Company NameSJB (Freehold) Company Limited
DirectorsBrenda Louisy-Johnson and Sharon Ann Norris
Company StatusActive
Company Number07198316
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBrenda Louisy-Johnson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(1 month, 2 weeks after company formation)
Appointment Duration13 years, 11 months
RoleTown Planner
Country of ResidenceEngland
Correspondence Address233a Burrage Road
London
SE18 7JW
Director NameMs Sharon Ann Norris
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(1 month, 2 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat C 233 Burrage Road
Plumstead
London
SE18 7JW
Secretary NameQBIT Property Management Ltd (Corporation)
StatusCurrent
Appointed01 March 2011(11 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months
Correspondence Address9 Wharf Street
Greenwich
London
SE8 3FT
Director NameMr Robert Alan Hickford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameSharon Ann Norris
NationalityBritish
StatusResigned
Appointed12 May 2010(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressFlat 1 65 Alum Chine Road
Bournemouth
Dorset
BH4 8DU
Director NameLawact Limited (Corporation)
StatusResigned
Appointed22 March 2010(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone020 73944379
Telephone regionLondon

Location

Registered AddressC/O Qbit Property Management Ltd 9 Wharf Street
Greenwich
London
SE8 3FT
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Brenda Louisy-johnson
50.00%
Ordinary
1 at £1Sharon Ann Norris
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

18 May 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
28 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
4 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 April 2020Registered office address changed from Qbit Property Management Ltd Office 15, 133 Creek Road Greenwich London SE8 3BU England to C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT on 20 April 2020 (1 page)
20 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
20 April 2020Secretary's details changed for Qbit Property Management Ltd on 1 March 2020 (1 page)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
13 June 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
24 May 2018Registered office address changed from C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD England to Office 15, 133 Creek Road, Qbit Property Management Ltd Greenwich London SE8 3BU on 24 May 2018 (1 page)
24 May 2018Registered office address changed from Office 15, 133 Creek Road, Qbit Property Management Ltd Greenwich London SE8 3BU England to Qbit Property Management Ltd Office 15, 133 Creek Road Greenwich London SE8 3BU on 24 May 2018 (1 page)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Secretary's details changed for Qbit Property Management Limited on 1 January 2016 (1 page)
19 July 2016Secretary's details changed for Qbit Property Management Limited on 1 January 2016 (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Registered office address changed from C/O Qbit Property Management Limited Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O Qbit Property Management Limited Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 29 March 2016 (1 page)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
12 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014Compulsory strike-off action has been discontinued (1 page)
15 September 2014Annual return made up to 22 March 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 22 March 2014 with a full list of shareholders (5 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-21
  • GBP 2
(5 pages)
21 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-21
  • GBP 2
(5 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
16 August 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
2 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
7 July 2011Termination of appointment of Sharon Norris as a secretary (1 page)
7 July 2011Appointment of Qbit Property Management Limited as a secretary (2 pages)
7 July 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
7 July 2011Termination of appointment of Sharon Norris as a secretary (1 page)
7 July 2011Appointment of Qbit Property Management Limited as a secretary (2 pages)
16 June 2011Registered office address changed from Flat 1 65 Alum Chine Road Bournemouth Dorset BH4 8DU on 16 June 2011 (1 page)
16 June 2011Registered office address changed from Flat 1 65 Alum Chine Road Bournemouth Dorset BH4 8DU on 16 June 2011 (1 page)
19 May 2010Appointment of Sharon Ann Norris as a director (3 pages)
19 May 2010Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 19 May 2010 (2 pages)
19 May 2010Termination of appointment of Robert Hickford as a director (2 pages)
19 May 2010Appointment of Brenda Louisy-Johnson as a director (3 pages)
19 May 2010Appointment of Sharon Ann Norris as a secretary (3 pages)
19 May 2010Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 19 May 2010 (2 pages)
19 May 2010Termination of appointment of Lawact Limited as a director (2 pages)
19 May 2010Appointment of Sharon Ann Norris as a director (3 pages)
19 May 2010Termination of appointment of Robert Hickford as a director (2 pages)
19 May 2010Termination of appointment of Lawact Limited as a director (2 pages)
19 May 2010Appointment of Sharon Ann Norris as a secretary (3 pages)
19 May 2010Appointment of Brenda Louisy-Johnson as a director (3 pages)
22 March 2010Incorporation (21 pages)
22 March 2010Incorporation (21 pages)