Company NameSJCS Holdings Limited
DirectorsPhilip Edward Charles Dexter and Jane Alison Kirton
Company StatusActive
Company Number01410834
CategoryPrivate Limited Company
Incorporation Date22 January 1979(45 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip Edward Charles Dexter
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1992(13 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompanies Secretary
Country of ResidenceEngland
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Secretary NameMr Philip Edward Charles Dexter
NationalityBritish
StatusCurrent
Appointed18 September 1992(13 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Director NameMiss Jane Alison Kirton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2010(31 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Secretary NameJane Alison Kirton
StatusCurrent
Appointed25 November 2010(31 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Director NameJulian Grant Hitchcock
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed18 September 1992(13 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 August 1993)
RoleInvestment Adviser
Correspondence AddressTrelawny Sandy Lane
Ivy Hatch
Sevenoaks
Kent
TN15 0PB
Director NameMrs Ann Frances Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(13 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 November 2002)
RoleAccountant
Correspondence Address27 Middleton Close
Chingford
London
E4 8EA
Director NameCraig Charles Carter
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed14 June 1993(14 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 1997)
RoleManager
Correspondence Address2 Second Avenue
Parkhurrst
Johannesburg South Africa
Foreign
Director NameMr George Martin Woodrow Cross
Date of BirthMarch 1948 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed21 August 1996(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 1998)
RoleChief Executive Group Treasury
Correspondence Address112a Patricia Road
Atholl
Sandton
2196
Director NameDavid Chaim Kovarsky
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed03 December 1998(19 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 2000)
RoleFinancial Director
Correspondence Address23a Erlswold Way
Saxonwold
2196 Johannesburg
Foreign
Director NameHendrik Christoffel Buitendag
Date of BirthApril 1948 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed21 February 2000(21 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 24 October 2005)
RoleAccountant
Correspondence Address21 Mossie Street
Horison Park
Roodeport
1725
South Africa
Director NameHarry George Clare
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(21 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2001)
RoleAccountant
Correspondence Address178 Retha Road Northcliff Ext.2
Johannasburg
2195
South Africa
Director NameCharles Henry Delacour Cornwall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(22 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 October 2004)
RoleBusinessman
Correspondence Address5 Hillwood Avenue
Bishops Court
Cape Town 7700
Foreign
Director NamePeter Henry Gray
Date of BirthOctober 1947 (Born 76 years ago)
NationalitySouth African.
StatusResigned
Appointed24 October 2005(26 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 September 2014)
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN
Director NameLeslie Arthur Maxwell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed13 August 2007(28 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 March 2013)
RoleFinancial Director
Country of ResidenceSouth Africa
Correspondence Address6 St James's Place
London
SW1A 1NP
Director NameMichael John Grant
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(31 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2014)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN

Contact

Websitecorpserv.co.uk
Telephone020 77968644
Telephone regionLondon

Location

Registered Address107 Cheapside
Second Floor
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Jane Kirton
50.00%
Ordinary B
50k at £1Philip Edward Charles Dexter
50.00%
Ordinary A

Financials

Year2014
Net Worth£186,159
Cash£10,302
Current Liabilities£64,347

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
12 July 2023Cancellation of shares. Statement of capital on 31 May 2023
  • GBP 50,000
(4 pages)
30 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
27 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 June 2023Change of share class name or designation (2 pages)
12 June 2023Change of details for Miss Jane Alison Kirton as a person with significant control on 31 May 2023 (2 pages)
2 June 2023Cessation of Philip Edward Charles Dexter as a person with significant control on 31 May 2023 (1 page)
4 January 2023Memorandum and Articles of Association (20 pages)
4 January 2023Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2022Accounts for a small company made up to 30 June 2022 (6 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
1 August 2022Registered office address changed from 107 Cheapside 107 Cheapside Second Floor London EC2V 6DN England to 107 Cheapside Second Floor London EC2V 6DN on 1 August 2022 (1 page)
1 August 2022Registered office address changed from Suite 31 Second Floor 107 Cheapside London EC2V 6DN to 107 Cheapside 107 Cheapside Second Floor London EC2V 6DN on 1 August 2022 (1 page)
29 September 2021Accounts for a small company made up to 30 June 2021 (6 pages)
23 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
5 October 2020Accounts for a small company made up to 30 June 2020 (7 pages)
28 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
30 October 2019Accounts for a small company made up to 30 June 2019 (6 pages)
23 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
28 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
12 September 2018Accounts for a small company made up to 30 June 2018 (6 pages)
7 September 2018Director's details changed for Miss Jane Alison Kirton on 22 August 2018 (2 pages)
7 September 2018Change of details for Miss Jane Alison Kirton as a person with significant control on 22 August 2018 (2 pages)
6 December 2017Accounts for a small company made up to 30 June 2017 (6 pages)
6 December 2017Accounts for a small company made up to 30 June 2017 (6 pages)
19 September 2017Confirmation statement made on 18 September 2017 with updates (3 pages)
19 September 2017Confirmation statement made on 18 September 2017 with updates (3 pages)
23 September 2016Accounts for a small company made up to 30 June 2016 (8 pages)
23 September 2016Accounts for a small company made up to 30 June 2016 (8 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
27 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-26
(3 pages)
27 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-26
(3 pages)
2 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100,000
(6 pages)
2 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100,000
(6 pages)
16 September 2015Accounts for a small company made up to 30 June 2015 (9 pages)
16 September 2015Accounts for a small company made up to 30 June 2015 (9 pages)
13 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 100,000
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 100,000
(3 pages)
7 January 2015Statement of capital on 7 January 2015
  • GBP 100,000
(4 pages)
7 January 2015Change of share class name or designation (2 pages)
7 January 2015Change of share class name or designation (2 pages)
7 January 2015Statement by Directors (1 page)
7 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 January 2015Solvency Statement dated 22/12/14 (1 page)
7 January 2015Statement of capital on 7 January 2015
  • GBP 100,000
(4 pages)
7 January 2015Solvency Statement dated 22/12/14 (1 page)
7 January 2015Statement of capital on 7 January 2015
  • GBP 100,000
(4 pages)
7 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2015Statement by Directors (1 page)
7 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 December 2014Accounts for a small company made up to 30 June 2014 (9 pages)
29 December 2014Accounts for a small company made up to 30 June 2014 (9 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 501,000
(6 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 501,000
(6 pages)
1 September 2014Termination of appointment of Peter Henry Gray as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Michael John Grant as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Peter Henry Gray as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Michael John Grant as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Peter Henry Gray as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Michael John Grant as a director on 1 September 2014 (1 page)
27 February 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
27 February 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
23 September 2013Register inspection address has been changed from 6 St James's Place London SW1A 1NP England (1 page)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 501,000
(7 pages)
23 September 2013Register inspection address has been changed from 6 St James's Place London SW1A 1NP England (1 page)
23 September 2013Register(s) moved to registered office address (1 page)
23 September 2013Register(s) moved to registered office address (1 page)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 501,000
(7 pages)
12 August 2013Accounts made up to 31 March 2013 (16 pages)
12 August 2013Accounts made up to 31 March 2013 (16 pages)
1 August 2013Registered office address changed from , 6 St James's Place, London, SW1A 1NP on 1 August 2013 (1 page)
1 August 2013Registered office address changed from , 6 St James's Place, London, SW1A 1NP on 1 August 2013 (1 page)
1 August 2013Registered office address changed from , 6 St James's Place, London, SW1A 1NP on 1 August 2013 (1 page)
19 April 2013Termination of appointment of Leslie Maxwell as a director (1 page)
19 April 2013Termination of appointment of Leslie Maxwell as a director (1 page)
25 October 2012Accounts for a small company made up to 31 March 2012 (9 pages)
25 October 2012Accounts for a small company made up to 31 March 2012 (9 pages)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
21 December 2011Accounts made up to 31 March 2011 (17 pages)
21 December 2011Accounts made up to 31 March 2011 (17 pages)
11 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
26 November 2010Appointment of Michael John Grant as a director (2 pages)
26 November 2010Appointment of Jane Alison Kirton as a secretary (1 page)
26 November 2010Appointment of Jane Alison Kirton as a director (2 pages)
26 November 2010Appointment of Michael John Grant as a director (2 pages)
26 November 2010Appointment of Jane Alison Kirton as a secretary (1 page)
26 November 2010Appointment of Jane Alison Kirton as a director (2 pages)
1 October 2010Register(s) moved to registered inspection location (1 page)
1 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
1 October 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Register inspection address has been changed (1 page)
21 September 2010Accounts made up to 31 March 2010 (17 pages)
21 September 2010Accounts made up to 31 March 2010 (17 pages)
1 February 2010Accounts made up to 31 March 2009 (17 pages)
1 February 2010Accounts made up to 31 March 2009 (17 pages)
23 October 2009Director's details changed for Leslie Arthur Maxwell on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Peter Henry Gray on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Philip Edward Charles Dexter on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Leslie Arthur Maxwell on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Philip Edward Charles Dexter on 23 October 2009 (1 page)
23 October 2009Secretary's details changed for Mr Philip Edward Charles Dexter on 23 October 2009 (1 page)
23 October 2009Director's details changed for Peter Henry Gray on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Philip Edward Charles Dexter on 23 October 2009 (2 pages)
14 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
26 September 2008Location of register of members (1 page)
26 September 2008Return made up to 18/09/08; full list of members (4 pages)
26 September 2008Return made up to 18/09/08; full list of members (4 pages)
26 September 2008Location of debenture register (1 page)
26 September 2008Location of debenture register (1 page)
26 September 2008Location of register of members (1 page)
26 September 2008Registered office changed on 26/09/2008 from, 6 st james's place, london, SW1A 1NP (1 page)
26 September 2008Registered office changed on 26/09/2008 from, 6 st james's place, london, SW1A 1NP (1 page)
18 July 2008Accounts made up to 31 March 2008 (17 pages)
18 July 2008Accounts made up to 31 March 2008 (17 pages)
27 September 2007Return made up to 18/09/07; full list of members (3 pages)
27 September 2007Return made up to 18/09/07; full list of members (3 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
20 August 2007Accounts made up to 31 March 2007 (18 pages)
20 August 2007Accounts made up to 31 March 2007 (18 pages)
25 October 2006Accounts made up to 31 March 2006 (17 pages)
25 October 2006Accounts made up to 31 March 2006 (17 pages)
19 September 2006Return made up to 18/09/06; full list of members (2 pages)
19 September 2006Return made up to 18/09/06; full list of members (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (2 pages)
26 September 2005Return made up to 18/09/05; full list of members (2 pages)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 18/09/05; full list of members (2 pages)
26 September 2005Location of register of members (1 page)
20 July 2005Accounts made up to 31 March 2005 (18 pages)
20 July 2005Accounts made up to 31 March 2005 (18 pages)
25 May 2005Auditor's resignation (1 page)
25 May 2005Auditor's resignation (1 page)
4 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2004Accounts made up to 31 March 2004 (17 pages)
15 November 2004Accounts made up to 31 March 2004 (17 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
24 September 2004Return made up to 18/09/04; full list of members (7 pages)
24 September 2004Return made up to 18/09/04; full list of members (7 pages)
27 September 2003Return made up to 18/09/03; full list of members (7 pages)
27 September 2003Return made up to 18/09/03; full list of members (7 pages)
5 June 2003Accounts made up to 31 March 2003 (18 pages)
5 June 2003Accounts made up to 31 March 2003 (18 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
30 September 2002Return made up to 18/09/02; full list of members (8 pages)
30 September 2002Return made up to 18/09/02; full list of members (8 pages)
13 June 2002Accounts made up to 31 March 2002 (18 pages)
13 June 2002Accounts made up to 31 March 2002 (18 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
21 September 2001Return made up to 18/09/01; full list of members (7 pages)
21 September 2001Return made up to 18/09/01; full list of members (7 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
31 May 2001Accounts made up to 31 March 2001 (16 pages)
31 May 2001Accounts made up to 31 March 2001 (16 pages)
10 October 2000Return made up to 18/09/00; full list of members (7 pages)
10 October 2000Return made up to 18/09/00; full list of members (7 pages)
6 June 2000Accounts made up to 31 March 2000 (16 pages)
6 June 2000Accounts made up to 31 March 2000 (16 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
27 September 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 September 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 May 1999Accounts made up to 31 March 1999 (16 pages)
24 May 1999Accounts made up to 31 March 1999 (16 pages)
15 April 1999Auditor's resignation (1 page)
15 April 1999Auditor's resignation (1 page)
9 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
9 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
24 September 1998Return made up to 18/09/98; full list of members (6 pages)
24 September 1998Return made up to 18/09/98; full list of members (6 pages)
8 September 1998Accounts made up to 30 June 1998 (16 pages)
8 September 1998Accounts made up to 30 June 1998 (16 pages)
4 March 1998Accounts made up to 30 June 1997 (15 pages)
4 March 1998Accounts made up to 30 June 1997 (15 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
26 September 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1997Accounts made up to 30 June 1996 (15 pages)
25 February 1997Accounts made up to 30 June 1996 (15 pages)
4 October 1996Return made up to 18/09/96; full list of members (6 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996Return made up to 18/09/96; full list of members (6 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
25 September 1995Accounts made up to 30 June 1995 (15 pages)
25 September 1995Return made up to 18/09/95; no change of members (4 pages)
25 September 1995Accounts made up to 30 June 1995 (15 pages)
25 September 1995Return made up to 18/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)