Background WavePink WaveYellow Wave

SJP REALISATIONS LIMITED (00711442)

SJP REALISATIONS LIMITED (00711442) is a dissolved UK company. incorporated on 22 December 1961. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47791). SJP REALISATIONS LIMITED has been registered for 64 years. Current directors include NORTON, Francis Edmund, NORTON, Jonathan Peter, NORTON, Nicholas Edmund Leon.

Company Number
00711442
Status
dissolved
Type
ltd
Incorporated
22 December 1961
Age
64 years
Address
C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47791)
Directors
NORTON, Francis Edmund, NORTON, Jonathan Peter, NORTON, Nicholas Edmund Leon
SIC Codes
47791

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJP REALISATIONS LIMITED

SJP REALISATIONS LIMITED is an dissolved company incorporated on 22 December 1961 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47791). SJP REALISATIONS LIMITED was registered 64 years ago.(SIC: 47791)

Status

dissolved

Active since 64 years ago

Company No

00711442

LTD Company

Age

64 Years

Incorporated 22 December 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 7 October 2021 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 January 2022 (4 years ago)
Submitted on 28 January 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

S.J.PHILLIPS LIMITED
From: 22 December 1961To: 5 October 2021
Contact
Address

C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

Teneo Financial Advisory Limited 156 Great Charles Street Quuensway Birmingham West Midlands B3 3HN
From: 14 December 2022To: 20 May 2023
2nd Floor 26 Bruton Street London W1J 6QL England
From: 2 February 2018To: 14 December 2022
26 2nd Floor Bruton Street London W1J 6QL England
From: 10 March 2017To: 2 February 2018
139 New Bond Street London W1A 3DL
From: 22 December 1961To: 10 March 2017
Timeline

8 key events • 1961 - 2022

Funding Officers Ownership
Company Founded
Dec 61
Share Buyback
Apr 10
Share Buyback
Mar 11
Loan Secured
Apr 16
Loan Secured
Apr 19
Loan Cleared
Feb 22
Loan Cleared
Oct 22
Capital Update
Oct 22
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

RAVER, Harold Mark

Active
The Colmore Building, BirminghamB4 6AT
Secretary
Appointed 25 May 2006

NORTON, Francis Edmund

Active
The Colmore Building, BirminghamB4 6AT
Born March 1947
Director
Appointed N/A

NORTON, Jonathan Peter

Active
The Colmore Building, BirminghamB4 6AT
Born January 1943
Director
Appointed N/A

NORTON, Nicholas Edmund Leon

Active
The Colmore Building, BirminghamB4 6AT
Born February 1939
Director
Appointed N/A

HISCOCKS, Graham Robert

Resigned
26 Bruton Street, LondonW1J 6QL
Secretary
Appointed 26 Feb 2018
Resigned 20 Aug 2022

OPIE, Simon John

Resigned
45 Long Park, AmershamHP6 5LF
Secretary
Appointed 26 Feb 1996
Resigned 25 May 2006

TETTMAR, David Malcolm

Resigned
153 Shakespeare Tower, LondonEC2Y 8DR
Secretary
Appointed N/A
Resigned 26 Feb 1996

NORTON, Martin Solomon

Resigned
Christchurch Cottage Christchurch Passage, LondonNW3 1JG
Born May 1911
Director
Appointed N/A
Resigned 31 Aug 2005

Persons with significant control

1

Little New Street, LondonEC4A 3TR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Gazette Dissolved Liquidation
20 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
20 November 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
31 January 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
20 May 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
15 December 2022
600600
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Resolution
14 December 2022
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
14 December 2022
LIQ01LIQ01
Capital Statement Capital Company With Date Currency Figure
1 November 2022
SH19Statement of Capital
Legacy
1 November 2022
SH20SH20
Legacy
1 November 2022
CAP-SSCAP-SS
Resolution
1 November 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 October 2022
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Certificate Change Of Name Company
5 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Auditors Resignation Company
26 January 2021
AUDAUD
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 March 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
26 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 August 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Group
6 September 2014
AAAnnual Accounts
Auditors Resignation Company
6 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Group
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Group
21 September 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
25 March 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Group
16 September 2010
AAAnnual Accounts
Miscellaneous
4 August 2010
MISCMISC
Capital Return Purchase Own Shares
28 April 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
10 September 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Group
12 September 2008
AAAnnual Accounts
Legacy
3 July 2008
169169
Resolution
19 June 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
363aAnnual Return
Legacy
16 November 2007
169169
Resolution
17 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 September 2007
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Legacy
7 June 2006
288cChange of Particulars
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 May 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
9 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 June 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 September 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 June 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 June 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Legacy
16 October 2001
169169
Resolution
3 October 2001
RESOLUTIONSResolutions
Auditors Resignation Company
16 March 2001
AUDAUD
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 April 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
6 May 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 May 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 May 1997
AAAnnual Accounts
Resolution
19 March 1997
RESOLUTIONSResolutions
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 October 1996
AAAnnual Accounts
Legacy
23 April 1996
288288
Legacy
26 March 1996
288288
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 September 1995
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
244244
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
17 January 1993
225(1)225(1)
Accounts With Accounts Type Full Group
24 November 1992
AAAnnual Accounts
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 November 1991
AAAnnual Accounts
Legacy
12 March 1991
363x363x
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
16 March 1990
88(2)R88(2)R
Legacy
9 March 1990
363363
Legacy
9 March 1990
363363
Accounts With Accounts Type Full Group
6 February 1990
AAAnnual Accounts
Legacy
24 April 1989
363363
Accounts With Accounts Type Full Group
30 March 1989
AAAnnual Accounts
Legacy
6 March 1989
288288
Accounts With Accounts Type Full Group
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
29 October 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
28 October 1986
AAAnnual Accounts
Legacy
28 October 1986
363363
Accounts With Made Up Date
18 October 1982
AAAnnual Accounts
Incorporation Company
22 December 1961
NEWINCIncorporation