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: 31/3Up to Date
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
Last Filed
Made up to 22 July 2025 (9 months ago)
Next Due
Due by 5 August 2026
For period ending 22 July 2026
Address
8 Pond Cottages College Road London, SE21 7LE,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
GRISTON, Simon John
ActivePond Cottages, LondonSE21 7LE
Born September 1976
Llp designated member
Appointed 23 Jul 2019
GRISTON, Simon John
Pond Cottages, LondonSE21 7LE
Born September 1976
Llp designated member
23 Jul 2019
Active
WILSON, Alexandra Victoria
ActivePond Cottages, LondonSE21 7LE
Born April 1977
Llp designated member
Appointed 12 May 2020
WILSON, Alexandra Victoria
Pond Cottages, LondonSE21 7LE
Born April 1977
Llp designated member
12 May 2020
Active
GRISTON, Richard Charles
Resigned58 Guildford Street, ChertseyKT16 9BE
Born September 1983
Llp designated member
Appointed 23 Jul 2019
Resigned 12 May 2020
GRISTON, Richard Charles
58 Guildford Street, ChertseyKT16 9BE
Born September 1983
Llp designated member
23 Jul 2019
Resigned 12 May 2020
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mrs Alexandra Victoria Wilson
ActivePond 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
Mrs Alexandra Victoria Wilson
Pond Cottages, LondonSE21 7LE
Born April 1977
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
12 May 2020
Active
Mr Richard Charles Griston
Ceased58 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 Richard Charles Griston
58 Guildford Street, ChertseyKT16 9BE
Born September 1983
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
23 Jul 2019
Ceased 12 May 2020
Ceased
Mr Simon John Griston
ActivePond 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
Mr Simon John Griston
Pond Cottages, LondonSE21 7LE
Born September 1976
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
23 Jul 2019
Active
Filing History
28
Description
Type
Date Filed
Document
29 July 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
29 July 2025
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
16 July 2025
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
16 July 2025
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
10 July 2025
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
10 July 2025
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
10 July 2025
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
10 July 2025
9 July 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
9 July 2025
7 September 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 September 2023
30 June 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
30 June 2021
13 April 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
13 April 2021
30 July 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
30 July 2020
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 May 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 May 2020
13 May 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 May 2020