Background WavePink WaveYellow Wave

SJF HOLDINGS LIMITED (09948622)

SJF HOLDINGS LIMITED (09948622) is an active UK company. incorporated on 13 January 2016. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in processing and preserving of meat. SJF HOLDINGS LIMITED has been registered for 10 years. Current directors include BURTON, John Michael, DUFFY, Colin, STEPHENSON, Frank Thomas.

Company Number
09948622
Status
active
Type
ltd
Incorporated
13 January 2016
Age
10 years
Address
Abpuk Vienna House, Birmingham, B37 7GN
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
BURTON, John Michael, DUFFY, Colin, STEPHENSON, Frank Thomas
SIC Codes
10110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJF HOLDINGS LIMITED

SJF HOLDINGS LIMITED is an active company incorporated on 13 January 2016 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat. SJF HOLDINGS LIMITED was registered 10 years ago.(SIC: 10110)

Status

active

Active since 10 years ago

Company No

09948622

LTD Company

Age

10 Years

Incorporated 13 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

JANAN HOLDINGS LIMITED
From: 13 January 2016To: 18 May 2016
Contact
Address

Abpuk Vienna House Starley Way Birmingham, B37 7GN,

Previous Addresses

Battlefield Road Battlefield Road Shrewsbury SY1 4AH England
From: 6 April 2021To: 8 July 2025
The Abattoir Oak Lane Kingswinford West Midlands DY6 7JS United Kingdom
From: 13 January 2016To: 6 April 2021
Timeline

33 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Joined
Feb 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Sept 16
Director Left
Sept 16
Share Buyback
Apr 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Feb 18
Loan Secured
Feb 18
Director Left
Mar 18
Director Left
Apr 18
Loan Cleared
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Sept 20
Share Buyback
Nov 20
Director Left
Nov 20
Funding Round
Nov 20
Director Joined
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Loan Cleared
Apr 21
Capital Reduction
Apr 21
Loan Cleared
May 21
4
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

JENNINGS, Janet

Active
Vienna House, BirminghamB37 7GN
Secretary
Appointed 02 Apr 2021

BURTON, John Michael

Active
Vienna House, BirminghamB37 7GN
Born July 1970
Director
Appointed 01 Apr 2021

DUFFY, Colin

Active
Vienna House, BirminghamB37 7GN
Born January 1964
Director
Appointed 01 Apr 2021

STEPHENSON, Frank Thomas

Active
Vienna House, BirminghamB37 7GN
Born January 1971
Director
Appointed 01 Apr 2021

AZERI, Ibrahim Sina

Resigned
Oak Lane, KingswinfordDY6 7JS
Born August 1980
Director
Appointed 12 Feb 2016
Resigned 20 Apr 2018

BHARAJ, Amarjit

Resigned
Palladium House, LondonW1F 7TA
Born January 1981
Director
Appointed 13 Jan 2016
Resigned 15 Sept 2016

COLES, Christopher Edward

Resigned
Oak Lane, KingswinfordDY6 7JS
Born October 1988
Director
Appointed 28 Feb 2020
Resigned 01 Apr 2021

DINOPOULOS, Demetri

Resigned
Palladium House, LondonW1F 7TA
Born July 1979
Director
Appointed 13 Jan 2016
Resigned 31 Aug 2020

DUNCAN, Alexander James

Resigned
2nd Floor, Palladium House, LondonW1F 7TA
Born January 1975
Director
Appointed 15 Sept 2016
Resigned 27 Mar 2018

FLEETWOOD, David

Resigned
Oak Lane, KingswinfordDY6 7JS
Born June 1959
Director
Appointed 03 Oct 2017
Resigned 01 Apr 2021

PICKSTOCK, James Andrew

Resigned
Oak Lane, KingswinfordDY6 7JS
Born January 1965
Director
Appointed 12 Feb 2016
Resigned 06 Feb 2018

SCHMID, Alexander

Resigned
Oak Lane, KingswinfordDY6 7JS
Born August 1968
Director
Appointed 03 Oct 2017
Resigned 31 Oct 2020

SHARPE, Clive Richard

Resigned
Oak Lane, KingswinfordDY6 7JS
Born January 1957
Director
Appointed 12 Feb 2016
Resigned 26 Apr 2019

SMALLRIDGE, James Matthew

Resigned
2nd Floor, LondonW1F 7TA
Born December 1976
Director
Appointed 30 Aug 2020
Resigned 01 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Battlefield Road, ShrewsburySY1 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2021
Route D'Esch, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Group
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2021
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
12 May 2021
AP03Appointment of Secretary
Capital Cancellation Shares
27 April 2021
SH06Cancellation of Shares
Resolution
22 April 2021
RESOLUTIONSResolutions
Resolution
22 April 2021
RESOLUTIONSResolutions
Memorandum Articles
22 April 2021
MAMA
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Resolution
11 November 2020
RESOLUTIONSResolutions
Resolution
11 November 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 November 2020
SH03Return of Purchase of Own Shares
Memorandum Articles
4 November 2020
MAMA
Resolution
4 November 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 November 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
22 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Change To A Person With Significant Control
8 February 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
2 May 2017
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares Treasury Capital Date
12 April 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Resolution
18 May 2016
RESOLUTIONSResolutions
Resolution
17 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Incorporation Company
13 January 2016
NEWINCIncorporation