Background WavePink WaveYellow Wave

S.J.P. SECRETARIES LIMITED (05313745)

S.J.P. SECRETARIES LIMITED (05313745) is an active UK company. incorporated on 15 December 2004. with registered office in Waddesdon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. S.J.P. SECRETARIES LIMITED has been registered for 21 years. Current directors include ARMSTRONG, Craig Christian, AUSTEN, Anna Katherine, WINNICOTT, Caroline Victoria Agard.

Company Number
05313745
Status
active
Type
ltd
Incorporated
15 December 2004
Age
21 years
Address
Estate Yard Office, Waddesdon, HP18 0JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARMSTRONG, Craig Christian, AUSTEN, Anna Katherine, WINNICOTT, Caroline Victoria Agard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.J.P. SECRETARIES LIMITED

S.J.P. SECRETARIES LIMITED is an active company incorporated on 15 December 2004 with the registered office located in Waddesdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. S.J.P. SECRETARIES LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05313745

LTD Company

Age

21 Years

Incorporated 15 December 2004

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 28 August 2025 (7 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 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Estate Yard Office Queen Street Waddesdon, HP18 0JW,

Previous Addresses

Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ
From: 24 August 2012To: 16 September 2020
14 St James's Place London SW1A 1NP
From: 15 December 2004To: 24 August 2012
Timeline

19 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Apr 15
Director Left
Jan 18
New Owner
Jun 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jul 21
New Owner
May 25
Owner Exit
May 25
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ARMSTRONG, Craig Christian

Active
Queen Street, WaddesdonHP18 0JW
Born November 1971
Director
Appointed 31 Mar 2021

AUSTEN, Anna Katherine

Active
Queen Street, WaddesdonHP18 0JW
Born January 1979
Director
Appointed 17 Feb 2021

WINNICOTT, Caroline Victoria Agard

Active
Queen Street, WaddesdonHP18 0JW
Born March 1971
Director
Appointed 31 Mar 2021

BRAY, Andrew Francis

Resigned
Longonot, GuildfordGU1 3SP
Secretary
Appointed 07 Mar 2005
Resigned 30 Apr 2007

BROWN, Simon David

Resigned
10 Shrewsbury Lane, LondonSE18 3JF
Secretary
Appointed 15 Dec 2004
Resigned 30 Mar 2006

MORGAN, Alistair David Miles

Resigned
Silk Street, AylesburyHP18 0JZ
Secretary
Appointed 23 Aug 2012
Resigned 21 Nov 2014

OVERY, Tehseen Yunus

Resigned
Silk Street, AylesburyHP18 0JZ
Secretary
Appointed 11 May 2007
Resigned 17 Aug 2012

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 15 Dec 2004
Resigned 17 Dec 2004

BENNETT, Adam Edward Spencer

Resigned
Silk Street, AylesburyHP18 0JZ
Born January 1955
Director
Appointed 15 Apr 2009
Resigned 21 Nov 2014

BRAY, Andrew Francis

Resigned
Longonot, GuildfordGU1 3SP
Born June 1956
Director
Appointed 07 Mar 2005
Resigned 30 Apr 2007

BROWN, Simon David

Resigned
10 Shrewsbury Lane, LondonSE18 3JF
Born October 1960
Director
Appointed 15 Dec 2004
Resigned 30 Mar 2006

ELLIOTT, Penelope Ann Hylton

Resigned
Queen Street, WaddesdonHP18 0JW
Born August 1955
Director
Appointed 06 Jan 2020
Resigned 19 Jul 2021

GOODLAD, Magnus James

Resigned
Silk Street, AylesburyHP18 0JZ
Born September 1972
Director
Appointed 19 Nov 2014
Resigned 06 Jan 2020

GOODWIN, Ian

Resigned
The Old Vicarage, RiseleyMK44 1ER
Born October 1961
Director
Appointed 30 Apr 2007
Resigned 15 Apr 2009

JOHNSTON, Benjamin Monk

Resigned
Silk Street, AylesburyHP18 0JZ
Born December 1974
Director
Appointed 24 Apr 2015
Resigned 17 Jan 2018

MORGAN, Alistair David Miles

Resigned
Silk Street, AylesburyHP18 0JZ
Born October 1974
Director
Appointed 24 Aug 2012
Resigned 21 Nov 2014

OVERY, Tehseen Yunus

Resigned
Silk Street, AylesburyHP18 0JZ
Born September 1963
Director
Appointed 20 Dec 2005
Resigned 17 Aug 2012

TOMS, Lisa Michelle

Resigned
Queen Street, WaddesdonHP18 0JW
Born July 1979
Director
Appointed 19 Nov 2014
Resigned 12 Feb 2021

WYBER, Richard John, Reverend

Resigned
7 Mornington Close, Woodford GreenIG8 0TT
Born August 1947
Director
Appointed 15 Dec 2004
Resigned 07 Mar 2005

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 15 Dec 2004
Resigned 17 Dec 2004

Persons with significant control

2

1 Active
1 Ceased

The Hon Hannah Mary Rothschild

Active
Queen Street, WaddesdonHP18 0JW
Born May 1962

Nature of Control

Voting rights 75 to 100 percent
Notified 07 May 2025

Lord Nathaniel Charles Jacob Rothschild

Ceased
Silk Street, AylesburyHP18 0JZ
Born April 1936

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 May 2025
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
28 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 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
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 January 2018
TM01Termination of Director
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Appoint Person Secretary Company With Name
31 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 August 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
24 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
5 May 2009
288cChange of Particulars
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
16 September 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2007
AAAnnual Accounts
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288cChange of Particulars
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
24 May 2006
288cChange of Particulars
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 April 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Incorporation Company
15 December 2004
NEWINCIncorporation