Background WavePink WaveYellow Wave

SJME HOLDINGS LIMITED (08536692)

SJME HOLDINGS LIMITED (08536692) is an active UK company. incorporated on 20 May 2013. with registered office in Bishop's Stortford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SJME HOLDINGS LIMITED has been registered for 12 years. Current directors include PATTERSON, Robert Edmund William, WATTS, Steven John.

Company Number
08536692
Status
active
Type
ltd
Incorporated
20 May 2013
Age
12 years
Address
Rae House, Bishop's Stortford, CM23 3BT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PATTERSON, Robert Edmund William, WATTS, Steven John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJME HOLDINGS LIMITED

SJME HOLDINGS LIMITED is an active company incorporated on 20 May 2013 with the registered office located in Bishop's Stortford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SJME HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08536692

LTD Company

Age

12 Years

Incorporated 20 May 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Rae House Dane Street Bishop's Stortford, CM23 3BT,

Previous Addresses

42 Lytton Road Barnet EN5 5BY
From: 20 May 2013To: 5 July 2023
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Jun 13
Loan Secured
Aug 13
Loan Secured
Aug 15
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Loan Secured
May 20
Funding Round
Apr 21
Director Joined
Jun 21
Loan Cleared
Feb 25
Loan Cleared
Feb 25
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PATTERSON, Robert Edmund William

Active
Dane Street, Bishop's StortfordCM23 3BT
Born July 1968
Director
Appointed 04 Feb 2021

WATTS, Steven John

Active
Dane Street, Bishop's StortfordCM23 3BT
Born August 1958
Director
Appointed 20 May 2013

Persons with significant control

2

Barnet, United KingdomEN5 5BY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Mar 2021

Mr Steven John Watts

Active
Dane Street, Bishop's StortfordCM23 3BT
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Resolution
28 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 April 2021
PSC04Change of PSC Details
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Group
2 October 2018
AAMDAAMD
Accounts With Accounts Type Audited Abridged
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
21 September 2016
RP04AR01RP04AR01
Accounts With Accounts Type Group
6 September 2016
AAAnnual Accounts
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Annual Return Company
25 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Group
17 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Incorporation Company
20 May 2013
NEWINCIncorporation