Background WavePink WaveYellow Wave

SJS (4) LIMITED (02232689)

SJS (4) LIMITED (02232689) is an active UK company. incorporated on 18 March 1988. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SJS (4) LIMITED has been registered for 38 years. Current directors include MURRAY, Daniel Nicholas, QUARMBY, Oliver Alexander.

Company Number
02232689
Status
active
Type
ltd
Incorporated
18 March 1988
Age
38 years
Address
33 George Street, Wakefield, WF1 1LX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURRAY, Daniel Nicholas, QUARMBY, Oliver Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJS (4) LIMITED

SJS (4) LIMITED is an active company incorporated on 18 March 1988 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SJS (4) LIMITED was registered 38 years ago.(SIC: 68100)

Status

active

Active since 38 years ago

Company No

02232689

LTD Company

Age

38 Years

Incorporated 18 March 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

SJS (NORTON) LIMITED
From: 3 September 2015To: 25 February 2016
SJS (ILKESTON) LIMITED
From: 1 April 2014To: 3 September 2015
ST JAMES SECURITIES LIMITED
From: 2 October 1992To: 1 April 2014
ST JAMES SECURITIES HOLDINGS LIMITED
From: 12 May 1992To: 2 October 1992
ST JAMES SECURITIES HARROGATE LIMITED
From: 3 June 1988To: 12 May 1992
PARTONMEAD LIMITED
From: 18 March 1988To: 3 June 1988
Contact
Address

33 George Street Wakefield, WF1 1LX,

Previous Addresses

3rd Floor, Airedale House Albion Street Leeds LS1 5AW England
From: 13 July 2017To: 9 March 2022
12th Floor the Basilica 2, King Charles Street Leeds LS1 6LS
From: 3 April 2012To: 13 July 2017
Level 12 the Basilica 2, King Charles Street Leeds LS1 6LS United Kingdom
From: 2 April 2012To: 3 April 2012
4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ
From: 18 March 1988To: 2 April 2012
Timeline

25 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Loan Secured
Dec 13
Director Left
Feb 14
Loan Cleared
Apr 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Apr 15
Director Left
Jul 18
Owner Exit
Jan 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Dec 19
Owner Exit
Dec 20
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Sept 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MURRAY, Daniel Nicholas

Active
George Street, WakefieldWF1 1LX
Born August 1976
Director
Appointed 14 Jan 2011

QUARMBY, Oliver Alexander

Active
George Street, WakefieldWF1 1LX
Born January 1975
Director
Appointed 14 Jan 2011

CORSCADDEN, James Arthur Barrie

Resigned
Thimble Hall South Lane, BarnsleyS75 4EE
Secretary
Appointed 22 Oct 1992
Resigned 17 Mar 2003

TONKIN, Timothy Patrick

Resigned
32 Gledhow Wood Grove, LeedsLS8 1NZ
Secretary
Appointed 17 Mar 2003
Resigned 28 Jan 2014

WILD, Martin Alastair

Resigned
Hanging Gate Farm Hanging Gate Lane, KeighleyBD22 9RJ
Secretary
Appointed N/A
Resigned 22 Oct 1992

BARRACLOUGH, Ian Firth

Resigned
3 Headingley Castle, LeedsLS6 2DH
Born October 1947
Director
Appointed 02 Jun 1999
Resigned 21 Dec 2007

BATTY, John Antony

Resigned
Albion Street, LeedsLS1 5AW
Born October 1966
Director
Appointed 14 Jan 2011
Resigned 17 Jul 2018

CARR, Barry

Resigned
3 Woodhall Court, LeedsLS15 9BP
Born August 1952
Director
Appointed 12 Aug 1999
Resigned 30 Jun 2004

CORSCADDEN, James Arthur Barrie

Resigned
Thimble Hall South Lane, BarnsleyS75 4EE
Born August 1940
Director
Appointed N/A
Resigned 12 Aug 2003

FIRTH, Robert Andrew

Resigned
Castleberg House, IlkleyLS29 0BS
Born October 1960
Director
Appointed 28 Jun 2004
Resigned 21 Dec 2007

MORRIS, Paul Richard Piers

Resigned
George Street, WakefieldWF1 1LX
Born November 1967
Director
Appointed 14 Jan 2011
Resigned 31 Aug 2025

QUARMBY, James Roger

Resigned
Arthington Park, OtleyLS21 1PH
Born December 1944
Director
Appointed N/A
Resigned 07 Apr 2015

SPREADBOROUGH, Mark Patrick

Resigned
Springfield Farm, OtleyLS21 2RA
Born March 1957
Director
Appointed 01 Nov 1996
Resigned 15 Sept 1997

STROSS, Roland Peter

Resigned
4th Floor Bridgewater Place, LeedsLS11 5BZ
Born April 1947
Director
Appointed N/A
Resigned 14 Jan 2011

TONKIN, Timothy Patrick

Resigned
32 Gledhow Wood Grove, LeedsLS8 1NZ
Born February 1951
Director
Appointed 07 Dec 1998
Resigned 28 Jan 2014

Persons with significant control

3

1 Active
2 Ceased
George Street, WakefieldWF1 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2020
Airedale House, LeedsLS1 5AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jan 2019
Ceased 01 Dec 2020
Albion Street, LeedsLS1 5AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

196

Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
22 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
9 March 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
9 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 March 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
19 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Certificate Change Of Name Company
25 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Certificate Change Of Name Company
3 September 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 September 2014
AR01AR01
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
9 February 2014
TM01Termination of Director
Termination Secretary Company With Name
9 February 2014
TM02Termination of Secretary
Mortgage Charge Whole Cease And Release With Charge Number
19 December 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Legacy
1 March 2013
MG01MG01
Legacy
1 March 2013
MG01MG01
Legacy
27 December 2012
MG02MG02
Legacy
28 November 2012
MG04MG04
Change Account Reference Date Company Current Extended
26 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Legacy
8 August 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Legacy
30 September 2011
MG02MG02
Legacy
30 September 2011
MG02MG02
Legacy
30 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Auditors Resignation Company
10 May 2010
AUDAUD
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
30 September 2009
288cChange of Particulars
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
6 March 2008
403aParticulars of Charge Subject to s859A
Legacy
6 March 2008
403aParticulars of Charge Subject to s859A
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
19 October 2007
363aAnnual Return
Legacy
19 October 2007
353353
Legacy
23 August 2007
287Change of Registered Office
Legacy
11 April 2007
403aParticulars of Charge Subject to s859A
Legacy
11 April 2007
403aParticulars of Charge Subject to s859A
Legacy
11 April 2007
403aParticulars of Charge Subject to s859A
Legacy
11 April 2007
403aParticulars of Charge Subject to s859A
Legacy
11 April 2007
403aParticulars of Charge Subject to s859A
Legacy
11 April 2007
403aParticulars of Charge Subject to s859A
Legacy
11 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
31 March 2006
403b403b
Accounts With Accounts Type Full
3 February 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Resolution
1 September 2005
RESOLUTIONSResolutions
Auditors Resignation Company
10 February 2005
AUDAUD
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
10 January 2004
395Particulars of Mortgage or Charge
Legacy
10 January 2004
395Particulars of Mortgage or Charge
Resolution
22 December 2003
RESOLUTIONSResolutions
Legacy
3 October 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
28 September 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
11 October 2001
395Particulars of Mortgage or Charge
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Legacy
1 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
287Change of Registered Office
Legacy
9 October 1998
363sAnnual Return (shuttle)
Resolution
4 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
2 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
10 April 1996
395Particulars of Mortgage or Charge
Legacy
10 April 1996
395Particulars of Mortgage or Charge
Legacy
10 April 1996
395Particulars of Mortgage or Charge
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Resolution
30 November 1995
RESOLUTIONSResolutions
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1994
AAAnnual Accounts
Legacy
9 April 1994
395Particulars of Mortgage or Charge
Legacy
9 April 1994
395Particulars of Mortgage or Charge
Legacy
1 November 1993
288288
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1992
AAAnnual Accounts
Legacy
27 November 1992
225(1)225(1)
Legacy
8 November 1992
288288
Legacy
22 October 1992
363aAnnual Return
Legacy
20 October 1992
88(2)R88(2)R
Legacy
20 October 1992
123Notice of Increase in Nominal Capital
Resolution
20 October 1992
RESOLUTIONSResolutions
Legacy
8 October 1992
288288
Certificate Change Of Name Company
2 October 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 May 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
15 October 1991
288288
Legacy
10 October 1991
363aAnnual Return
Legacy
8 March 1991
287Change of Registered Office
Legacy
16 November 1990
288288
Legacy
10 October 1990
363363
Accounts With Accounts Type Small
2 February 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Legacy
7 July 1988
PUC 2PUC 2
Certificate Change Of Name Company
2 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 1988
288288
Legacy
20 May 1988
288288
Legacy
20 May 1988
288288
Legacy
20 May 1988
287Change of Registered Office
Memorandum Articles
6 May 1988
MEM/ARTSMEM/ARTS
Resolution
6 May 1988
RESOLUTIONSResolutions
Incorporation Company
18 March 1988
NEWINCIncorporation