SJPC CORPORATE INVESTMENTS LIMITED
Overview
| Company Name | SJPC CORPORATE INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01476292 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SJPC CORPORATE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| J ROTHSCHILD CORPORATE INVESTMENTS LIMITED | Apr 07, 1992 | Apr 07, 1992 |
| J. ROTHSCHILD & COMPANY LIMITED | Jan 30, 1980 | Jan 30, 1980 |
What are the latest accounts for SJPC CORPORATE INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SJPC CORPORATE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 27, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
legacy | 212 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Jun 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Charles Woodd on May 25, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Mr Craig Gordon Gentle as a director on May 04, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Meech as a director on May 04, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Martin Croft as a director on May 04, 2018 | 1 pages | TM01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
legacy | 208 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Mr Charles Woodd on Aug 17, 2016 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Who are the officers of SJPC CORPORATE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED | Secretary | 1 Tetbury Road GL7 1FP Cirencester St. James's Place House England England |
| 192131860001 | ||||||||||
| GENTLE, Craig Gordon | Director | 1 Tetbury Road GL7 1FP Cirencester St. James's Place House England England | England | British | 241604310001 | |||||||||
| KELLY, Elizabeth Janet | Director | 1 Tetbury Road GL7 1FP Cirencester St. James's Place House England England | United Kingdom | British | 130756890002 | |||||||||
| WOODD, Charles Frederick Basil | Director | 1 Tetbury Road GL7 1FP Cirencester St James's Place House | United Kingdom | British | 193649250002 | |||||||||
| JOHNSTON, John Walford Philip | Secretary | 58 Hampton Road TW11 0JX Teddington Middlesex | British | 40292700001 | ||||||||||
| ST JAMES'S PLACE ADMINISTRATION LIMITED | Secretary | Saint James S Place House Dollar Street GL7 2AQ Cirencester Gloucestershire | 77087000002 | |||||||||||
| BELL, Ronald Edward, Mr. | Director | Glendevon 1a Woodpecker Close Ewshot GU10 5TH Farnham Surrey | United Kingdom | British | 119280590001 | |||||||||
| BELLAMY, David Charles | Director | Beechwood House 35 Stone Lane Lydiard Millicent SN5 9LD Swindon Wiltshire | United Kingdom | British | 84428640001 | |||||||||
| CONNON, Daniel Francis | Director | Elmhurst Dundle Road Matfield TN12 7HD Tonbridge Kent | British | 35128740001 | ||||||||||
| CRACKNELL, John David | Director | Mark House Aviary Road Pyrford GU22 8TH Woking Surrey | England | British | 637610001 | |||||||||
| CROFT, Andrew Martin | Director | Wythburn Court 34 Seymour Place W1H 7NS London 16 | United Kingdom | British | 55940940004 | |||||||||
| GIBSON, Clive Patrick, The Honourable | Director | Monmouth House 29a Hyde Park Gate SW7 5DJ London | British | 45468220001 | ||||||||||
| GLADMAN, Hugh John | Director | Mole End Woodmancote GL7 7EA Cirencester Gloucestershire | England | British | 41485310006 | |||||||||
| JOHNSTON, John Walford Philip | Director | 58 Hampton Road TW11 0JX Teddington Middlesex | British | 40292700001 | ||||||||||
| LANGFIELD, Andrea Valerie | Director | Old Brooklands Metherell PL17 8DB Callington Cornwall | British | 52526910001 | ||||||||||
| MEECH, Susan Margaret | Director | Swinbrook OX18 4ED Burford The Forge Oxon United Kingdom | England | British | 193649900001 | |||||||||
| MOULE, Martin David | Director | East Barn Limes Road Kemble GL7 6AD Cirencester Gloucestershire | England | British | 46052530001 | |||||||||
| ROTHSCHILD, Nathaniel Charles Jacob, Lord | Director | 30 Warwick Avenue W9 2PT London | United Kingdom | British | 4380010001 | |||||||||
| SANDERS, Stephen Robin | Director | 4 Juniper Close Badger Farm SO22 4LU Winchester Hampshire | British | 38839120001 | ||||||||||
| STAFFORD DEITSCH, Andrew | Director | 30 Adam And Eve Mews W8 London | British | 49540710002 | ||||||||||
| TAUBE, Nils Otto | Director | The Old Rectory Great Wigborough CO5 7RL Colchester Essex | British | 1870310001 | ||||||||||
| WOOD, David Neil | Director | Uplands 65 The Ridgeway TN10 4NL Tonbridge Kent | British | 47106420001 |
Who are the persons with significant control of SJPC CORPORATE INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| St. James's Place Investments Plc | Apr 06, 2016 | 1 Tetbury Road GL7 1FP Cirencester St. James's Place House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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