Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SJS (99) LIMITED
Company Information for

SJS (99) LIMITED

3RD FLOOR, AIREDALE HOUSE, ALBION STREET, LEEDS, LS1 5AW,
Company Registration Number
07599970
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sjs (99) Ltd
SJS (99) LIMITED was founded on 2011-04-11 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Sjs (99) Limited is a Private Limited Company registered in ENGLAND 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
SJS (99) LIMITED
 
Legal Registered Office
3RD FLOOR, AIREDALE HOUSE
ALBION STREET
LEEDS
LS1 5AW
Other companies in LS1
 
Previous Names
ST JAMES SECURITIES LIMITED16/09/2019
ST JAMES SECURITIES (DEVELOPMENTS) LTD01/04/2014
Filing Information
Company Number 07599970
Company ID Number 07599970
Date formed 2011-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 31/03/2021
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB897898218  
Last Datalog update: 2020-02-04 10:22:22
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.

Company Officers of SJS (99) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANTONY BATTY
Director 2012-10-04
PAUL RICHARD PIERS MORRIS
Director 2014-05-13
DANIEL NICHOLAS MURRAY
Director 2013-06-07
OLIVER ALEXANDER QUARMBY
Director 2011-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LYONS
Director 2013-06-07 2015-04-07
JAMES ROGER QUARMBY
Director 2012-10-04 2015-04-07
ROLAND PETER STROSS
Director 2013-06-07 2015-04-07
TIMOTHY PATRICK TONKIN
Company Secretary 2013-04-17 2014-01-28
TIMOTHY PATRICK TONKIN
Director 2012-10-04 2014-01-28
JOHN ANTONY BATTY
Company Secretary 2011-04-11 2013-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTONY BATTY ST JAMES SECURITIES GROUP LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
JOHN ANTONY BATTY 2012 AGENTS LIMITED Director 2014-02-20 CURRENT 2005-07-07 Dissolved 2016-08-23
JOHN ANTONY BATTY EN2013 LIMITED Director 2014-02-20 CURRENT 2012-10-03 Dissolved 2016-08-23
JOHN ANTONY BATTY EMBANKMENT NOMINEES LIMITED Director 2014-02-20 CURRENT 2005-12-02 Dissolved 2016-09-20
JOHN ANTONY BATTY ST JAMES SECURITIES LIMITED Director 2014-02-20 CURRENT 2005-10-25 Active
JOHN ANTONY BATTY SJS (2) LIMITED Director 2014-02-20 CURRENT 2005-11-24 Active
JOHN ANTONY BATTY WLBH2013 LIMITED Director 2014-02-20 CURRENT 2013-10-30 Active - Proposal to Strike off
JOHN ANTONY BATTY WADE LANE DEVELOPMENTS LIMITED Director 2014-02-20 CURRENT 2004-07-13 Active - Proposal to Strike off
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 (DERBY) LIMITED Director 2015-10-19 CURRENT 2005-12-02 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 (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 (DERBY) LIMITED Director 2015-03-30 CURRENT 2005-12-02 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 (4) LIMITED Director 2011-01-14 CURRENT 1988-03-18 Active
OLIVER ALEXANDER QUARMBY ST JAMES SECURITIES GROUP LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
OLIVER ALEXANDER QUARMBY WLBH2013 LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active - Proposal to Strike off
OLIVER ALEXANDER QUARMBY EN2013 LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2016-08-23
OLIVER ALEXANDER QUARMBY QUARMBY HOLDINGS LIMITED Director 2008-02-04 CURRENT 1972-04-24 Active
OLIVER ALEXANDER QUARMBY QUARMBY DEVELOPMENTS LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active - Proposal to Strike off
OLIVER ALEXANDER QUARMBY THE FINEST FLATS COMPANY LIMITED Director 2002-03-01 CURRENT 2001-02-12 Active
OLIVER ALEXANDER QUARMBY OLICANA PROPERTIES LIMITED Director 2002-01-14 CURRENT 1967-05-19 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
2020-01-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-10DS01Application to strike the company off the register
2019-10-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16RES15CHANGE OF COMPANY NAME 16/09/19
2019-08-16AA01Previous accounting period shortened from 30/09/19 TO 30/06/19
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-01-04PSC05Change of details for St James Securities Group Limited as a person with significant control on 2019-01-04
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTONY BATTY
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-07-13PSC05PSC'S CHANGE OF PARTICULARS / ST JAMES SECURITIES GROUP LIMITED / 07/07/2017
2017-07-13PSC05PSC'S CHANGE OF PARTICULARS / ST JAMES SECURITIES GROUP LIMITED / 07/07/2017
2017-07-13CH01Director's details changed for Mr Daniel Nicholas Murray on 2017-07-13
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/17 FROM 12th Floor the Basilica 2,King Charles Street Leeds West Yorkshire LS1 6LS
2017-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 226.528
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-08-18CH01Director's details changed for Mr Paul Richard Piers Morris on 2016-08-18
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 226.528
2016-06-03AR0128/05/16 ANNUAL RETURN FULL LIST
2016-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 226.528
2015-05-28AR0128/05/15 ANNUAL RETURN FULL LIST
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES QUARMBY
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND STROSS
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LYONS
2015-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-03-30CH01Director's details changed for Mr John Antony Batty on 2012-10-04
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 226.528
2015-01-15AR0107/01/15 ANNUAL RETURN FULL LIST
2014-10-28MEM/ARTSARTICLES OF ASSOCIATION
2014-10-28RES01ADOPT ARTICLES 28/10/14
2014-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-05-14AP01DIRECTOR APPOINTED MR PAUL RICHARD PIERS MORRIS
2014-04-01RES15CHANGE OF NAME 01/04/2014
2014-04-01CERTNMCOMPANY NAME CHANGED ST JAMES SECURITIES (DEVELOPMENTS) LTD CERTIFICATE ISSUED ON 01/04/14
2014-02-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TONKIN
2014-02-09TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY TONKIN
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 226.528
2014-01-08AR0107/01/14 FULL LIST
2013-07-03AP01DIRECTOR APPOINTED MR ROLAND PETER STROSS
2013-07-02AP01DIRECTOR APPOINTED DAVID LYONS
2013-07-02AP01DIRECTOR APPOINTED MR DANIEL NICHOLAS MURRAY
2013-07-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-01RES01ADOPT ARTICLES 07/06/2013
2013-07-01RES13TERMS OF AGREEMENT FOR SHARE PURCHASE APPROVED 07/06/2013
2013-06-25SH0107/06/13 STATEMENT OF CAPITAL GBP 226.528
2013-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-04-17AP03SECRETARY APPOINTED MR TIMOTHY PATRICK TONKIN
2013-04-17TM02APPOINTMENT TERMINATED, SECRETARY JOHN BATTY
2013-04-16AR0111/04/13 FULL LIST
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-16AP01DIRECTOR APPOINTED MR JOHN ANTONY BATTY
2012-10-16AP01DIRECTOR APPOINTED JAMES ROGER QUARMBY
2012-10-16AP01DIRECTOR APPOINTED MR TIMOTHY PATRICK TONKIN
2012-10-16SH0104/10/12 STATEMENT OF CAPITAL GBP 113.264
2012-10-10SH02SUB-DIVISION 04/10/12
2012-09-26AA01CURRSHO FROM 31/03/2013 TO 30/09/2012
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-23AR0111/04/12 FULL LIST
2012-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANTONY BATTY / 20/04/2012
2012-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 4TH FLOOR BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5BZ ENGLAND
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ALEXANDER QUARMBY / 20/04/2012
2012-04-20AA01PREVSHO FROM 30/04/2012 TO 31/03/2012
2011-04-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-04-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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

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 SJS (99) 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 (99) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-01 Satisfied GUERNSEY INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-06-30

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 (99) LIMITED

Intangible Assets
Patents
We have not found any records of SJS (99) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SJS (99) LIMITED
Trademarks
We have not found any records of SJS (99) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SJS (99) 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 (99) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
Business rates information was found for SJS (99) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 12TH FLOOR BASILICA 2 KING CHARLES STREET LEEDS LS1 6LT 63,50025/03/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SJS (99) 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 (99) 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.
    Other companies at postcode LS1 5AW