Sjcs Holdings Limited LONDON


Founded in 1979, Sjcs Holdings, classified under reg no. 01410834 is an active company. Currently registered at 107 Cheapside EC2V 6DN, London the company has been in the business for 45 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 27th July 2016 Sjcs Holdings Limited is no longer carrying the name Jci (london).

Currently there are 2 directors in the the company, namely Jane K. and Philip D.. In addition one secretary - Jane K. - is with the firm. As of 18 April 2024, there were 11 ex directors - Michael G., Leslie M. and others listed below. There were no ex secretaries.

Sjcs Holdings Limited Address / Contact

Office Address 107 Cheapside
Office Address2 Second Floor
Town London
Post code EC2V 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01410834
Date of Incorporation Mon, 22nd Jan 1979
Industry Activities of head offices
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Philip D.

Position: Secretary

Resigned:

Jane K.

Position: Secretary

Appointed: 25 November 2010

Jane K.

Position: Director

Appointed: 25 November 2010

Philip D.

Position: Director

Appointed: 18 September 1992

Michael G.

Position: Director

Appointed: 25 November 2010

Resigned: 01 September 2014

Leslie M.

Position: Director

Appointed: 13 August 2007

Resigned: 14 March 2013

Peter G.

Position: Director

Appointed: 24 October 2005

Resigned: 01 September 2014

Charles C.

Position: Director

Appointed: 14 January 2002

Resigned: 13 October 2004

Hendrik B.

Position: Director

Appointed: 21 February 2000

Resigned: 24 October 2005

Harry C.

Position: Director

Appointed: 21 February 2000

Resigned: 31 August 2001

David K.

Position: Director

Appointed: 03 December 1998

Resigned: 21 February 2000

George C.

Position: Director

Appointed: 21 August 1996

Resigned: 18 June 1998

Craig C.

Position: Director

Appointed: 14 June 1993

Resigned: 07 November 1997

Julian H.

Position: Director

Appointed: 18 September 1992

Resigned: 24 August 1993

Ann S.

Position: Director

Appointed: 18 September 1992

Resigned: 15 November 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Jane K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Philip D. This PSC owns 25-50% shares and has 25-50% voting rights.

Jane K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip D.

Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jci (london) July 27, 2016
Johannesburg Consolidated Investment Company (london) December 12, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 052100 701100 001100 576113
Current Assets101 408100 701 100 57650 409
Debtors99 356   50 296
Other Debtors279    
Other
Amounts Owed By Group Undertakings99 077   50 296
Creditors1 401132 109 
Investments Fixed Assets22222
Investments In Group Undertakings22222
Net Current Assets Liabilities100 007100 569100 001100 46750 409
Other Taxation Social Security Payable 132 109 
Total Assets Less Current Liabilities100 009100 571100 003100 46950 411
Average Number Employees During Period 22  
Other Creditors1 401    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 30th June 2023
filed on: 1st, February 2024
Free Download (6 pages)

Company search