Background WavePink WaveYellow Wave

SJC (HIGHGATE) LIMITED (03870267)

SJC (HIGHGATE) LIMITED (03870267) is an active UK company. incorporated on 2 November 1999. with registered office in Surrey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SJC (HIGHGATE) LIMITED has been registered for 26 years. Current directors include EADY, Neil Leslie, PERRINS, Robert Charles Grenville, STEARN, Richard James.

Company Number
03870267
Status
active
Type
ltd
Incorporated
2 November 1999
Age
26 years
Address
19 Portsmouth Road, Surrey, KT11 1JG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EADY, Neil Leslie, PERRINS, Robert Charles Grenville, STEARN, Richard James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJC (HIGHGATE) LIMITED

SJC (HIGHGATE) LIMITED is an active company incorporated on 2 November 1999 with the registered office located in Surrey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SJC (HIGHGATE) LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03870267

LTD Company

Age

26 Years

Incorporated 2 November 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

ST. JAMES CAPITAL (HIGHGATE) LIMITED
From: 23 February 2000To: 11 December 2000
MISLEX (255) LIMITED
From: 2 November 1999To: 23 February 2000
Contact
Address

19 Portsmouth Road Cobham Surrey, KT11 1JG,

Timeline

12 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Jan 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
May 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jun 20
Director Left
Aug 20
Director Joined
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

MEE, Victoria Helen Frances

Active
19 Portsmouth Road, SurreyKT11 1JG
Secretary
Appointed 15 Jul 2025

EADY, Neil Leslie

Active
19 Portsmouth Road, SurreyKT11 1JG
Born November 1977
Director
Appointed 13 Jan 2026

PERRINS, Robert Charles Grenville

Active
19 Portsmouth Road, SurreyKT11 1JG
Born April 1965
Director
Appointed 31 Jul 2007

STEARN, Richard James

Active
19 Portsmouth Road, SurreyKT11 1JG
Born August 1968
Director
Appointed 13 Apr 2015

BRADSHAW, Alastair

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Secretary
Appointed 16 Dec 2011
Resigned 03 Mar 2014

CRANNEY, Jared Stephen Philip

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Secretary
Appointed 04 May 2018
Resigned 21 Oct 2019

DADD, Alexandra

Resigned
Holloway Hill, GodalmingGU7 1QS
Secretary
Appointed 30 Jul 2008
Resigned 30 Jan 2009

DRIVER, Elaine Anne

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Secretary
Appointed 03 Mar 2014
Resigned 08 Aug 2016

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Secretary
Appointed 20 Oct 2005
Resigned 15 Feb 2008

GOTTLIEB, Julius

Resigned
8 Southway, LondonN20 8EA
Secretary
Appointed 17 Mar 2000
Resigned 06 Apr 2001

LYONS, Anthony

Resigned
Bracknell Gardens, LondonNW3 7EE
Secretary
Appointed 23 Feb 2000
Resigned 17 Mar 2000

OSMOND, Mark Jonathan

Resigned
24 Crabtree Lane, LeatherheadKT23 4PF
Secretary
Appointed 29 May 2001
Resigned 18 Oct 2004

PARSONS, Gemma

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Secretary
Appointed 08 Aug 2016
Resigned 04 May 2018

PERRINS, Robert Charles Grenville

Resigned
Sandpit Hill Road, CobhamGU24 8AN
Secretary
Appointed 15 Feb 2008
Resigned 30 Jul 2008

PUTTERGILL, Claire

Resigned
49 Pine Gardens, SurbitonKT5 8LJ
Secretary
Appointed 06 Apr 2001
Resigned 17 Oct 2003

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Secretary
Appointed 30 Jan 2009
Resigned 16 Dec 2011

TAYLOR, Elizabeth

Resigned
37 Swallow Rise, WokingGU21 2LH
Secretary
Appointed 18 Oct 2004
Resigned 30 Sept 2005

WESTLEX REGISTRARS LIMITED

Resigned
21 Southampton Row, LondonWC1B 5HS
Corporate nominee secretary
Appointed 02 Nov 1999
Resigned 23 Feb 2000

COFFER, David Robert

Resigned
4 Devonshire Mews South, LondonW1G 6QW
Born October 1947
Director
Appointed 23 Feb 2000
Resigned 17 Mar 2000

GOTTLIEB, Julius

Resigned
8 Southway, LondonN20 8EA
Born June 1968
Director
Appointed 17 Mar 2000
Resigned 06 Apr 2001

KERR, John William

Resigned
77 Sandy Lane, WokingGU22 8BG
Born July 1967
Director
Appointed 11 Dec 2002
Resigned 30 Apr 2004

LEWIS, Roger St John Hulton

Resigned
Le Bocage, JerseyJE3 8BP
Born June 1947
Director
Appointed 18 Oct 2004
Resigned 31 Jul 2007

LOWRY, David Martin

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Born December 1981
Director
Appointed 21 Dec 2015
Resigned 31 Jul 2020

LYONS, Anthony

Resigned
Bracknell Gardens, LondonNW3 7EE
Born June 1967
Director
Appointed 23 Feb 2000
Resigned 17 Mar 2000

MARKS, Benjamin James

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Born October 1977
Director
Appointed 16 Dec 2011
Resigned 21 Dec 2015

MICHIE, Angus James

Resigned
73 Iffley Road, LondonW6 0PD
Born September 1966
Director
Appointed 17 Mar 2000
Resigned 11 Dec 2002

OSMOND, Mark Jonathan

Resigned
24 Crabtree Lane, LeatherheadKT23 4PF
Born January 1966
Director
Appointed 29 May 2001
Resigned 18 Oct 2004

PIDGLEY, Anthony William

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Born August 1947
Director
Appointed 19 Oct 2015
Resigned 26 Jun 2020

SIMPKIN, Nicolas Guy

Resigned
Clarence Road, TeddingtonTW11 0BW
Born September 1969
Director
Appointed 15 Jan 2010
Resigned 23 Sept 2015

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Born August 1968
Director
Appointed 30 Apr 2004
Resigned 16 Dec 2011

WESTLEX NOMINEES LIMITED

Resigned
21 Southampton Row, LondonWC1B 5HS
Corporate nominee director
Appointed 02 Nov 1999
Resigned 23 Feb 2000

Persons with significant control

1

19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

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

Filing History

120

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Appoint Person Secretary Company With Name
31 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 October 2009
AAAnnual Accounts
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 August 2008
AAAnnual Accounts
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
363aAnnual Return
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
14 November 2003
363aAnnual Return
Legacy
28 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 July 2003
AAAnnual Accounts
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2002
AAAnnual Accounts
Legacy
6 November 2001
363aAnnual Return
Legacy
20 July 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
10 July 2001
AAAnnual Accounts
Resolution
7 July 2001
RESOLUTIONSResolutions
Resolution
7 July 2001
RESOLUTIONSResolutions
Resolution
7 July 2001
RESOLUTIONSResolutions
Legacy
7 July 2001
225Change of Accounting Reference Date
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
287Change of Registered Office
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
287Change of Registered Office
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 November 1999
NEWINCIncorporation