Background WavePink WaveYellow Wave

SJS (DERBY) LIMITED (05643499)

SJS (DERBY) LIMITED (05643499) is an active UK company. incorporated on 2 December 2005. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SJS (DERBY) LIMITED has been registered for 20 years. Current directors include MORRIS, Paul Richard Piers, MURRAY, Daniel Nicholas, QUARMBY, Oliver Alexander.

Company Number
05643499
Status
active
Type
ltd
Incorporated
2 December 2005
Age
20 years
Address
33 George Street, Wakefield, WF1 1LX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MORRIS, Paul Richard Piers, MURRAY, Daniel Nicholas, QUARMBY, Oliver Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJS (DERBY) LIMITED

SJS (DERBY) LIMITED is an active company incorporated on 2 December 2005 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SJS (DERBY) LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05643499

LTD Company

Age

20 Years

Incorporated 2 December 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

SJS (ILKESTON RESIDENTIAL) LIMITED
From: 19 March 2014To: 11 July 2018
ST JAMES SECURITIES VENTURES (MIDDLESBROUGH) LIMITED
From: 9 December 2005To: 19 March 2014
INHOCO 3268 LIMITED
From: 2 December 2005To: 9 December 2005
Contact
Address

33 George Street Wakefield, WF1 1LX,

Previous Addresses

3rd Floor, Airedale House Albion Street Leeds LS1 5AW England
From: 13 July 2017To: 9 March 2022
12th Floor the Basilica 2 King Charles Street Leeds LS1 6LS
From: 3 April 2012To: 13 July 2017
Level 12 the Basilica 2, King Charles Street Leeds LS1 6LS United Kingdom
From: 2 April 2012To: 3 April 2012
4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ
From: 2 December 2005To: 2 April 2012
Timeline

19 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jun 10
Director Joined
Feb 11
Director Left
Nov 12
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Jan 14
Director Joined
Feb 14
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Oct 15
Director Left
Jul 18
Owner Exit
Jan 19
Owner Exit
Dec 20
Loan Secured
Oct 21
Loan Secured
Oct 21
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MORRIS, Paul Richard Piers

Active
George Street, WakefieldWF1 1LX
Born November 1967
Director
Appointed 19 Oct 2015

MURRAY, Daniel Nicholas

Active
George Street, WakefieldWF1 1LX
Born August 1976
Director
Appointed 30 Mar 2015

QUARMBY, Oliver Alexander

Active
George Street, WakefieldWF1 1LX
Born January 1975
Director
Appointed 01 Feb 2011

TONKIN, Timothy Patrick

Resigned
32 Gledhow Wood Grove, LeedsLS8 1NZ
Secretary
Appointed 22 Dec 2005
Resigned 28 Jan 2014

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 02 Dec 2005
Resigned 22 Dec 2005

BARRACLOUGH, Ian Firth

Resigned
3 Headingley Castle, LeedsLS6 2DH
Born October 1947
Director
Appointed 22 Dec 2005
Resigned 20 Dec 2007

BATTY, John Antony

Resigned
Albion Street, LeedsLS1 5AW
Born October 1966
Director
Appointed 20 Feb 2014
Resigned 17 Jul 2018

COUPE, Frederick David Richard

Resigned
147 Vaughan Road, LondonHA1 4EG
Born December 1962
Director
Appointed 22 Dec 2005
Resigned 20 Dec 2007

HEWITT, Alistair James Neil

Resigned
12 Annickbank, KilmarnockKA3 5QT
Born November 1972
Director
Appointed 22 Dec 2005
Resigned 23 Feb 2009

MACLEOD, Alan Donald Ewen

Resigned
12 Violet Terrace, EdinburghEH11 1NZ
Born February 1970
Director
Appointed 15 Nov 2006
Resigned 19 Oct 2009

QUARMBY, James Roger

Resigned
Arthington Park, OtleyLS21 1PH
Born December 1944
Director
Appointed 20 Dec 2007
Resigned 07 Apr 2015

SINCLAIR, Alastair Graham Henry

Resigned
5 Bonington House, LondonSW1V 2DN
Born November 1972
Director
Appointed 22 Dec 2005
Resigned 18 Oct 2006

TONKIN, Timothy Patrick

Resigned
32 Gledhow Wood Grove, LeedsLS8 1NZ
Born February 1951
Director
Appointed 20 Dec 2007
Resigned 01 Nov 2012

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 02 Dec 2005
Resigned 22 Dec 2005

Persons with significant control

3

1 Active
2 Ceased
George Street, WakefieldWF1 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Airedale House, LeedsLS1 5AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2019
Ceased 01 Dec 2020
Albion Street, LeedsLS1 5AW

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
Ceased 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

105

Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 March 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Resolution
11 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Certificate Change Of Name Company
19 March 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
9 February 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
7 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 September 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Small
25 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Resolution
6 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 December 2010
CC04CC04
Legacy
1 December 2010
MG01MG01
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Auditors Resignation Company
10 May 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
25 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Legacy
23 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
287Change of Registered Office
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
225Change of Accounting Reference Date
Legacy
19 January 2006
287Change of Registered Office
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 2005
NEWINCIncorporation