Company NameSJTM Limited
DirectorsStuart John Wigg and Alexandra Claire Bennett-Baggs
Company StatusActive
Company Number08718546
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stuart John Wigg
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Formosa Street
London
W9 2JP
Director NameMiss Alexandra Claire Bennett-Baggs
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(7 years after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Thomas Brooke Hollidge
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Townmoor Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,562
Cash£3,597
Current Liabilities£4,085,315

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

9 February 2017Delivered on: 9 February 2017
Persons entitled: Kleinwort Benson Bank Limited

Classification: A registered charge
Particulars: The leasehold property situate at and known as 15A westbourne terrace road, london W2 6NF in the city of westminster registered at the land registry with title absolute under title no. NGL901039.
Outstanding
9 February 2017Delivered on: 9 February 2017
Persons entitled: Kleinwort Benson Bank Limited

Classification: A registered charge
Particulars: The freehold property situate at and known as 14 to 19 st james’s terrace mews, london NW8 7LJ in the city of westminster registered at the land registry with title absolute under title no. NGL797272.
Outstanding

Filing History

25 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
5 August 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
2 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
24 December 2021Compulsory strike-off action has been discontinued (1 page)
23 December 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
9 October 2021Compulsory strike-off action has been suspended (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
29 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
9 October 2020Termination of appointment of Thomas Brooke Hollidge as a director on 9 October 2020 (1 page)
9 October 2020Appointment of Miss Alexandra Claire Bennett-Baggs as a director on 9 October 2020 (2 pages)
11 September 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
23 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a director on 11 October 2019 (1 page)
23 October 2019Registered office address changed from C/O James Lawrence 26-28 Conway Street London W1T 6BQ England to 26-28 Conway Street London W1T 6BQ on 23 October 2019 (1 page)
27 September 2019Appointment of Mr Thomas Brooke Hollidge as a director on 23 September 2019 (2 pages)
1 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
25 March 2019Confirmation statement made on 27 June 2018 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
13 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
4 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
9 February 2017Registration of charge 087185460001, created on 9 February 2017 (29 pages)
9 February 2017Registration of charge 087185460001, created on 9 February 2017 (29 pages)
9 February 2017Registration of charge 087185460002, created on 9 February 2017 (29 pages)
9 February 2017Registration of charge 087185460002, created on 9 February 2017 (29 pages)
21 June 2016Registered office address changed from C/O Mr Staurt Wigg 44 Formosa Street London W9 2JP England to C/O James Lawrence 26-28 Conway Street London W1T 6BQ on 21 June 2016 (1 page)
21 June 2016Registered office address changed from C/O Mr Staurt Wigg 44 Formosa Street London W9 2JP England to C/O James Lawrence 26-28 Conway Street London W1T 6BQ on 21 June 2016 (1 page)
21 June 2016Appointment of Mr James Wyndham Stuart Lawrence as a director on 16 June 2016 (2 pages)
21 June 2016Appointment of Mr James Wyndham Stuart Lawrence as a director on 16 June 2016 (2 pages)
12 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
12 April 2016Registered office address changed from 128 Wigmore Street London W1U 3SA to C/O Mr Staurt Wigg 44 Formosa Street London W9 2JP on 12 April 2016 (1 page)
12 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
12 April 2016Registered office address changed from 128 Wigmore Street London W1U 3SA to C/O Mr Staurt Wigg 44 Formosa Street London W9 2JP on 12 April 2016 (1 page)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
3 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)