About

Registered Number: 09153595
Date of Incorporation: 30/07/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: Chancery Place, 50 Brown Street, Manchester, M2 2JG,

 

Established in 2014, Sjc Partners Ltd have registered office in Manchester. There are 3 directors listed for the company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSLEY, Stephen John 04 August 2014 - 1
Secretary Name Appointed Resigned Total Appointments
DOLAN, Graham John Anthony 26 March 2019 - 1
DOLAN, Graham John Anthony 30 July 2014 07 February 2019 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 31 March 2020
AD01 - Change of registered office address 09 March 2020
CH01 - Change of particulars for director 30 July 2019
PSC04 - N/A 30 July 2019
CS01 - N/A 30 July 2019
AP03 - Appointment of secretary 24 May 2019
AA01 - Change of accounting reference date 26 March 2019
CH01 - Change of particulars for director 08 February 2019
TM02 - Termination of appointment of secretary 07 February 2019
AD01 - Change of registered office address 07 February 2019
PSC01 - N/A 06 February 2019
PSC07 - N/A 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 22 October 2018
PARENT_ACC - N/A 22 October 2018
GUARANTEE2 - N/A 22 October 2018
AGREEMENT2 - N/A 22 October 2018
AGREEMENT2 - N/A 27 September 2018
PSC09 - N/A 29 August 2018
MR01 - N/A 20 August 2018
CS01 - N/A 09 August 2018
CH01 - Change of particulars for director 01 August 2018
PARENT_ACC - N/A 22 December 2017
AA - Annual Accounts 22 December 2017
PSC02 - N/A 03 August 2017
GUARANTEE2 - N/A 03 August 2017
AGREEMENT2 - N/A 03 August 2017
CS01 - N/A 02 August 2017
RESOLUTIONS - N/A 16 June 2017
AP01 - Appointment of director 06 February 2017
TM01 - Termination of appointment of director 07 December 2016
AA - Annual Accounts 31 October 2016
PARENT_ACC - N/A 31 October 2016
AGREEMENT2 - N/A 31 October 2016
GUARANTEE2 - N/A 06 October 2016
AD01 - Change of registered office address 03 October 2016
CS01 - N/A 05 August 2016
RESOLUTIONS - N/A 14 July 2016
TM01 - Termination of appointment of director 30 November 2015
RESOLUTIONS - N/A 02 November 2015
GUARANTEE2 - N/A 15 October 2015
AA - Annual Accounts 13 October 2015
CH01 - Change of particulars for director 18 August 2015
AR01 - Annual Return 06 August 2015
RESOLUTIONS - N/A 28 July 2015
AP01 - Appointment of director 20 January 2015
SH01 - Return of Allotment of shares 19 January 2015
AA01 - Change of accounting reference date 18 December 2014
CH01 - Change of particulars for director 04 December 2014
AD01 - Change of registered office address 04 December 2014
CERTNM - Change of name certificate 26 November 2014
CONNOT - N/A 17 October 2014
NEWINC - New incorporation documents 30 July 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.