SJCS HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Philip Edward Charles Dexter as a secretary on 2025-08-07

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

13/11/2413 November 2024 Accounts for a small company made up to 2024-06-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/02/241 February 2024 Accounts for a small company made up to 2023-06-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

12/07/2312 July 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Purchase of own shares.

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Change of share class name or designation

View Document

12/06/2312 June 2023 Change of details for Miss Jane Alison Kirton as a person with significant control on 2023-05-31

View Document

02/06/232 June 2023 Cessation of Philip Edward Charles Dexter as a person with significant control on 2023-05-31

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Memorandum and Articles of Association

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2022-06-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2021-06-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/10/1930 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MISS JANE ALISON KIRTON / 22/08/2018

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE ALISON KIRTON / 22/08/2018

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 COMPANY NAME CHANGED JCI (LONDON) LIMITED CERTIFICATE ISSUED ON 27/07/16

View Document

02/10/152 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

13/01/1513 January 2015 13/01/15 STATEMENT OF CAPITAL GBP 100000

View Document

07/01/157 January 2015 SOLVENCY STATEMENT DATED 22/12/14

View Document

07/01/157 January 2015 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/157 January 2015 07/01/15 STATEMENT OF CAPITAL GBP 100000

View Document

07/01/157 January 2015 REDUCE ISSUED CAPITAL 23/12/2014

View Document

07/01/157 January 2015 STATEMENT BY DIRECTORS

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

22/09/1422 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GRAY

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRANT

View Document

27/02/1427 February 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

23/09/1323 September 2013 SAIL ADDRESS CHANGED FROM: 6 ST JAMES'S PLACE LONDON SW1A 1NP ENGLAND

View Document

23/09/1323 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/09/1323 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM, 6 ST JAMES'S PLACE, LONDON, SW1A 1NP

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE MAXWELL

View Document

25/10/1225 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/10/121 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/10/1111 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED JANE ALISON KIRTON

View Document

26/11/1026 November 2010 SECRETARY APPOINTED JANE ALISON KIRTON

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MICHAEL JOHN GRANT

View Document

01/10/101 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/09/1030 September 2010 SAIL ADDRESS CREATED

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY GRAY / 23/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP EDWARD CHARLES DEXTER / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD CHARLES DEXTER / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ARTHUR MAXWELL / 23/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

26/09/0826 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0826 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM, 6 ST JAMES'S PLACE, LONDON, SW1A 1NP

View Document

26/09/0826 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/09/0727 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 AUDITOR'S RESIGNATION

View Document

04/05/054 May 2005 S366A DISP HOLDING AGM 21/04/05

View Document

22/03/0522 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0525 February 2005 S252 DISP LAYING ACC 17/02/05

View Document

15/11/0415 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0010 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/04/9915 April 1999 AUDITOR'S RESIGNATION

View Document

09/03/999 March 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 COMPANY NAME CHANGED JOHANNESBURG CONSOLIDATED INVEST MENT COMPANY (LONDON), LIMITED CERTIFICATE ISSUED ON 12/12/94

View Document

27/09/9427 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 £ NC 1000/501000 25/05

View Document

15/11/9315 November 1993 REGISTERED OFFICE CHANGED ON 15/11/93 FROM: 8TH FLOOR, THAIVES INN HOUSE, 3-4 HOLBORN CIRCUS, LONDON, EC1N 2HB

View Document

24/09/9324 September 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

09/09/939 September 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 COMPANY NAME CHANGED BARNATO BROTHERS LIMITED CERTIFICATE ISSUED ON 27/08/93

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM: 99 BISHOPSGATE, LONDON EC2M 3XE

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 RETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/08/9115 August 1991 NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/09/8920 September 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

11/10/8811 October 1988 RETURN MADE UP TO 13/09/88; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

02/01/872 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

02/01/872 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company