Background WavePink WaveYellow Wave

SJD LEISURE HOLDINGS LIMITED (11335653)

SJD LEISURE HOLDINGS LIMITED (11335653) is an active UK company. incorporated on 30 April 2018. with registered office in North Leigh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SJD LEISURE HOLDINGS LIMITED has been registered for 7 years. Current directors include DONALD, Stewart James, JONES, Gareth Raymond, PAINTING, Freddie.

Company Number
11335653
Status
active
Type
ltd
Incorporated
30 April 2018
Age
7 years
Address
Tamarisk House, North Leigh, OX29 6SW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DONALD, Stewart James, JONES, Gareth Raymond, PAINTING, Freddie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJD LEISURE HOLDINGS LIMITED

SJD LEISURE HOLDINGS LIMITED is an active company incorporated on 30 April 2018 with the registered office located in North Leigh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SJD LEISURE HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11335653

LTD Company

Age

7 Years

Incorporated 30 April 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Tamarisk House North Leigh Business Park North Leigh, OX29 6SW,

Previous Addresses

Jamesons House Compton Way Witney Oxfordshire OX28 3AB England
From: 30 April 2018To: 25 November 2021
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
May 23
Director Joined
May 23
Loan Secured
Jul 23
Loan Cleared
May 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DONALD, Stewart James

Active
North Leigh Business Park, North LeighOX29 6SW
Born December 1974
Director
Appointed 30 Apr 2018

JONES, Gareth Raymond

Active
North Leigh Business Park, North LeighOX29 6SW
Born April 1981
Director
Appointed 02 May 2023

PAINTING, Freddie

Active
North Leigh Business Park, North LeighOX29 6SW
Born July 1977
Director
Appointed 02 May 2023

Persons with significant control

1

Mr Stewart James Donald

Active
North Leigh Business Park, North LeighOX29 6SW
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Group
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
30 April 2018
NEWINCIncorporation