Sjs Management Services Limited LONDON


Sjs Management Services Limited was officially closed on 2021-03-16. Sjs Management Services was a private limited company that could have been found at 6 Brewhouse Yard, London, EC1V 4DG. This company (incorporated on 1991-12-12) was run by 1 director.
Director Robert K. who was appointed on 01 April 2019.

The company was officially classified as "management of real estate on a fee or contract basis" (68320). According to the official database, there was a name alteration on 2002-09-09, their previous name was Enterprise Identity Group. There is a second name alteration mentioned: previous name was Enterprise Identity Consultants performed on 1996-03-28. The last confirmation statement was filed on 2019-12-01 and last time the statutory accounts were filed was on 31 December 2018. 2015-12-01 is the date of the most recent annual return.

Sjs Management Services Limited Address / Contact

Office Address 6 Brewhouse Yard
Town London
Post code EC1V 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02670637
Date of Incorporation Thu, 12th Dec 1991
Date of Dissolution Tue, 16th Mar 2021
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 30 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Tue, 12th Jan 2021
Last confirmation statement dated Sun, 1st Dec 2019

Company staff

Robert K.

Position: Director

Appointed: 01 April 2019

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 01 March 2012

Beverley G.

Position: Director

Appointed: 10 January 2018

Resigned: 27 July 2018

Orla J.

Position: Director

Appointed: 15 October 2015

Resigned: 30 March 2018

Antonia D.

Position: Director

Appointed: 01 October 2014

Resigned: 16 October 2015

Andrew D.

Position: Director

Appointed: 21 September 2012

Resigned: 01 October 2014

James F.

Position: Director

Appointed: 19 March 2012

Resigned: 21 September 2012

Sophie L.

Position: Director

Appointed: 25 July 2007

Resigned: 19 March 2012

Sophie L.

Position: Secretary

Appointed: 15 February 2006

Resigned: 01 March 2012

Alexander S.

Position: Director

Appointed: 15 February 2006

Resigned: 09 June 2020

Alexander S.

Position: Secretary

Appointed: 29 October 2005

Resigned: 15 February 2006

Simon L.

Position: Secretary

Appointed: 29 September 2004

Resigned: 28 October 2005

Timothy B.

Position: Director

Appointed: 31 July 2003

Resigned: 25 July 2007

Jonathan D.

Position: Director

Appointed: 12 August 2002

Resigned: 26 November 2006

David W.

Position: Secretary

Appointed: 12 August 2002

Resigned: 29 September 2004

Roy P.

Position: Director

Appointed: 12 August 2002

Resigned: 17 June 2005

Rowena S.

Position: Director

Appointed: 12 August 2002

Resigned: 26 November 2006

Alistair H.

Position: Director

Appointed: 12 August 2002

Resigned: 31 July 2003

Michael D.

Position: Director

Appointed: 12 August 2002

Resigned: 18 January 2006

Sharon F.

Position: Director

Appointed: 27 July 1999

Resigned: 12 August 2002

Paul R.

Position: Director

Appointed: 15 October 1997

Resigned: 28 February 2007

Ian P.

Position: Director

Appointed: 07 October 1994

Resigned: 27 July 1999

Ian P.

Position: Secretary

Appointed: 07 October 1994

Resigned: 29 November 1999

Dave A.

Position: Director

Appointed: 07 October 1994

Resigned: 18 January 2006

Martin S.

Position: Director

Appointed: 07 October 1994

Resigned: 12 August 2002

James J.

Position: Director

Appointed: 07 October 1994

Resigned: 12 August 2002

David C.

Position: Secretary

Appointed: 19 March 1993

Resigned: 10 October 1994

Martin S.

Position: Director

Appointed: 14 May 1992

Resigned: 12 August 2002

Robert L.

Position: Director

Appointed: 14 May 1992

Resigned: 05 December 1996

Christopher S.

Position: Secretary

Appointed: 14 May 1992

Resigned: 19 March 1993

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 12 December 1991

Resigned: 14 May 1992

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 12 December 1991

Resigned: 14 May 1992

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 12 December 1991

Resigned: 14 May 1992

People with significant control

Superunion Limited

6 Brewhouse Yard, London, EC1V 4DG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Enterprise Identity Group September 9, 2002
Enterprise Identity Consultants March 28, 1996
Alnery No. 1176 October 18, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2018-12-31
filed on: 5th, November 2019
Free Download (19 pages)

Company search

Advertisements