UKBizDB.co.uk

SJC GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sjc Group Limited. The company was founded 8 years ago and was given the registration number 09802357. The firm's registered office is in LONDON. You can find them at 30 Broadwick Street, , London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SJC GROUP LIMITED
Company Number:09802357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43999 - Other specialised construction activities n.e.c.
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:30 Broadwick Street, London, England, W1F 8JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 St James's Square, St. James's, London, England, SW1Y 4JS

Director10 January 2023Active
33 St James's Square, St. James's, London, United Kingdom, SW1Y 4JS

Director30 September 2015Active
4, Martingales Close, Ascot, United Kingdom, SL5 9FQ

Director20 October 2017Active
45, Pont Street, Chelsea, London, United Kingdom, SW1X 0BD

Director09 July 2018Active
45, Pont Street, Chelsea, London, United Kingdom, SW1X 0BD

Director09 July 2018Active
45, Pont Street, Chelsea, London, United Kingdom, SW1X 0BD

Director20 June 2018Active
First Floor, 17, Hanover Square, Mayfair, London, England, W1S 1BN

Director19 June 2018Active
17, Hanover Square, Mayfair, London, United Kingdom, W1S 1BN

Director19 September 2017Active
4 Park Mansions, 141 Knightsbridge, Knightsbridge, London, United Kingdom, SW1X 7QS

Director09 July 2018Active
45, Pont Street, Chelsea, London, United Kingdom, SW1X 0BD

Director09 July 2018Active
33 St James's Square, St. James's, London, England, SW1Y 4JS

Director02 January 2023Active
4 Park Mansions, 141 Knightsbridge, Knightsbridge, London, United Kingdom, SW1X 7QS

Director08 August 2018Active
4 Park Mansions, 141 Knightsbridge, Knightsbridge, London, United Kingdom, SW1X 7QS

Director08 August 2018Active
33 St James's Square, St. James's, London, England, SW1Y 4JS

Director10 January 2023Active
288, Bishopsgate, London, United Kingdom, EC2M 4QP

Corporate Director29 April 2023Active

People with Significant Control

Mr David Honeyman
Notified on:04 January 2023
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:33 St James's Square, St. James's, London, England, SW1Y 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr David Montgomery-Honeyman
Notified on:30 September 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:33 St James's Square, St. James's, London, England, SW1Y 4JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Address

Change registered office address company with date old address new address.

Download
2023-09-16Persons with significant control

Cessation of a person with significant control.

Download
2023-09-16Officers

Termination director company with name termination date.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-29Officers

Appoint corporate director company with name date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-02-11Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Address

Change registered office address company with date old address new address.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-01-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.