Sjc Partners Ltd MANCHESTER


Sjc Partners started in year 2014 as Private Limited Company with registration number 09153595. The Sjc Partners company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Manchester at Hyphen. Postal code: M2 3HR. Since 2014-11-26 Sjc Partners Ltd is no longer carrying the name Sf Corporate Finance.

There is a single director in the company at the moment - Stephen C., appointed on 4 August 2014. In addition, a secretary was appointed - Graham D., appointed on 26 March 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Graham D. who worked with the the company until 7 February 2019.

Sjc Partners Ltd Address / Contact

Office Address Hyphen
Office Address2 75 Mosley Street
Town Manchester
Post code M2 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09153595
Date of Incorporation Wed, 30th Jul 2014
Industry Human resources provision and management of human resources functions
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Graham D.

Position: Secretary

Appointed: 26 March 2019

Stephen C.

Position: Director

Appointed: 04 August 2014

Saira D.

Position: Director

Appointed: 06 February 2017

Resigned: 04 February 2019

Daniel S.

Position: Director

Appointed: 30 July 2014

Resigned: 30 September 2015

Anthony M.

Position: Director

Appointed: 30 July 2014

Resigned: 29 November 2016

Graham D.

Position: Secretary

Appointed: 30 July 2014

Resigned: 07 February 2019

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Stephen C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sf Recruitment Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stephen C.

Notified on 4 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sf Recruitment Limited

27b Floral Street, Covent Garden, London, WC2E 9DP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 8163422
Notified on 6 April 2016
Ceased on 4 February 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Sf Corporate Finance November 26, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand30 81614 2608 66779 50893 31191 656
Current Assets78 50091 130360 174265 205226 717285 528
Debtors47 68476 870351 507185 697133 406193 872
Other Debtors1 86817 801241 64383 65111 91321 244
Property Plant Equipment2 531  2 3361 557 
Other
Accumulated Amortisation Impairment Intangible Assets3 0075 5197 1858 1889 21810 297
Accumulated Depreciation Impairment Property Plant Equipment8301 5531 5532 3323 1114 091
Administrative Expenses379 032774 172515 767   
Amortisation Expense Intangible Assets1 6992 5121 666   
Average Number Employees During Period78871010
Cost Sales4 52443 880147 413   
Creditors176 867114 638207 768207 702130 732194 829
Depreciation Expense Property Plant Equipment5991 322    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 599    
Disposals Property Plant Equipment 1 808    
Fixed Assets9 8214 7783 1124 4452 6362 257
Gross Profit Loss404 987845 441799 588   
Increase From Amortisation Charge For Year Intangible Assets 2 5121 6661 0031 0301 079
Increase From Depreciation Charge For Year Property Plant Equipment 1 322 779779980
Intangible Assets7 2904 7783 1122 1091 079 
Intangible Assets Gross Cost10 29710 29710 29710 29710 297 
Interest Payable Similar Charges Finance Costs 3    
Net Current Assets Liabilities-98 367-23 508152 40657 50395 98590 699
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 000
Operating Profit Loss25 95571 269319 400   
Other Creditors148 92093 0241 19836 15820 61633 030
Other Taxation Social Security Payable13 74415 181181 83288 56696 368159 582
Par Value Share 00000
Profit Loss25 95569 816254 248   
Profit Loss On Ordinary Activities Before Tax25 95571 266319 400   
Property Plant Equipment Gross Cost3 3611 5531 5534 6684 6686 348
Tax Tax Credit On Profit Or Loss On Ordinary Activities 1 45065 152   
Total Additions Including From Business Combinations Property Plant Equipment   3 115 1 680
Total Assets Less Current Liabilities-88 546-18 730155 51861 94898 62192 956
Trade Creditors Trade Payables14 2036 43324 73882 97813 7482 217
Trade Debtors Trade Receivables18 01259 069109 864102 046121 493172 628
Turnover Revenue409 511889 321947 001   
Other Operating Income Format1  35 579   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
On 2023-08-01 director's details were changed
filed on: 1st, August 2023
Free Download (2 pages)

Company search