UKBizDB.co.uk

SM & SJP LTD

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

This company is commonly known as Sm & Sjp Ltd. The company was founded 13 years ago and was given the registration number 07586565. The firm's registered office is in LONDON. You can find them at 3-4 Archer Street, South Soho, London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:SM & SJP LTD
Company Number:07586565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:3-4 Archer Street, South Soho, London, United Kingdom, W1D 7AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-4 Archer Street, South Soho, London, United Kingdom, W1D 7AP

Secretary27 September 2022Active
3-4 Archer Street, South Soho, London, United Kingdom, W1D 7AP

Director27 September 2022Active
3-4 Archer Street, South Soho, London, United Kingdom, W1D 7AP

Director31 March 2011Active
3-4 Archer Street, South Soho, London, United Kingdom, W1D 7AP

Director27 September 2022Active
3-4 Archer Street, South Soho, London, United Kingdom, W1D 7AP

Secretary31 March 2011Active
3-4 Archer Street, South Soho, London, United Kingdom, W1D 7AP

Director18 January 2022Active
3-4 Archer Street, South Soho, London, United Kingdom, W1D 7AP

Director18 January 2022Active

People with Significant Control

Esher Holdings Limited
Notified on:27 September 2022
Status:Active
Country of residence:United Kingdom
Address:Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Henderson Elder
Notified on:27 September 2022
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:3-4 Archer Street, South Soho, London, United Kingdom, W1D 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Caledonian Heritable Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Albert Goodman, Hendford Manor, Yeovil, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sian Parry Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Dipford Barn, Trull, Taunton, United Kingdom, TA3 7NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Siobhan Magill
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:English
Country of residence:United Kingdom
Address:83, Wardour Street, London, United Kingdom, W1D 6QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Officers

Appoint person secretary company with name date.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Change of name

Certificate change of name company.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination secretary company with name termination date.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Change person secretary company with change date.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-02-26Address

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

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.