Background WavePink WaveYellow Wave

SJRCG LLP (OC428177)

SJRCG LLP (OC428177) is an active UK company. incorporated on 23 July 2019. with registered office in London. SJRCG LLP has been registered for 6 years.

Company Number
OC428177
Status
active
Type
llp
Incorporated
23 July 2019
Age
6 years
Address
8 Pond Cottages, London, SE21 7LE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJRCG LLP

SJRCG LLP is an active company incorporated on 23 July 2019 with the registered office located in London. SJRCG LLP was registered 6 years ago.

Status

active

Active since 6 years ago

Company No

OC428177

LLP Company

Age

6 Years

Incorporated 23 July 2019

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 17 December 2025 (4 months ago)
Period: 1 August 2024 - 31 March 2025(9 months)
Type: Total Exemption (Full)

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 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

8 Pond Cottages College Road London, SE21 7LE,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

GRISTON, Simon John

Active
Pond Cottages, LondonSE21 7LE
Born September 1976
Llp designated member
Appointed 23 Jul 2019

WILSON, Alexandra Victoria

Active
Pond Cottages, LondonSE21 7LE
Born April 1977
Llp designated member
Appointed 12 May 2020

GRISTON, Richard Charles

Resigned
58 Guildford Street, ChertseyKT16 9BE
Born September 1983
Llp designated member
Appointed 23 Jul 2019
Resigned 12 May 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Alexandra Victoria Wilson

Active
Pond Cottages, LondonSE21 7LE
Born April 1977

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 12 May 2020

Mr Richard Charles Griston

Ceased
58 Guildford Street, ChertseyKT16 9BE
Born September 1983

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 23 Jul 2019
Ceased 12 May 2020

Mr Simon John Griston

Active
Pond Cottages, LondonSE21 7LE
Born September 1976

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
29 July 2025
LLAA01LLAA01
Change To A Person With Significant Control Limited Liability Partnership
16 July 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
16 July 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
10 July 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
10 July 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
10 July 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
10 July 2025
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 July 2025
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 September 2023
LLMR01LLMR01
Confirmation Statement With No Updates
31 July 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
30 June 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
13 April 2021
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
30 July 2020
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 May 2020
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
13 May 2020
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
13 May 2020
LLPSC07LLPSC07
Incorporation Limited Liability Partnership
23 July 2019
LLIN01LLIN01