Company NameS.J. Capital Partners Limited
Company StatusDissolved
Company Number03726415
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date6 March 2024 (1 month, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr John Frederick Hartz
Date of BirthJune 1963 (Born 60 years ago)
NationalityDanish
StatusClosed
Appointed03 March 1999(2 days after company formation)
Appointment Duration25 years (closed 06 March 2024)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0AH
Director NameMr Simon Eric Hugh Turner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(2 days after company formation)
Appointment Duration25 years (closed 06 March 2024)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0AH
Secretary NameMr John Frederick Hartz
NationalityDanish
StatusClosed
Appointed03 March 1999(2 days after company formation)
Appointment Duration25 years (closed 06 March 2024)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0AH
Director NameChristopher John Blake
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(1 year after company formation)
Appointment Duration1 year (resigned 08 March 2001)
RoleCompany Director
Correspondence Address48 Church Street
Isleworth
Middlesex
TW7 6BG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteinflexion.com
Telephone020 72821029
Telephone regionLondon

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Inflexion Private Equity Partners LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£1,985,000
Cash£11,000
Current Liabilities£45,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 January 2021Liquidators' statement of receipts and payments to 3 November 2020 (11 pages)
20 November 2019Registered office address changed from 47 Queen Anne Street London W1G 9JG England to Allan House 10 John Prices Street London W1G 0AH on 20 November 2019 (2 pages)
19 November 2019Declaration of solvency (5 pages)
19 November 2019Appointment of a voluntary liquidator (3 pages)
19 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-04
(1 page)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 March 2018 (14 pages)
10 September 2018Registered office address changed from 9 Mandeville Place London W1U 3AY to 47 Queen Anne Street London W1G 9JG on 10 September 2018 (1 page)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 March 2017 (14 pages)
7 August 2017Full accounts made up to 31 March 2017 (14 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 December 2016Full accounts made up to 31 March 2016 (14 pages)
14 December 2016Full accounts made up to 31 March 2016 (14 pages)
1 June 2016Secretary's details changed for Mr John Frederick Hartz on 1 June 2016 (1 page)
1 June 2016Secretary's details changed for Mr John Frederick Hartz on 1 June 2016 (1 page)
1 June 2016Director's details changed for Mr John Frederick Hartz on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr John Frederick Hartz on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr Simon Eric Hugh Turner on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr Simon Eric Hugh Turner on 1 June 2016 (2 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
8 December 2015Full accounts made up to 31 March 2015 (13 pages)
8 December 2015Full accounts made up to 31 March 2015 (13 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 December 2014Full accounts made up to 31 March 2014 (12 pages)
11 December 2014Full accounts made up to 31 March 2014 (12 pages)
4 March 2014Director's details changed for Mr Simon Eric Hugh Turner on 15 December 2013 (2 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Director's details changed for Mr Simon Eric Hugh Turner on 15 December 2013 (2 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
20 December 2013Full accounts made up to 31 March 2013 (13 pages)
20 December 2013Full accounts made up to 31 March 2013 (13 pages)
1 May 2013Registered office address changed from 43 Welbeck Street London W1G 8DX on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 43 Welbeck Street London W1G 8DX on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 43 Welbeck Street London W1G 8DX on 1 May 2013 (1 page)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
28 February 2013Director's details changed for Mr Simon Eric Hugh Turner on 15 December 2012 (2 pages)
28 February 2013Director's details changed for Mr Simon Eric Hugh Turner on 15 December 2012 (2 pages)
11 December 2012Full accounts made up to 31 March 2012 (14 pages)
11 December 2012Full accounts made up to 31 March 2012 (14 pages)
8 March 2012Director's details changed for Mr John Frederick Hartz on 26 June 2011 (2 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
8 March 2012Director's details changed for Mr John Frederick Hartz on 26 June 2011 (2 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
8 March 2012Secretary's details changed for Mr John Frederick Hartz on 26 June 2011 (2 pages)
8 March 2012Secretary's details changed for Mr John Frederick Hartz on 26 June 2011 (2 pages)
10 October 2011Full accounts made up to 31 March 2011 (14 pages)
10 October 2011Full accounts made up to 31 March 2011 (14 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 March 2011Director's details changed for Mr Simon Eric Hugh Turner on 28 February 2011 (2 pages)
7 March 2011Director's details changed for Mr Simon Eric Hugh Turner on 28 February 2011 (2 pages)
7 March 2011Director's details changed for Mr John Frederick Hartz on 28 February 2011 (2 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 March 2011Director's details changed for Mr John Frederick Hartz on 28 February 2011 (2 pages)
23 February 2011Amended accounts made up to 31 March 2010 (11 pages)
23 February 2011Amended accounts made up to 31 March 2010 (11 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Simon Eric Hugh Turner on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Simon Eric Hugh Turner on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Simon Eric Hugh Turner on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
23 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 March 2009Return made up to 01/03/09; full list of members (4 pages)
16 March 2009Director's change of particulars / simon turner / 16/03/2009 (1 page)
16 March 2009Return made up to 01/03/09; full list of members (4 pages)
16 March 2009Director's change of particulars / simon turner / 16/03/2009 (1 page)
21 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
5 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 March 2008Return made up to 01/03/08; full list of members (4 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
20 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 March 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
20 January 2006Registered office changed on 20/01/06 from: 40 george street london W1U 7DW (1 page)
20 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
20 January 2006Registered office changed on 20/01/06 from: 40 george street london W1U 7DW (1 page)
7 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
6 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
16 April 2003Full accounts made up to 31 March 2002 (14 pages)
16 April 2003Full accounts made up to 31 March 2002 (14 pages)
27 March 2003Return made up to 01/03/03; full list of members (7 pages)
27 March 2003Return made up to 01/03/03; full list of members (7 pages)
8 May 2002Return made up to 01/03/02; full list of members (7 pages)
8 May 2002Return made up to 01/03/02; full list of members (7 pages)
28 January 2002Full accounts made up to 31 March 2001 (12 pages)
28 January 2002Full accounts made up to 31 March 2001 (12 pages)
13 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2001Full accounts made up to 31 March 2000 (12 pages)
29 January 2001Full accounts made up to 31 March 2000 (12 pages)
28 September 2000Registered office changed on 28/09/00 from: 9-13 saint andrew street london EC4A 3AF (1 page)
28 September 2000Registered office changed on 28/09/00 from: 9-13 saint andrew street london EC4A 3AF (1 page)
23 May 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New secretary appointed;new director appointed (2 pages)
29 April 1999Registered office changed on 29/04/99 from: 9/13 st andrew street london EC4A 3AF (1 page)
29 April 1999Registered office changed on 29/04/99 from: 9/13 st andrew street london EC4A 3AF (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999New secretary appointed;new director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned;director resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
9 March 1999Secretary resigned;director resigned (1 page)
1 March 1999Incorporation (18 pages)
1 March 1999Incorporation (18 pages)