY) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SJS (DERBY) 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 SJS (DERBY) 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 SJS (DERBY) 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.