Background WavePink WaveYellow Wave

SJS (99) LIMITED (07599970)

SJS (99) LIMITED (07599970) is a dissolved UK company. incorporated on 11 April 2011. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SJS (99) LIMITED has been registered for 14 years. Current directors include MORRIS, Paul Richard Piers, MURRAY, Daniel Nicholas, QUARMBY, Oliver Alexander.

Company Number
07599970
Status
dissolved
Type
ltd
Incorporated
11 April 2011
Age
14 years
Address
3rd Floor, Airedale House, Leeds, LS1 5AW
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, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJS (99) LIMITED

SJS (99) LIMITED is an dissolved company incorporated on 11 April 2011 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SJS (99) LIMITED was registered 14 years ago.(SIC: 68100, 70100)

Status

dissolved

Active since 14 years ago

Company No

07599970

LTD Company

Age

14 Years

Incorporated 11 April 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2019 (6 years ago)
Submitted on 3 October 2019 (6 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 May 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

ST JAMES SECURITIES LIMITED
From: 1 April 2014To: 16 September 2019
ST JAMES SECURITIES (DEVELOPMENTS) LTD
From: 11 April 2011To: 1 April 2014
Contact
Address

3rd Floor, Airedale House Albion Street Leeds, LS1 5AW,

Previous Addresses

12th Floor the Basilica 2,King Charles Street Leeds West Yorkshire LS1 6LS
From: 20 April 2012To: 13 July 2017
4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ England
From: 11 April 2011To: 20 April 2012
Timeline

17 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Apr 11
Share Issue
Oct 12
Funding Round
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Feb 14
Director Joined
May 14
Loan Cleared
Oct 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jul 18
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MORRIS, Paul Richard Piers

Active
Albion Street, LeedsLS1 5AW
Born November 1967
Director
Appointed 13 May 2014

MURRAY, Daniel Nicholas

Active
Albion Street, LeedsLS1 5AW
Born August 1976
Director
Appointed 07 Jun 2013

QUARMBY, Oliver Alexander

Active
Albion Street, LeedsLS1 5AW
Born January 1975
Director
Appointed 11 Apr 2011

BATTY, John Antony

Resigned
Floor The Basilica, LeedsLS1 6LS
Secretary
Appointed 11 Apr 2011
Resigned 17 Apr 2013

TONKIN, Timothy Patrick

Resigned
Floor The Basilica, LeedsLS1 6LS
Secretary
Appointed 17 Apr 2013
Resigned 28 Jan 2014

BATTY, John Antony

Resigned
Albion Street, LeedsLS1 5AW
Born October 1966
Director
Appointed 04 Oct 2012
Resigned 17 Jul 2018

LYONS, David

Resigned
Floor The Basilica, LeedsLS1 6LS
Born May 1941
Director
Appointed 07 Jun 2013
Resigned 07 Apr 2015

QUARMBY, James Roger

Resigned
Floor The Basilica, LeedsLS1 6LS
Born December 1944
Director
Appointed 04 Oct 2012
Resigned 07 Apr 2015

STROSS, Roland Peter

Resigned
Floor The Basilica, LeedsLS1 6LS
Born April 1947
Director
Appointed 07 Jun 2013
Resigned 07 Apr 2015

TONKIN, Timothy Patrick

Resigned
Floor The Basilica, LeedsLS1 6LS
Born February 1951
Director
Appointed 04 Oct 2012
Resigned 28 Jan 2014

Persons with significant control

1

Albion Street, LeedsLS1 5AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

61

Gazette Dissolved Voluntary
7 April 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 January 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 January 2020
DS01DS01
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Resolution
16 September 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
16 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2017
PSC05Notification that PSC Information has been Withdrawn
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 Group
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Group
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
13 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Memorandum Articles
28 October 2014
MAMA
Resolution
28 October 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
9 February 2014
TM01Termination of Director
Termination Secretary Company With Name
9 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Resolution
1 July 2013
RESOLUTIONSResolutions
Resolution
1 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Legacy
1 March 2013
MG01MG01
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
10 October 2012
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
26 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Secretary Company With Change Date
23 April 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
20 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
11 April 2011
NEWINCIncorporation