Background WavePink WaveYellow Wave

SJIP ADVISORS LTD (03462726)

SJIP ADVISORS LTD (03462726) is an active UK company. incorporated on 10 November 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SJIP ADVISORS LTD has been registered for 28 years. Current directors include BROOKE, Richard James, TURNER, Christopher William.

Company Number
03462726
Status
active
Type
ltd
Incorporated
10 November 1997
Age
28 years
Address
Blue Dawn, Berth 12 Riverside Quarter Moorings, London, SW18 1LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOKE, Richard James, TURNER, Christopher William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJIP ADVISORS LTD

SJIP ADVISORS LTD is an active company incorporated on 10 November 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SJIP ADVISORS LTD was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03462726

LTD Company

Age

28 Years

Incorporated 10 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

ST JAMES'S INVESTMENT PARTNERSHIP SERVICES LIMITED
From: 17 April 2002To: 19 April 2010
ST JAMES'S INVESTMENT PARTNERSHIP LIMITED
From: 4 December 1997To: 17 April 2002
BURGINHALL 1012 LIMITED
From: 10 November 1997To: 4 December 1997
Contact
Address

Blue Dawn, Berth 12 Riverside Quarter Moorings Eastfields Avenue London, SW18 1LP,

Previous Addresses

8a Glenrosa Street London SW6 2QZ
From: 10 November 1997To: 9 October 2009
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Nov 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BROOKE, Alison

Active
Riverside Quarter Moorings, LondonSW18 1LP
Secretary
Appointed 19 Dec 2015

BROOKE, Richard James

Active
Riverside Quarter Moorings, LondonSW18 1LP
Born May 1954
Director
Appointed 18 Dec 1997

TURNER, Christopher William

Active
Riverside Quarter Moorings, LondonSW18 1LP
Born May 1949
Director
Appointed 18 Dec 1997

TURNER, Christopher William

Resigned
Riverside Quarter Moorings, LondonSW18 1LP
Secretary
Appointed 18 Dec 1997
Resigned 19 Dec 2015

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 10 Nov 1997
Resigned 18 Dec 1997

DUNN, Richard Johann

Resigned
Lovel Dene, Windsor ForestSL4 2DP
Born September 1943
Director
Appointed 18 Dec 1997
Resigned 04 Aug 1998

DH & B DIRECTORS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 10 Nov 1997
Resigned 18 Dec 1997

DH & B MANAGERS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 10 Nov 1997
Resigned 18 Dec 1997

Persons with significant control

1

Mr Richard Brooke

Active
Riverside Quarter Moorings, LondonSW18 1LP
Born May 1959

Nature of Control

Right to appoint and remove directors
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

84

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
19 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
9 June 2008
288cChange of Particulars
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2007
AAAnnual Accounts
Legacy
17 May 2007
287Change of Registered Office
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Resolution
16 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 November 2004
AAAnnual Accounts
Legacy
29 September 2004
287Change of Registered Office
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 February 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2002
AAAnnual Accounts
Certificate Change Of Name Company
17 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
225Change of Accounting Reference Date
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
287Change of Registered Office
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 1997
NEWINCIncorporation