SJI GROUP LIMITED
LONDON T.I.G. LIMITED

Hellopages » Greater London » Camden » EC1N 8JY
Company number 02841359
Status Active
Incorporation Date 2 August 1993
Company Type Private Limited Company
Address 34 NEW HOUSE, 67 HATTON GARDEN, LONDON, ENGLAND, EC1N 8JY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 2 August 2016 with updates; Micro company accounts made up to 30 September 2015. The most likely internet sites of SJI GROUP LIMITED are www.sjigroup.co.uk, and www.sji-group.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sji Group Limited is a Private Limited Company. The company registration number is 02841359. Sji Group Limited has been working since 02 August 1993. The present status of the company is Active. The registered address of Sji Group Limited is 34 New House 67 Hatton Garden London England Ec1n 8jy. The company`s financial liabilities are £69.13k. It is £21.98k against last year. And the total assets are £510.81k, which is £38.71k against last year. BORKOWSKI, Yuliya is a Secretary of the company. BORKOWSKI, Christopher Peter is a Director of the company. Secretary BORKOWSKI, Christopher Peter has been resigned. Secretary MCCOLLUM, Catherine Claire has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Secretary LEANDYNE LIMITED has been resigned. Director BORKOWSKI, Holly has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director SALISBURY, Roger Maxim has been resigned. The company operates in "Management of real estate on a fee or contract basis".


sji group Key Finiance

LIABILITIES £69.13k
+46%
CASH n/a
TOTAL ASSETS £510.81k
+8%
All Financial Figures

Current Directors

Secretary
BORKOWSKI, Yuliya
Appointed Date: 27 September 2013

Director
BORKOWSKI, Christopher Peter
Appointed Date: 02 August 1993
73 years old

Resigned Directors

Secretary
BORKOWSKI, Christopher Peter
Resigned: 16 April 1997

Secretary
MCCOLLUM, Catherine Claire
Resigned: 27 September 2013
Appointed Date: 26 August 1997

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 02 August 1993
Appointed Date: 02 August 1993

Secretary
LEANDYNE LIMITED
Resigned: 26 August 1997
Appointed Date: 16 April 1997

Director
BORKOWSKI, Holly
Resigned: 18 September 2007
Appointed Date: 02 August 1993
80 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 02 August 1993
Appointed Date: 02 August 1993

Director
SALISBURY, Roger Maxim
Resigned: 06 August 2012
Appointed Date: 19 February 2008
73 years old

Persons With Significant Control

Mr Christopher Peter Borkowski
Notified on: 7 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

SJI GROUP LIMITED Events

10 Oct 2016
Micro company accounts made up to 30 September 2016
25 Aug 2016
Confirmation statement made on 2 August 2016 with updates
16 Jun 2016
Micro company accounts made up to 30 September 2015
27 Feb 2016
Registered office address changed from 67 Grosvenor Street London W1K 3JN to 34 New House 67 Hatton Garden London EC1N 8JY on 27 February 2016
30 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 10,000

...
... and 69 more events
20 Sep 1993
New director appointed

20 Sep 1993
New director appointed

30 Aug 1993
Director resigned

30 Aug 1993
Secretary resigned

02 Aug 1993
Incorporation

SJI GROUP LIMITED Charges

22 June 2011
Rent deposit deed
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company as beneficial owner charges £11,158.00.
13 February 1997
Legal charge
Delivered: 19 February 1997
Status: Satisfied on 15 September 2000
Persons entitled: Robert Nicholas Kent
Description: All that leasehold property known as flat 2 29 hyde park…