Company NameSJMK Services Limited
DirectorsJohan Patrick Ejnar Lindqvist and Paul Anthony Herbert
Company StatusActive
Company Number08341022
CategoryPrivate Limited Company
Incorporation Date24 December 2012(11 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohan Patrick Ejnar Lindqvist
Date of BirthMay 1964 (Born 59 years ago)
NationalityFinnish
StatusCurrent
Appointed08 May 2013(4 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months
RoleBusiness Manager
Country of ResidenceSweden
Correspondence Address16 Great Queen Street
London
WC2B 5AH
Director NameMr Paul Anthony Herbert
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
London
WC2B 5AH
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 14 Hanover Street
London
W1S 1YH
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2013(3 weeks, 2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 14 Hanover Street
London
W1S 1YH

Location

Registered Address16 Great Queen Street
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 December 2023 (3 months ago)
Next Return Due7 January 2025 (9 months, 1 week from now)

Filing History

8 January 2024Confirmation statement made on 24 December 2023 with updates (5 pages)
4 January 2024Change of details for Mr Johan Patrick Ejnar Lindqvist as a person with significant control on 4 January 2024 (2 pages)
4 January 2024Director's details changed for Mr Paul Anthony Herbert on 4 January 2024 (2 pages)
21 December 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
2 March 2023Director's details changed for Johan Patrick Ejnar Lindqvist on 2 March 2023 (2 pages)
2 March 2023Confirmation statement made on 24 December 2022 with updates (5 pages)
31 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
16 February 2022Confirmation statement made on 24 December 2021 with updates (4 pages)
7 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 March 2021Registered office address changed from C/O 4th Floor 35 New Bridge Street London EC4V 6BW to 16 Great Queen Street London WC2B 5AH on 22 March 2021 (1 page)
23 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
9 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
29 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
4 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
13 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 November 2018Second filing of a statement of capital following an allotment of shares on 27 June 2016
  • GBP 10,000
(11 pages)
12 November 2018Second filing of Confirmation Statement dated 24/12/2016 (6 pages)
2 November 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 January 2018Confirmation statement made on 24 December 2017 with updates (5 pages)
8 January 2018Confirmation statement made on 24 December 2017 with updates (5 pages)
28 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 24 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 12/11/2018.
(7 pages)
2 November 2016Appointment of Mr Paul Anthony Herbert as a director on 1 October 2016 (2 pages)
2 November 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2018.
(4 pages)
2 November 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 10
(3 pages)
2 November 2016Appointment of Mr Paul Anthony Herbert as a director on 1 October 2016 (2 pages)
17 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
19 June 2013Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 19 June 2013 (1 page)
10 May 2013Termination of appointment of Michael Clifford as a director (1 page)
10 May 2013Appointment of Johan Patrick Ejnar Lindqvist as a director (2 pages)
10 May 2013Termination of appointment of Michael Clifford as a director (1 page)
10 May 2013Appointment of Johan Patrick Ejnar Lindqvist as a director (2 pages)
23 January 2013Appointment of Mr Michael Anthony Clifford as a director (2 pages)
23 January 2013Appointment of Mr Michael Anthony Clifford as a director (2 pages)
16 January 2013Termination of appointment of Michael Clifford as a director (1 page)
16 January 2013Termination of appointment of Michael Clifford as a director (1 page)
24 December 2012Incorporation (21 pages)
24 December 2012Incorporation (21 pages)