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 Name | ||||
---|---|---|---|---|
SJS (99) LIMITED | ||||
Legal Registered Office | ||||
3RD FLOOR, AIREDALE HOUSE ALBION STREET LEEDS LS1 5AW Other companies in LS1 | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANTONY BATTY |
||
PAUL RICHARD PIERS MORRIS |
||
DANIEL NICHOLAS MURRAY |
||
OLIVER ALEXANDER QUARMBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID LYONS |
Director | ||
JAMES ROGER QUARMBY |
Director | ||
ROLAND PETER STROSS |
Director | ||
TIMOTHY PATRICK TONKIN |
Company Secretary | ||
TIMOTHY PATRICK TONKIN |
Director | ||
JOHN ANTONY BATTY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST JAMES SECURITIES GROUP LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active | |
2012 AGENTS LIMITED | Director | 2014-02-20 | CURRENT | 2005-07-07 | Dissolved 2016-08-23 | |
EN2013 LIMITED | Director | 2014-02-20 | CURRENT | 2012-10-03 | Dissolved 2016-08-23 | |
EMBANKMENT NOMINEES LIMITED | Director | 2014-02-20 | CURRENT | 2005-12-02 | Dissolved 2016-09-20 | |
ST JAMES SECURITIES LIMITED | Director | 2014-02-20 | CURRENT | 2005-10-25 | Active | |
SJS (2) LIMITED | Director | 2014-02-20 | CURRENT | 2005-11-24 | Active | |
WLBH2013 LIMITED | Director | 2014-02-20 | CURRENT | 2013-10-30 | Active - Proposal to Strike off | |
WADE LANE DEVELOPMENTS LIMITED | Director | 2014-02-20 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
ST JAMES SECURITIES GROUP LIMITED | Director | 2016-11-07 | CURRENT | 2015-03-19 | Active | |
ST JAMES SECURITIES LIMITED | Director | 2015-10-19 | CURRENT | 2005-10-25 | Active | |
SJS (2) LIMITED | Director | 2015-10-19 | CURRENT | 2005-11-24 | Active | |
SJS (DERBY) LIMITED | Director | 2015-10-19 | CURRENT | 2005-12-02 | Active | |
SJS (NORTON) LIMITED | Director | 2015-10-12 | CURRENT | 2005-12-02 | Active - Proposal to Strike off | |
MIDDLEHAM PROPERTIES LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Liquidation | |
SJS (4) LIMITED | Director | 2011-01-14 | CURRENT | 1988-03-18 | Active | |
WLBH2013 LIMITED | Director | 2015-08-10 | CURRENT | 2013-10-30 | Active - Proposal to Strike off | |
ST JAMES SECURITIES LIMITED | Director | 2015-03-30 | CURRENT | 2005-10-25 | Active | |
SJS (2) LIMITED | Director | 2015-03-30 | CURRENT | 2005-11-24 | Active | |
SJS (DERBY) LIMITED | Director | 2015-03-30 | CURRENT | 2005-12-02 | Active | |
SJS (NORTON) LIMITED | Director | 2015-03-30 | CURRENT | 2005-12-02 | Active - Proposal to Strike off | |
ST JAMES SECURITIES GROUP LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active | |
SJS (4) LIMITED | Director | 2011-01-14 | CURRENT | 1988-03-18 | Active | |
ST JAMES SECURITIES GROUP LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active | |
WLBH2013 LIMITED | Director | 2013-10-30 | CURRENT | 2013-10-30 | Active - Proposal to Strike off | |
EN2013 LIMITED | Director | 2012-10-03 | CURRENT | 2012-10-03 | Dissolved 2016-08-23 | |
QUARMBY HOLDINGS LIMITED | Director | 2008-02-04 | CURRENT | 1972-04-24 | Active | |
QUARMBY DEVELOPMENTS LIMITED | Director | 2007-11-08 | CURRENT | 2007-11-08 | Active - Proposal to Strike off | |
THE FINEST FLATS COMPANY LIMITED | Director | 2002-03-01 | CURRENT | 2001-02-12 | Active | |
OLICANA PROPERTIES LIMITED | Director | 2002-01-14 | CURRENT | 1967-05-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 16/09/19 | |
AA01 | Previous accounting period shortened from 30/09/19 TO 30/06/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES | |
PSC05 | Change of details for St James Securities Group Limited as a person with significant control on 2019-01-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTONY BATTY | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
PSC05 | PSC'S CHANGE OF PARTICULARS / ST JAMES SECURITIES GROUP LIMITED / 07/07/2017 | |
PSC05 | PSC'S CHANGE OF PARTICULARS / ST JAMES SECURITIES GROUP LIMITED / 07/07/2017 | |
CH01 | Director's details changed for Mr Daniel Nicholas Murray on 2017-07-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/17 FROM 12th Floor the Basilica 2,King Charles Street Leeds West Yorkshire LS1 6LS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 226.528 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Richard Piers Morris on 2016-08-18 | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 226.528 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 226.528 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES QUARMBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLAND STROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LYONS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
CH01 | Director's details changed for Mr John Antony Batty on 2012-10-04 | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 226.528 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 28/10/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD PIERS MORRIS | |
RES15 | CHANGE OF NAME 01/04/2014 | |
CERTNM | COMPANY NAME CHANGED ST JAMES SECURITIES (DEVELOPMENTS) LTD CERTIFICATE ISSUED ON 01/04/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TONKIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY TONKIN | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 226.528 | |
AR01 | 07/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROLAND PETER STROSS | |
AP01 | DIRECTOR APPOINTED DAVID LYONS | |
AP01 | DIRECTOR APPOINTED MR DANIEL NICHOLAS MURRAY | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 07/06/2013 | |
RES13 | TERMS OF AGREEMENT FOR SHARE PURCHASE APPROVED 07/06/2013 | |
SH01 | 07/06/13 STATEMENT OF CAPITAL GBP 226.528 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AP03 | SECRETARY APPOINTED MR TIMOTHY PATRICK TONKIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN BATTY | |
AR01 | 11/04/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTONY BATTY | |
AP01 | DIRECTOR APPOINTED JAMES ROGER QUARMBY | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PATRICK TONKIN | |
SH01 | 04/10/12 STATEMENT OF CAPITAL GBP 113.264 | |
SH02 | SUB-DIVISION 04/10/12 | |
AA01 | CURRSHO FROM 31/03/2013 TO 30/09/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 11/04/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANTONY BATTY / 20/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 4TH FLOOR BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5BZ ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ALEXANDER QUARMBY / 20/04/2012 | |
AA01 | PREVSHO FROM 30/04/2012 TO 31/03/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | GUERNSEY INVESTMENTS LIMITED |
|
|
|
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
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:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | 12TH FLOOR BASILICA 2 KING CHARLES STREET LEEDS LS1 6LT | 63,500 | 25/03/2012 |
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.
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. |