Background WavePink WaveYellow Wave

S.C.J. PROPERTIES BRISTOL LIMITED (04086114)

S.C.J. PROPERTIES BRISTOL LIMITED (04086114) is an active UK company. incorporated on 9 October 2000. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. S.C.J. PROPERTIES BRISTOL LIMITED has been registered for 25 years. Current directors include PACKER, Samantha Jane.

Company Number
04086114
Status
active
Type
ltd
Incorporated
9 October 2000
Age
25 years
Address
12 Durdham Park, Bristol, BS6 6XA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PACKER, Samantha Jane
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.C.J. PROPERTIES BRISTOL LIMITED

S.C.J. PROPERTIES BRISTOL LIMITED is an active company incorporated on 9 October 2000 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. S.C.J. PROPERTIES BRISTOL LIMITED was registered 25 years ago.(SIC: 41100, 68209)

Status

active

Active since 25 years ago

Company No

04086114

LTD Company

Age

25 Years

Incorporated 9 October 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

12 Durdham Park Redland Bristol, BS6 6XA,

Timeline

6 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Oct 00
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WARD, Emily

Active
Durdham Park, BristolBS6 6XA
Secretary
Appointed 07 Aug 2003

PACKER, Samantha Jane

Active
Hatfield House, Redland BristolBS6 6XA
Born February 1967
Director
Appointed 09 Oct 2000

WEST, Nicholas John Colston

Resigned
6 Grove Park, BristolBS4 3LG
Secretary
Appointed 09 Oct 2000
Resigned 06 Aug 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 Oct 2000
Resigned 09 Oct 2000

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 Oct 2000
Resigned 09 Oct 2000

Persons with significant control

1

Scjm Holdings Ltd

Active
12 Durdham Park, BristolBS6 6XA

Nature of Control

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

Filing History

72

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 September 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Resolution
9 June 2010
RESOLUTIONSResolutions
Resolution
9 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
28 September 2009
288cChange of Particulars
Legacy
28 September 2009
288cChange of Particulars
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
11 January 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
363sAnnual Return (shuttle)
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
225Change of Accounting Reference Date
Legacy
20 November 2000
395Particulars of Mortgage or Charge
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
287Change of Registered Office
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Incorporation Company
9 October 2000
NEWINCIncorporation