Background WavePink WaveYellow Wave

SSJR LIMITED (10011571)

SSJR LIMITED (10011571) is an active UK company. incorporated on 18 February 2016. with registered office in Christchurch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SSJR LIMITED has been registered for 10 years. Current directors include REYNOLDS, John Anthony, SUMMERS, Steven Neal.

Company Number
10011571
Status
active
Type
ltd
Incorporated
18 February 2016
Age
10 years
Address
95 Hinton Wood Avenue, Christchurch, BH23 5AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
REYNOLDS, John Anthony, SUMMERS, Steven Neal
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSJR LIMITED

SSJR LIMITED is an active company incorporated on 18 February 2016 with the registered office located in Christchurch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SSJR LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10011571

LTD Company

Age

10 Years

Incorporated 18 February 2016

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 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

95 Hinton Wood Avenue Christchurch, BH23 5AJ,

Previous Addresses

C/O Certius Professional Services, Bayside Business Centre, Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom
From: 18 June 2019To: 5 March 2026
Bayside Business Centre Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom
From: 17 June 2019To: 18 June 2019
C/O Certius Professional Services Limited Gild House 70-74 Norwich Avenue West Bournemouth Dorset BH2 6AW United Kingdom
From: 18 February 2016To: 17 June 2019
Timeline

9 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Apr 17
Loan Secured
Feb 18
Loan Secured
May 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Loan Secured
Sept 21
Loan Secured
Nov 21
Loan Secured
Apr 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

REYNOLDS, John Anthony

Active
Hinton Wood Avenue, ChristchurchBH23 5AJ
Born September 1977
Director
Appointed 18 Feb 2016

SUMMERS, Steven Neal

Active
Hinton Wood Avenue, ChristchurchBH23 5AJ
Born June 1979
Director
Appointed 18 Feb 2016

Persons with significant control

4

2 Active
2 Ceased
Sovereign Business Park, 48 Willis Way, PooleBH15 3TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2018
Bayside Business Centre, Sovereign Business Park, PooleBH15 3TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2018

Mr Steven Neal Summers

Ceased
70-74 Norwich Avenue West, BournemouthBH2 6AW
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2018

Mr John Anthony Reynolds

Ceased
70-74 Norwich Avenue West, BournemouthBH2 6AW
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

39

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Incorporation Company
18 February 2016
NEWINCIncorporation