SJS MANAGEMENT SERVICES LIMITED
LONDON ENTERPRISE IDENTITY GROUP LIMITED

Hellopages » Greater London » Islington » EC1V 4DG
Company number 02670637
Status Active
Incorporation Date 12 December 1991
Company Type Private Limited Company
Address 6 BREWHOUSE YARD, LONDON, EC1V 4DG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 2 . The most likely internet sites of SJS MANAGEMENT SERVICES LIMITED are www.sjsmanagementservices.co.uk, and www.sjs-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sjs Management Services Limited is a Private Limited Company. The company registration number is 02670637. Sjs Management Services Limited has been working since 12 December 1991. The present status of the company is Active. The registered address of Sjs Management Services Limited is 6 Brewhouse Yard London Ec1v 4dg. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. JORDAN, Orla is a Director of the company. SPARK, Alexander James is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary CALOW, David Ferguson has been resigned. Secretary LATARCHE, Simon John has been resigned. Secretary LIVESEY, Sophie has been resigned. Secretary PATERSON, Ian James has been resigned. Secretary SCHULTEN, Christopher Francis has been resigned. Secretary SPARK, Alexander James has been resigned. Secretary WILKINSON, David Matthew has been resigned. Director ALLEN, David has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BOWMAN, Timothy Coulthard has been resigned. Director DAVIES, Jonathan has been resigned. Director DELGADO, Antonia Patricia has been resigned. Director DOLBY, Michael Paul Markillie has been resigned. Director DUNDERDALE, Andrew has been resigned. Director FITZSIMMONS, James Andrew has been resigned. Director FOX, Sharon has been resigned. Director HOOPER, Alistair Gordon Kenneth has been resigned. Director JOHNSON, James has been resigned. Director LERWILL, Robert Earl has been resigned. Director LIVESEY, Sophie has been resigned. Director PATERSON, Ian James has been resigned. Director POWELL, Roy has been resigned. Director RICHARDSON, Paul Winston George has been resigned. Director SAMPSON, Martin has been resigned. Director SOLOMON, Rowena has been resigned. Director SORRELL, Martin Stuart, Sir has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 01 March 2012

Director
JORDAN, Orla
Appointed Date: 15 October 2015
49 years old

Director
SPARK, Alexander James
Appointed Date: 15 February 2006
54 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 14 May 1992
Appointed Date: 12 December 1991

Secretary
CALOW, David Ferguson
Resigned: 10 October 1994
Appointed Date: 19 March 1993

Secretary
LATARCHE, Simon John
Resigned: 28 October 2005
Appointed Date: 29 September 2004

Secretary
LIVESEY, Sophie
Resigned: 01 March 2012
Appointed Date: 15 February 2006

Secretary
PATERSON, Ian James
Resigned: 29 November 1999
Appointed Date: 07 October 1994

Secretary
SCHULTEN, Christopher Francis
Resigned: 19 March 1993
Appointed Date: 14 May 1992

Secretary
SPARK, Alexander James
Resigned: 15 February 2006
Appointed Date: 29 October 2005

Secretary
WILKINSON, David Matthew
Resigned: 29 September 2004
Appointed Date: 12 August 2002

Director
ALLEN, David
Resigned: 18 January 2006
Appointed Date: 07 October 1994
69 years old

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 14 May 1992
Appointed Date: 12 December 1991

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 14 May 1992
Appointed Date: 12 December 1991

Director
BOWMAN, Timothy Coulthard
Resigned: 25 July 2007
Appointed Date: 31 July 2003
61 years old

Director
DAVIES, Jonathan
Resigned: 26 November 2006
Appointed Date: 12 August 2002
56 years old

Director
DELGADO, Antonia Patricia
Resigned: 16 October 2015
Appointed Date: 01 October 2014
49 years old

Director
DOLBY, Michael Paul Markillie
Resigned: 18 January 2006
Appointed Date: 12 August 2002
74 years old

Director
DUNDERDALE, Andrew
Resigned: 01 October 2014
Appointed Date: 21 September 2012
44 years old

Director
FITZSIMMONS, James Andrew
Resigned: 21 September 2012
Appointed Date: 19 March 2012
51 years old

Director
FOX, Sharon
Resigned: 12 August 2002
Appointed Date: 27 July 1999
60 years old

Director
HOOPER, Alistair Gordon Kenneth
Resigned: 31 July 2003
Appointed Date: 12 August 2002
63 years old

Director
JOHNSON, James
Resigned: 12 August 2002
Appointed Date: 07 October 1994
83 years old

Director
LERWILL, Robert Earl
Resigned: 05 December 1996
Appointed Date: 14 May 1992
74 years old

Director
LIVESEY, Sophie
Resigned: 19 March 2012
Appointed Date: 25 July 2007
51 years old

Director
PATERSON, Ian James
Resigned: 27 July 1999
Appointed Date: 07 October 1994
64 years old

Director
POWELL, Roy
Resigned: 17 June 2005
Appointed Date: 12 August 2002
67 years old

Director
RICHARDSON, Paul Winston George
Resigned: 28 February 2007
Appointed Date: 15 October 1997
68 years old

Director
SAMPSON, Martin
Resigned: 12 August 2002
Appointed Date: 07 October 1994
78 years old

Director
SOLOMON, Rowena
Resigned: 26 November 2006
Appointed Date: 12 August 2002
62 years old

Director
SORRELL, Martin Stuart, Sir
Resigned: 12 August 2002
Appointed Date: 14 May 1992
81 years old

Persons With Significant Control

The Brand Union Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SJS MANAGEMENT SERVICES LIMITED Events

05 Dec 2016
Confirmation statement made on 1 December 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2

23 Oct 2015
Appointment of Ms Orla Jordan as a director on 15 October 2015
23 Oct 2015
Termination of appointment of Antonia Patricia Delgado as a director on 16 October 2015
...
... and 108 more events
24 Jul 1992
Secretary resigned;director resigned;new director appointed

24 Jul 1992
Director resigned;new director appointed

24 Jul 1992
New secretary appointed

24 Jul 1992
Accounting reference date notified as 31/12

12 Dec 1991
Incorporation