Company NameSJPR Capital Ventures Ltd
DirectorSansao De Jesus Pina Rodrigues
Company StatusActive
Company Number08835242
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Sansao De Jesus Pina Rodrigues
Date of BirthAugust 1979 (Born 44 years ago)
NationalityPortuguese
StatusCurrent
Appointed15 July 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Clapham Road
London
SW9 9BE
Director NameMiss Fernanda Cristina Alves Rosario
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBrazilian
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address483 Green Lanes
London
N13 4BS

Location

Registered Address225 Clapham Road
London
SW9 9BE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £0.01Fernandra Cristina Alves Rosario
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

31 October 2023Unaudited abridged accounts made up to 31 January 2023 (7 pages)
4 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
21 October 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
29 June 2022Change of details for Mr Sansao De Jesus Pina Rodrigues as a person with significant control on 29 June 2022 (2 pages)
29 June 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
29 June 2022Notification of Ana Catarina De Lima Silva Rodrigues as a person with significant control on 29 June 2022 (2 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
1 November 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
9 February 2021Confirmation statement made on 9 February 2021 with updates (3 pages)
29 January 2021Unaudited abridged accounts made up to 31 January 2020 (7 pages)
15 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
2 October 2020Change of details for Mr Sansao De Jesus Pina Rodrigues as a person with significant control on 2 October 2020 (2 pages)
28 September 2020Registered office address changed from 18 Union Road Charan House, Suite 4 London SW4 6JP England to 225 Clapham Road London SW9 9BE on 28 September 2020 (1 page)
28 September 2020Director's details changed for Mr Sansao De Jesus Pina Rodrigues on 28 September 2020 (2 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (3 pages)
25 September 2019Director's details changed for Mr Sansao De Jesus Pina Rodrigues on 25 September 2019 (2 pages)
2 September 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (3 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (3 pages)
28 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-25
(3 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
2 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 October 2016Registered office address changed from 86-90 Paul Street 4th Floor London EC2A 4NE to 18 Union Road Charan House, Suite 4 London SW4 6JP on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 86-90 Paul Street 4th Floor London EC2A 4NE to 18 Union Road Charan House, Suite 4 London SW4 6JP on 4 October 2016 (1 page)
19 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-18
(3 pages)
19 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-18
(3 pages)
15 July 2016Appointment of Mr Sansao De Jesus Pina Rodrigues as a director on 15 July 2016 (2 pages)
15 July 2016Appointment of Mr Sansao De Jesus Pina Rodrigues as a director on 15 July 2016 (2 pages)
15 July 2016Termination of appointment of Fernanda Cristina Alves Rosario as a director on 15 July 2016 (1 page)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
15 July 2016Termination of appointment of Fernanda Cristina Alves Rosario as a director on 15 July 2016 (1 page)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
9 February 2015Registered office address changed from 483 Green Lanes London N13 4BS England to 86-90 Paul Street 4Th Floor London EC2A 4NE on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 483 Green Lanes London N13 4BS England to 86-90 Paul Street 4Th Floor London EC2A 4NE on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 483 Green Lanes London N13 4BS England to 86-90 Paul Street 4Th Floor London EC2A 4NE on 9 February 2015 (1 page)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)