SJPC CORPORATE INVESTMENTS LIMITED

SJPC CORPORATE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSJPC CORPORATE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01476292
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SJPC CORPORATE INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SJPC CORPORATE INVESTMENTS LIMITED located?

    Registered Office Address
    St James's Place House
    1 Tetbury Road
    GL7 1FP Cirencester
    Undeliverable Registered Office AddressNo

    What were the previous names of SJPC CORPORATE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    J ROTHSCHILD CORPORATE INVESTMENTS LIMITEDApr 07, 1992Apr 07, 1992
    J. ROTHSCHILD & COMPANY LIMITED Jan 30, 1980Jan 30, 1980

    What are the latest accounts for SJPC CORPORATE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SJPC CORPORATE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 27, 2019

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    16 pagesAA

    legacy

    212 pagesPARENT_ACC

    Confirmation statement made on Jun 05, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Charles Woodd on May 25, 2018

    2 pagesCH01

    Appointment of Mr Craig Gordon Gentle as a director on May 04, 2018

    2 pagesAP01

    Termination of appointment of Susan Meech as a director on May 04, 2018

    1 pagesTM01

    Termination of appointment of Andrew Martin Croft as a director on May 04, 2018

    1 pagesTM01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 15, 2017 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    16 pagesAA

    legacy

    208 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Charles Woodd on Aug 17, 2016

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    14 pagesAA

    legacy

    1 pagesAGREEMENT2

    Who are the officers of SJPC CORPORATE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    Secretary
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number9131866
    192131860001
    GENTLE, Craig Gordon
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    Director
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    EnglandBritish241604310001
    KELLY, Elizabeth Janet
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    Director
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    United KingdomBritish130756890002
    WOODD, Charles Frederick Basil
    1 Tetbury Road
    GL7 1FP Cirencester
    St James's Place House
    Director
    1 Tetbury Road
    GL7 1FP Cirencester
    St James's Place House
    United KingdomBritish193649250002
    JOHNSTON, John Walford Philip
    58 Hampton Road
    TW11 0JX Teddington
    Middlesex
    Secretary
    58 Hampton Road
    TW11 0JX Teddington
    Middlesex
    British40292700001
    ST JAMES'S PLACE ADMINISTRATION LIMITED
    Saint James S Place House
    Dollar Street
    GL7 2AQ Cirencester
    Gloucestershire
    Secretary
    Saint James S Place House
    Dollar Street
    GL7 2AQ Cirencester
    Gloucestershire
    77087000002
    BELL, Ronald Edward, Mr.
    Glendevon 1a Woodpecker Close
    Ewshot
    GU10 5TH Farnham
    Surrey
    Director
    Glendevon 1a Woodpecker Close
    Ewshot
    GU10 5TH Farnham
    Surrey
    United KingdomBritish119280590001
    BELLAMY, David Charles
    Beechwood House 35 Stone Lane
    Lydiard Millicent
    SN5 9LD Swindon
    Wiltshire
    Director
    Beechwood House 35 Stone Lane
    Lydiard Millicent
    SN5 9LD Swindon
    Wiltshire
    United KingdomBritish84428640001
    CONNON, Daniel Francis
    Elmhurst Dundle Road
    Matfield
    TN12 7HD Tonbridge
    Kent
    Director
    Elmhurst Dundle Road
    Matfield
    TN12 7HD Tonbridge
    Kent
    British35128740001
    CRACKNELL, John David
    Mark House Aviary Road
    Pyrford
    GU22 8TH Woking
    Surrey
    Director
    Mark House Aviary Road
    Pyrford
    GU22 8TH Woking
    Surrey
    EnglandBritish637610001
    CROFT, Andrew Martin
    Wythburn Court
    34 Seymour Place
    W1H 7NS London
    16
    Director
    Wythburn Court
    34 Seymour Place
    W1H 7NS London
    16
    United KingdomBritish55940940004
    GIBSON, Clive Patrick, The Honourable
    Monmouth House
    29a Hyde Park Gate
    SW7 5DJ London
    Director
    Monmouth House
    29a Hyde Park Gate
    SW7 5DJ London
    British45468220001
    GLADMAN, Hugh John
    Mole End
    Woodmancote
    GL7 7EA Cirencester
    Gloucestershire
    Director
    Mole End
    Woodmancote
    GL7 7EA Cirencester
    Gloucestershire
    EnglandBritish41485310006
    JOHNSTON, John Walford Philip
    58 Hampton Road
    TW11 0JX Teddington
    Middlesex
    Director
    58 Hampton Road
    TW11 0JX Teddington
    Middlesex
    British40292700001
    LANGFIELD, Andrea Valerie
    Old Brooklands
    Metherell
    PL17 8DB Callington
    Cornwall
    Director
    Old Brooklands
    Metherell
    PL17 8DB Callington
    Cornwall
    British52526910001
    MEECH, Susan Margaret
    Swinbrook
    OX18 4ED Burford
    The Forge
    Oxon
    United Kingdom
    Director
    Swinbrook
    OX18 4ED Burford
    The Forge
    Oxon
    United Kingdom
    EnglandBritish193649900001
    MOULE, Martin David
    East Barn Limes Road
    Kemble
    GL7 6AD Cirencester
    Gloucestershire
    Director
    East Barn Limes Road
    Kemble
    GL7 6AD Cirencester
    Gloucestershire
    EnglandBritish46052530001
    ROTHSCHILD, Nathaniel Charles Jacob, Lord
    30 Warwick Avenue
    W9 2PT London
    Director
    30 Warwick Avenue
    W9 2PT London
    United KingdomBritish4380010001
    SANDERS, Stephen Robin
    4 Juniper Close
    Badger Farm
    SO22 4LU Winchester
    Hampshire
    Director
    4 Juniper Close
    Badger Farm
    SO22 4LU Winchester
    Hampshire
    British38839120001
    STAFFORD DEITSCH, Andrew
    30 Adam And Eve Mews
    W8 London
    Director
    30 Adam And Eve Mews
    W8 London
    British49540710002
    TAUBE, Nils Otto
    The Old Rectory
    Great Wigborough
    CO5 7RL Colchester
    Essex
    Director
    The Old Rectory
    Great Wigborough
    CO5 7RL Colchester
    Essex
    British1870310001
    WOOD, David Neil
    Uplands 65 The Ridgeway
    TN10 4NL Tonbridge
    Kent
    Director
    Uplands 65 The Ridgeway
    TN10 4NL Tonbridge
    Kent
    British47106420001

    Who are the persons with significant control of SJPC CORPORATE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    Apr 06, 2016
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1773177
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0