Background WavePink WaveYellow Wave

SJTM LIMITED (08718546)

SJTM LIMITED (08718546) is an active UK company. incorporated on 4 October 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SJTM LIMITED has been registered for 12 years. Current directors include FLETCHER, Nicholas, WIGG, Stuart John.

Company Number
08718546
Status
active
Type
ltd
Incorporated
4 October 2013
Age
12 years
Address
26-28 Conway Street, London, W1T 6BQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FLETCHER, Nicholas, WIGG, Stuart John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJTM LIMITED

SJTM LIMITED is an active company incorporated on 4 October 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SJTM LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08718546

LTD Company

Age

12 Years

Incorporated 4 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

26-28 Conway Street London, W1T 6BQ,

Previous Addresses

C/O James Lawrence 26-28 Conway Street London W1T 6BQ England
From: 21 June 2016To: 23 October 2019
C/O Mr Staurt Wigg 44 Formosa Street London W9 2JP England
From: 12 April 2016To: 21 June 2016
128 Wigmore Street London W1U 3SA
From: 4 October 2013To: 12 April 2016
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jun 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FLETCHER, Nicholas

Active
Conway Street, LondonW1T 6BQ
Born June 1968
Director
Appointed 14 Jan 2025

WIGG, Stuart John

Active
Formosa Street, LondonW9 2JP
Born February 1973
Director
Appointed 04 Oct 2013

BENNETT-BAGGS, Alexandra Claire

Resigned
Conway Street, LondonW1T 6BQ
Born September 1991
Director
Appointed 09 Oct 2020
Resigned 14 Jan 2025

BROOKE HOLLIDGE, Thomas

Resigned
Conway Street, LondonW1T 6BQ
Born February 1988
Director
Appointed 23 Sept 2019
Resigned 09 Oct 2020

LAWRENCE, James Wyndham Stuart

Resigned
Conway Street, LondonW1T 6BQ
Born December 1970
Director
Appointed 16 Jun 2016
Resigned 11 Oct 2019

Persons with significant control

1

Mr John Stuart Wigg

Active
Conway Street, LondonW1T 6BQ
Born February 1973

Nature of Control

Significant influence or control
Notified 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
30 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Incorporation Company
4 October 2013
NEWINCIncorporation