Company NameSJS Development Management Limited
DirectorsRichard John Hall and David Jonathan Farrant
Company StatusActive
Company Number12644621
CategoryPrivate Limited Company
Incorporation Date4 June 2020(3 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard John Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr David Jonathan Farrant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(1 year after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Selwyn Heycock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE

Location

Registered Address4th Floor St Albans House
57- 59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Filing History

14 February 2024Previous accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
22 September 2023Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE United Kingdom to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023 (1 page)
14 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
26 April 2023Audit exemption subsidiary accounts made up to 30 June 2022 (16 pages)
26 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
26 April 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
26 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (46 pages)
28 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
28 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
27 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
12 July 2021Appointment of Mr David Jonathan Farrant as a director on 1 July 2021 (2 pages)
11 July 2021Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page)
7 June 2021Confirmation statement made on 3 June 2021 with updates (5 pages)
6 May 2021Director's details changed for Mr Richard John Hall on 6 May 2021 (2 pages)
6 May 2021Director's details changed for Mr Selwyn Heycock on 6 May 2021 (2 pages)
9 June 2020Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 2nd Floor 14 st George Street London W1S 1FE on 9 June 2020 (1 page)
9 June 2020Cessation of Selwyn Heycock as a person with significant control on 4 June 2020 (1 page)
9 June 2020Notification of Trenport Property Holdings Limited as a person with significant control on 4 June 2020 (2 pages)
4 June 2020Incorporation
Statement of capital on 2020-06-04
  • GBP 1
(30 pages)