About

Registered Number: 02670637
Date of Incorporation: 12/12/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: 6 Brewhouse Yard, London, EC1V 4DG

 

Sjs Management Services Ltd was founded on 12 December 1991. The companies directors are listed as Latarche, Simon John, Wilkinson, David Matthew, Delgado, Antonia Patricia, Dolby, Michael Paul Markillie, Dunderdale, Andrew, Fitzsimmons, James Andrew, Grant, Beverley Edith, Johnson, James, Jordan, Orla, Livesey, Sophie, Powell, Roy, Solomon, Rowena at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELGADO, Antonia Patricia 01 October 2014 16 October 2015 1
DOLBY, Michael Paul Markillie 12 August 2002 18 January 2006 1
DUNDERDALE, Andrew 21 September 2012 01 October 2014 1
FITZSIMMONS, James Andrew 19 March 2012 21 September 2012 1
GRANT, Beverley Edith 10 January 2018 27 July 2018 1
JOHNSON, James 07 October 1994 12 August 2002 1
JORDAN, Orla 15 October 2015 30 March 2018 1
LIVESEY, Sophie 25 July 2007 19 March 2012 1
POWELL, Roy 12 August 2002 17 June 2005 1
SOLOMON, Rowena 12 August 2002 26 November 2006 1
Secretary Name Appointed Resigned Total Appointments
LATARCHE, Simon John 29 September 2004 28 October 2005 1
WILKINSON, David Matthew 12 August 2002 29 September 2004 1

Filing History

Document Type Date
DS02 - Withdrawal of striking off application by a company 21 August 2020
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 16 June 2020
TM01 - Termination of appointment of director 15 June 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 05 November 2019
AP01 - Appointment of director 01 April 2019
DISS40 - Notice of striking-off action discontinued 27 February 2019
CS01 - N/A 26 February 2019
PSC05 - N/A 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
AA - Annual Accounts 01 October 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 11 January 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 10 December 2015
AP01 - Appointment of director 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 17 December 2014
AP01 - Appointment of director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
AA - Annual Accounts 15 August 2014
AD01 - Change of registered office address 16 June 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 03 January 2013
AP01 - Appointment of director 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
AA - Annual Accounts 25 May 2012
AP01 - Appointment of director 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AP04 - Appointment of corporate secretary 01 March 2012
AR01 - Annual Return 08 December 2011
CH03 - Change of particulars for secretary 08 December 2011
CH01 - Change of particulars for director 08 December 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 17 December 2009
AD01 - Change of registered office address 17 December 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 22 September 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
AA - Annual Accounts 06 June 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
RESOLUTIONS - N/A 01 February 2006
RESOLUTIONS - N/A 01 February 2006
363s - Annual Return 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 22 February 2005
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 08 January 2004
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
AA - Annual Accounts 20 August 2003
363s - Annual Return 31 December 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
287 - Change in situation or address of Registered Office 10 September 2002
CERTNM - Change of name certificate 09 September 2002
AUD - Auditor's letter of resignation 17 August 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 27 November 2000
288c - Notice of change of directors or secretaries or in their particulars 20 July 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 24 August 1999
AA - Annual Accounts 24 August 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
363s - Annual Return 02 December 1998
363s - Annual Return 04 March 1998
287 - Change in situation or address of Registered Office 16 February 1998
AA - Annual Accounts 21 November 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
363s - Annual Return 07 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
AA - Annual Accounts 19 September 1996
CERTNM - Change of name certificate 28 March 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 13 October 1995
363s - Annual Return 09 December 1994
288 - N/A 24 October 1994
288 - N/A 24 October 1994
288 - N/A 24 October 1994
288 - N/A 24 October 1994
CERTNM - Change of name certificate 17 October 1994
CERTNM - Change of name certificate 17 October 1994
AA - Annual Accounts 04 September 1994
RESOLUTIONS - N/A 23 May 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 28 February 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 September 1993
288 - N/A 22 June 1993
363s - Annual Return 11 January 1993
287 - Change in situation or address of Registered Office 24 July 1992
288 - N/A 24 July 1992
288 - N/A 24 July 1992
288 - N/A 24 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 July 1992
NEWINC - New incorporation documents 12 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.