Background WavePink WaveYellow Wave

S.J.P. PROTECTOR COMPANY LIMITED (04395222)

S.J.P. PROTECTOR COMPANY LIMITED (04395222) is an active UK company. incorporated on 14 March 2002. with registered office in Waddesdon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. S.J.P. PROTECTOR COMPANY LIMITED has been registered for 24 years. Current directors include DUFFIELD, Vivien Louise, Dame.

Company Number
04395222
Status
active
Type
ltd
Incorporated
14 March 2002
Age
24 years
Address
Estate Yard Office, Waddesdon, HP18 0JW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUFFIELD, Vivien Louise, Dame
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.J.P. PROTECTOR COMPANY LIMITED

S.J.P. PROTECTOR COMPANY LIMITED is an active company incorporated on 14 March 2002 with the registered office located in Waddesdon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. S.J.P. PROTECTOR COMPANY LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04395222

LTD Company

Age

24 Years

Incorporated 14 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

Estate Yard Office Queen Street Waddesdon, HP18 0JW,

Previous Addresses

Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ
From: 21 September 2012To: 16 September 2020
14 St James's Place London SW1A 1NP
From: 14 March 2002To: 21 September 2012
Timeline

15 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Sept 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jan 20
Director Joined
May 20
Director Joined
Mar 21
Director Left
Jul 21
Director Left
Aug 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

S.J.P SECRETARIES LIMITED

Active
Silk Street, AylesburyHP18 0JZ
Corporate secretary
Appointed 30 Mar 2006

DUFFIELD, Vivien Louise, Dame

Active
Queen Street, WaddesdonHP18 0JW
Born March 1946
Director
Appointed 03 Sept 2013

BROWN, Simon David

Resigned
10 Shrewsbury Lane, LondonSE18 3JF
Secretary
Appointed 14 Jan 2005
Resigned 30 Mar 2006

GERRISH, Stuart

Resigned
41 Salisbury Road, Blandford ForumDT11 7HW
Secretary
Appointed 19 Mar 2002
Resigned 14 Jan 2005

QUADRANGLE SECRETARIES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee secretary
Appointed 14 Mar 2002
Resigned 19 Mar 2002

BENNETT, Adam Edward Spencer

Resigned
Silk Street, AylesburyHP18 0JZ
Born January 1955
Director
Appointed 14 Dec 2010
Resigned 28 Nov 2014

BROMOVSKY, Fabia Alyson

Resigned
Huish Hill House, MarlboroughSN8 4JN
Born January 1961
Director
Appointed 19 Mar 2002
Resigned 10 Jan 2007

CAZALET, Edward Stephen, Sir

Resigned
14 St James's PlaceSW1A 1NP
Born April 1936
Director
Appointed 19 Mar 2002
Resigned 31 Dec 2010

ELLIOTT, Penelope Ann Hylton

Resigned
Queen Street, WaddesdonHP18 0JW
Born August 1955
Director
Appointed 16 Mar 2021
Resigned 02 Aug 2021

GETTY, Mark Harris

Resigned
Curzon Street, LondonW1J 7TQ
Born July 1960
Director
Appointed 22 May 2020
Resigned 23 Jul 2021

GOODLAD, Magnus James

Resigned
Silk Street, AylesburyHP18 0JZ
Born September 1972
Director
Appointed 28 Nov 2014
Resigned 06 Jan 2020

KRUPNIK KAY, Anthony Michael

Resigned
Silk Street, AylesburyHP18 0JZ
Born December 1946
Director
Appointed 09 Feb 2005
Resigned 18 Dec 2012

MORGAN, Alistair David Miles

Resigned
Silk Street, AylesburyHP18 0JZ
Born October 1974
Director
Appointed 18 Dec 2012
Resigned 28 Nov 2014

STANTON, Howard Terence

Resigned
96 Manor Road, ChigwellIG7 5PQ
Born October 1942
Director
Appointed 19 Mar 2002
Resigned 30 Sept 2003

TROUGHTON, Peter John Charles

Resigned
The Lynch House, SwindonSN4 0BZ
Born June 1948
Director
Appointed 30 Mar 2006
Resigned 23 Feb 2011

TROUGHTON, Peter John Charles

Resigned
The Lynch House, SwindonSN4 0BZ
Born June 1948
Director
Appointed 19 Mar 2002
Resigned 22 Jul 2004

STOORNE INCORPORATIONS LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee director
Appointed 14 Mar 2002
Resigned 19 Mar 2002

STOORNE SERVICES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee director
Appointed 14 Mar 2002
Resigned 19 Mar 2002

Persons with significant control

1

Lord Nathaniel Charles Jacob Rothschild

Active
Silk Street, AylesburyHP18 0JZ
Born April 1936

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
28 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 April 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
16 September 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 April 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
225Change of Accounting Reference Date
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
287Change of Registered Office
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Resolution
22 March 2002
RESOLUTIONSResolutions
Resolution
22 March 2002
RESOLUTIONSResolutions
Resolution
22 March 2002
RESOLUTIONSResolutions
Legacy
22 March 2002
88(2)R88(2)R
Incorporation Company
14 March 2002
NEWINCIncorporation