UKBizDB.co.uk

S.J.P. PROTECTOR COMPANY LIMITED

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

This company is commonly known as S.j.p. Protector Company Limited. The company was founded 22 years ago and was given the registration number 04395222. The firm's registered office is in WADDESDON. You can find them at Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:S.J.P. PROTECTOR COMPANY LIMITED
Company Number:04395222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom, HP18 0JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windmill Hill, Silk Street, Waddesdon, Aylesbury, England, HP18 0JZ

Corporate Secretary30 March 2006Active
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW

Director03 September 2013Active
10 Shrewsbury Lane, London, SE18 3JF

Secretary14 January 2005Active
41 Salisbury Road, Blandford Forum, DT11 7HW

Secretary19 March 2002Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Secretary14 March 2002Active
Windmill Hill, Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ

Director14 December 2010Active
Huish Hill House, Oare, Marlborough, SN8 4JN

Director19 March 2002Active
14 St James's Place, London, SW1A 1NP

Director19 March 2002Active
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW

Director16 March 2021Active
26, Curzon Street, London, United Kingdom, W1J 7TQ

Director22 May 2020Active
Windmill Hill, Silk Street, Waddesdon, Aylesbury, HP18 0JZ

Director28 November 2014Active
Windmill Hill, Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ

Director09 February 2005Active
Windmill Hill, Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ

Director18 December 2012Active
96 Manor Road, Chigwell, IG7 5PQ

Director19 March 2002Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Director14 March 2002Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Director14 March 2002Active
The Lynch House, Church Road, Wanborough, Swindon, SN4 0BZ

Director30 March 2006Active
The Lynch House, Church Road, Wanborough, Swindon, SN4 0BZ

Director19 March 2002Active

People with Significant Control

Lord Nathaniel Charles Jacob Rothschild
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Address:Windmill Hill, Silk Street, Aylesbury, HP18 0JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-16Address

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

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Officers

Change person director company with change date.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type dormant.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.