Company NameSJS Residents Management Company Limited
Company StatusActive
Company Number08865724
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 January 2014(10 years, 3 months 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 NameMr Matthew Roman Winter
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Block Management 24 Ltd 63 Highland Road
Nazeing
Essex
EN9 2PU
Director NameMrs Maria Jaselskys
Date of BirthDecember 1928 (Born 95 years ago)
NationalityItalian
StatusCurrent
Appointed01 August 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lint Management Ltd Gabrielle House
332-336 Perth Road
Ilford
Essex
IG2 6FF
Director NameMrs Maria Jaselskyj
Date of BirthDecember 1928 (Born 95 years ago)
NationalityItalian
StatusCurrent
Appointed01 August 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lint Management Ltd Gabrielle House
332-336 Perth Road
Ilford
Essex
IG2 6FF
Director NameMs Anna Kilden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(9 years, 4 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Roundmead Avenue 17 Roundmead Avenue
Loughton
Essex
IG10 1QA
Director NameMrs Helen Sampson
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(9 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Lint Estate Management Ltd Gabrielle House
332-336 Perth Road
Ilford
Essex
IG2 6FF
Director NameMrs Barbara Bullman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(9 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Lint Estate Management Ltd Gabrielle House
332-336 Perth Road
Ilford
Essex
IG2 6FF
Director NameMrs Laura Layne
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(9 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Lint Estate Management Ltd Gabrielle House
332-336 Perth Road
Ilford
Essex
IG2 6FF
Director NameMr Murat Boyayanlar
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(9 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks
RolePerformance Manager
Country of ResidenceEngland
Correspondence AddressC/O Lint Estate Management Ltd Gabrielle House
332-336 Perth Road
Ilford
Essex
IG2 6FF
Director NameMrs Barbara Elsie Fiedler
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2023(9 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Lint Estate Management Ltd Gabrielle House
332-336 Perth Road
Ilford
Essex
IG2 6FF
Director NameMs Heidi Zara Louise Buckley
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(9 years, 6 months after company formation)
Appointment Duration9 months, 1 week
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressC/O Lint Estate Management Ltd Gabrielle House
332-336 Perth Road
Ilford
Essex
IG2 6FF
Secretary NameTk Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed19 June 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 10 months
Correspondence AddressPinnacle House 2-10 Rectory Road
E18 2ql
Benfleet
Essex
SS7 2ND
Director NameMr Jeremy Paul Marcus
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Langston Road
Loughton
Essex
IG10 3SD
Director NameMs Christine Ann Bentley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lint Estate Management Ltd Gabrielle House
332-336 Perth Road
Ilford
Essex
IG2 6FF
Director NameMs Christine Ferrigi
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lint Estate Management Ltd Gabrielle House
332-336 Perth Road
Ilford
Essex
IG2 6FF
Director NameMr David Thomas Bullman
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Buckingham Road
Epping
Essex
CM16 5AF
Director NameMr Marc Kellinger
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lint Estate Management Ltd Gabrielle House
332-336 Perth Road
Ilford
Essex
IG2 6FF
Director NameCh Nominees (TWO) Limited (Corporation)
StatusResigned
Appointed28 January 2014(same day as company formation)
Correspondence Address6 New Street Square
London
EC4A 3LX
Director NameCh Nominees (ONE) Limited (Corporation)
StatusResigned
Appointed28 January 2014(same day as company formation)
Correspondence Address6 New Street Square
London
EC4A 3LX

Location

Registered AddressC/O Block Management 24 Ltd
63 Highland Road
Nazeing
Essex
EN9 2PU
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

21 January 2021Registered office address changed from 1st Floor, 42-48 Land Commercial Surveyors High Road South Woodford, London E18 2QL England to C/O Lint Estate Management Ltd Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF on 21 January 2021 (1 page)
21 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
30 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
31 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 January 2019Secretary's details changed for Tk Corporate Solutions Limited on 1 January 2019 (1 page)
18 January 2019Registered office address changed from 42-48 High Road South Woodford London E18 2QL England to 1st Floor, 42-48 Land Commercial Surveyors High Road South Woodford, London E18 2QL on 18 January 2019 (1 page)
17 January 2019Registered office address changed from Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd England to 42-48 High Road South Woodford London E18 2QL on 17 January 2019 (1 page)
3 September 2018Micro company accounts made up to 31 January 2018 (4 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
15 November 2017Registered office address changed from 28 Stephenson Road Leigh on Sea Essex SS9 5LY United Kingdom to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 28 Stephenson Road Leigh on Sea Essex SS9 5LY United Kingdom to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017 (1 page)
12 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
20 June 2017Registered office address changed from 28 Stephenson Road Leigh on Sea Essex SS9 5LY United Kingdom to 28 Stephenson Road Leigh on Sea Essex SS9 5LY on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 28 Stephenson Road Leigh on Sea Essex SS9 5LY United Kingdom to 28 Stephenson Road Leigh on Sea Essex SS9 5LY on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 5 Fleet Place London EC4M 7rd England to 28 Stephenson Road Leigh on Sea Essex SS9 5LY on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 5 Fleet Place London EC4M 7rd England to 28 Stephenson Road Leigh on Sea Essex SS9 5LY on 20 June 2017 (1 page)
19 June 2017Appointment of Mr Matthew Roman Winter as a director on 19 June 2017 (2 pages)
19 June 2017Appointment of Tk Corporate Solutions Limited as a secretary on 19 June 2017 (2 pages)
19 June 2017Termination of appointment of Ch Nominees (Two) Limited as a director on 19 June 2017 (1 page)
19 June 2017Appointment of Mr Marc Kellinger as a director on 19 June 2017 (2 pages)
19 June 2017Termination of appointment of Ch Nominees (One) Limited as a director on 19 June 2017 (1 page)
19 June 2017Appointment of Mr Matthew Roman Winter as a director on 19 June 2017 (2 pages)
19 June 2017Termination of appointment of Ch Nominees (One) Limited as a director on 19 June 2017 (1 page)
19 June 2017Appointment of Tk Corporate Solutions Limited as a secretary on 19 June 2017 (2 pages)
19 June 2017Appointment of Ms Christine Ferrigi as a director on 19 June 2017 (2 pages)
19 June 2017Termination of appointment of Ch Nominees (Two) Limited as a director on 19 June 2017 (1 page)
19 June 2017Appointment of Mr David Thomas Bullman as a director on 19 June 2017 (2 pages)
19 June 2017Appointment of Mr Marc Kellinger as a director on 19 June 2017 (2 pages)
19 June 2017Appointment of Ms Christine Ann Bentley as a director on 19 June 2017 (2 pages)
19 June 2017Appointment of Ms Christine Ferrigi as a director on 19 June 2017 (2 pages)
19 June 2017Appointment of Ms Christine Ann Bentley as a director on 19 June 2017 (2 pages)
19 June 2017Appointment of Mr David Thomas Bullman as a director on 19 June 2017 (2 pages)
2 June 2017Termination of appointment of Jeremy Paul Marcus as a director on 2 May 2017 (1 page)
2 June 2017Termination of appointment of Jeremy Paul Marcus as a director on 2 May 2017 (1 page)
2 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Accounts for a dormant company made up to 31 January 2016 (5 pages)
7 January 2017Accounts for a dormant company made up to 31 January 2016 (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
25 February 2016Annual return made up to 28 January 2016 no member list (4 pages)
25 February 2016Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 25 February 2016 (1 page)
25 February 2016Annual return made up to 28 January 2016 no member list (4 pages)
28 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 May 2015Annual return made up to 28 January 2015 no member list (4 pages)
5 May 2015Annual return made up to 28 January 2015 no member list (4 pages)
28 January 2014Incorporation (39 pages)
28 January 2014Incorporation (39 pages)