SJM DEVELOPMENTS LIMITED

SJM DEVELOPMENTS LIMITED

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

    Company NameSJM DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03483019
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SJM DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is SJM DEVELOPMENTS LIMITED located?

    Registered Office Address
    3 Barrington Road
    WA14 1GY Altrincham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SJM DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SALTRESS 57 LIMITEDDec 18, 1997Dec 18, 1997

    What are the latest accounts for SJM DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SJM DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for SJM DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jayne Marie Cottam as a director on Dec 16, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2025

    22 pagesAA

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Mark Anthony Philip Davies as a director on Oct 29, 2025

    2 pagesAP01

    Appointment of Mr Richard Howell as a director on Oct 29, 2025

    2 pagesAP01

    Appointment of Mr David Christopher Austin as a director on Oct 29, 2025

    2 pagesAP01

    Appointment of Mr Steven David Noble as a director on Feb 11, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 30, 2025Replaced A replacement RP01/AP01 was registered on 30/12/2025 as the original contained and error.

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    23 pagesAA

    Appointment of Sian Taylor as a director on Nov 07, 2023

    2 pagesAP01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    22 pagesAA

    Appointment of Mr Owen Roach as a director on Aug 21, 2023

    2 pagesAP01

    Director's details changed for Assura Cs Limited on Jul 03, 2023

    1 pagesCH02

    Director's details changed for Mrs Orla Marie Ball on Jul 03, 2023

    2 pagesCH01

    Change of details for Assura Financing Limited as a person with significant control on Jul 04, 2023

    2 pagesPSC05

    Registered office address changed from The Brew House Greenalls Avenue Warrington WA4 6HL England to 3 Barrington Road Altrincham WA14 1GY on Jul 02, 2023

    1 pagesAD01

    Termination of appointment of Patrick William Lowther as a director on Apr 01, 2023

    1 pagesTM01

    Appointment of Sarah Taylor as a director on Mar 10, 2023

    2 pagesAP01

    Termination of appointment of Simon John Oborn as a director on Nov 24, 2022

    1 pagesTM01

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    22 pagesAA

    Appointment of Mr Robert James as a director on May 24, 2022

    2 pagesAP01

    Termination of appointment of James Dunmore as a director on Mar 31, 2022

    1 pagesTM01

    Who are the officers of SJM DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSTIN, David Christopher
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    United KingdomBritish131339590001
    BALL, Orla Marie
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    EnglandBritish199861060001
    DAVIES, Mark Anthony Philip
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    United KingdomBritish295608900001
    HOWELL, Richard
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    United KingdomBritish164790590002
    JAMES, Robert
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish163155360001
    NOBLE, Steven David
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish247653140001
    ROACH, Owen
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish312659760001
    TAYLOR, Sarah
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish306577470001
    TAYLOR, Sian
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish315621910001
    ASSURA CS LIMITED
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07184790
    149895250002
    LOGAN, Stephen James
    Roger Royd Farm Whinmoor Lane
    Silkstone
    S75 4NL Barnsley
    South Yorkshire
    Secretary
    Roger Royd Farm Whinmoor Lane
    Silkstone
    S75 4NL Barnsley
    South Yorkshire
    British50242020002
    WEST YORKSHIRE REGISTRARS LTD.
    15 Salem Street
    Bradford
    BD1 4QH West Yorkshire
    Nominee Secretary
    15 Salem Street
    Bradford
    BD1 4QH West Yorkshire
    900014050001
    CARROLL, Paul Bryan
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    EnglandBritish85123780001
    CORBETT, Andrew Paul
    Gable Cottage
    Thurstonland
    HD4 6XA Huddersfield
    West Yorkshire
    Director
    Gable Cottage
    Thurstonland
    HD4 6XA Huddersfield
    West Yorkshire
    EnglandBritish76051170001
    COTTAM, Jayne Marie
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish238501060002
    DARKE, Andrew Simon
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    EnglandBritish65166580004
    DUNMORE, James
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    United KingdomBritish286080150001
    GOULD, Simon Paul
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    EnglandBritish241791790001
    JONES, Carolyn
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    United KingdomBritish159034310014
    KENYON, Spencer Adrian
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    EnglandBritish232813390001
    LEWIS, Belinda Sarah Hepburn
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    United KingdomBritish203547460001
    LOGAN, Stephen James
    Roger Royd Farm Whinmoor Lane
    Silkstone
    S75 4NL Barnsley
    South Yorkshire
    Director
    Roger Royd Farm Whinmoor Lane
    Silkstone
    S75 4NL Barnsley
    South Yorkshire
    EnglandBritish50242020002
    LOWTHER, Patrick William
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    United KingdomBritish193127010002
    MURGATROYD, William Leigh
    15 Salem Street
    BD1 4QH Bradford
    West Yorkshire
    Director
    15 Salem Street
    BD1 4QH Bradford
    West Yorkshire
    British52351400001
    MURPHY, Jonathan Stewart
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    United KingdomBritish121699680002
    OBORN, Simon John
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    EnglandBritish262808330002
    RICK, Claire
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    United KingdomBritish258121250001

    Who are the persons with significant control of SJM DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Feb 23, 2018
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10023274
    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.
    Assura Investments Ltd
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Jul 12, 2017
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland & Wales
    Registration Number04677200
    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.
    Mr Stephen James Logan
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Nov 01, 2016
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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