S.J.P. SECRETARIES LIMITED
Overview
| Company Name | S.J.P. SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05313745 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of S.J.P. SECRETARIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is S.J.P. SECRETARIES LIMITED located?
| Registered Office Address | Estate Yard Office Queen Street HP18 0JW Waddesdon Buckinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for S.J.P. SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for S.J.P. SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for S.J.P. SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Notification of Hannah Mary Rothschild as a person with significant control on May 07, 2025 | 2 pages | PSC01 | ||
Cessation of Nathaniel Charles Jacob Rothschild as a person with significant control on May 07, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Craig Christian Armstrong on Sep 01, 2021 | 2 pages | CH01 | ||
Termination of appointment of Penelope Ann Hylton Elliott as a director on Jul 19, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Craig Christian Armstrong on Jun 28, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Appointment of Mr Craig Christian Armstrong as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Caroline Victoria Agard Winnicott as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Anna Katherine Austen as a director on Feb 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Lisa Michelle Toms as a director on Feb 12, 2021 | 1 pages | TM01 | ||
Withdrawal of a person with significant control statement on Nov 28, 2020 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with updates | 5 pages | CS01 | ||
Director's details changed for Mrs Penelope Ann Hylton Elliott on Sep 16, 2020 | 2 pages | CH01 | ||
Registered office address changed from Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ to Estate Yard Office Queen Street Waddesdon Buckinghamshire HP18 0JW on Sep 16, 2020 | 1 pages | AD01 | ||
Director's details changed for Mrs Lisa Michelle Toms on Sep 16, 2020 | 2 pages | CH01 | ||
Who are the officers of S.J.P. SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARMSTRONG, Craig Christian | Director | Queen Street HP18 0JW Waddesdon Estate Yard Office Buckinghamshire United Kingdom | England | British | 61795120006 | |||||
| AUSTEN, Anna Katherine | Director | Queen Street HP18 0JW Waddesdon Estate Yard Office Buckinghamshire United Kingdom | United Kingdom | British | 191460390001 | |||||
| WINNICOTT, Caroline Victoria Agard | Director | Queen Street HP18 0JW Waddesdon Estate Yard Office Buckinghamshire United Kingdom | United Kingdom | British | 272552220001 | |||||
| BRAY, Andrew Francis | Secretary | Longonot 50 Pewley Hill GU1 3SP Guildford Surrey | British | 83337000001 | ||||||
| BROWN, Simon David | Secretary | 10 Shrewsbury Lane SE18 3JF London | British | 127030310001 | ||||||
| MORGAN, Alistair David Miles | Secretary | Silk Street Waddesdon HP18 0JZ Aylesbury Windmill Hill Buckinghamshire United Kingdom | 171750540001 | |||||||
| OVERY, Tehseen Yunus | Secretary | Silk Street Waddesdon HP18 0JZ Aylesbury Windmill Hill Buckinghamshire United Kingdom | British | 113643180005 | ||||||
| BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
| BENNETT, Adam Edward Spencer | Director | Silk Street Waddesdon HP18 0JZ Aylesbury Windmill Hill Buckinghamshire United Kingdom | England | British | 138077050001 | |||||
| BRAY, Andrew Francis | Director | Longonot 50 Pewley Hill GU1 3SP Guildford Surrey | British | 83337000001 | ||||||
| BROWN, Simon David | Director | 10 Shrewsbury Lane SE18 3JF London | United Kingdom | British | 127030310001 | |||||
| ELLIOTT, Penelope Ann Hylton | Director | Queen Street HP18 0JW Waddesdon Estate Yard Office Buckinghamshire United Kingdom | England | British | 265980810001 | |||||
| GOODLAD, Magnus James | Director | Silk Street Waddesdon HP18 0JZ Aylesbury Windmill Hill Buckinghamshire | United Kingdom | British | 66558870003 | |||||
| GOODWIN, Ian | Director | The Old Vicarage Church Lane MK44 1ER Riseley Bedfordshire | England | British | 185130500001 | |||||
| JOHNSTON, Benjamin Monk | Director | Silk Street Waddesdon HP18 0JZ Aylesbury Windmill Hill Buckinghamshire | England | British | 170577240001 | |||||
| MORGAN, Alistair David Miles | Director | Silk Street Waddesdon HP18 0JZ Aylesbury Windmill Hill Buckinghamshire United Kingdom | England | British | 171626290004 | |||||
| OVERY, Tehseen Yunus | Director | Silk Street Waddesdon HP18 0JZ Aylesbury Windmill Hill Buckinghamshire United Kingdom | United Kingdom | British | 113643180005 | |||||
| TOMS, Lisa Michelle | Director | Queen Street HP18 0JW Waddesdon Estate Yard Office Buckinghamshire United Kingdom | England | British | 192837300002 | |||||
| WYBER, Richard John, Reverend | Director | 7 Mornington Close IG8 0TT Woodford Green Essex | United Kingdom | British | 47546830001 | |||||
| BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of S.J.P. SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| The Hon Hannah Mary Rothschild | May 07, 2025 | Queen Street HP18 0JW Waddesdon Estate Yard Office Bucks England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Lord Nathaniel Charles Jacob Rothschild | Apr 06, 2016 | Silk Street Waddesdon HP18 0JZ Aylesbury Windmill Hill Buckinghamshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for S.J.P. SECRETARIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 30, 2016 | Sep 30, 2016 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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