SJS (2) LIMITED
LEEDS ST JAMES SECURITIES VENTURES (KNARESBOROUGH) LIMITED INHOCO 3267 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 6LS

Company number 05635922
Status Active
Incorporation Date 24 November 2005
Company Type Private Limited Company
Address 12TH FLOOR THE BASILICA, 2, KING CHARLES STREET, LEEDS, LS1 6LS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Director's details changed for Mr Paul Richard Piers Morris on 18 August 2016; Accounts for a small company made up to 30 September 2015. The most likely internet sites of SJS (2) LIMITED are www.sjs2.co.uk, and www.sjs-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Sjs 2 Limited is a Private Limited Company. The company registration number is 05635922. Sjs 2 Limited has been working since 24 November 2005. The present status of the company is Active. The registered address of Sjs 2 Limited is 12th Floor The Basilica 2 King Charles Street Leeds Ls1 6ls. . BATTY, John Antony is a Director of the company. MORRIS, Paul Richard Piers is a Director of the company. MURRAY, Daniel Nicholas is a Director of the company. QUARMBY, Oliver Alexander is a Director of the company. Secretary TONKIN, Timothy Patrick has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BARRACLOUGH, Ian Firth has been resigned. Director COUPE, Frederick David Richard has been resigned. Director HEWITT, Alistair James Neil has been resigned. Director MACLEOD, Alan Donald Ewen has been resigned. Director QUARMBY, James Roger has been resigned. Director SINCLAIR, Alastair Graham Henry has been resigned. Director TONKIN, Timothy Patrick has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BATTY, John Antony
Appointed Date: 20 February 2014
58 years old

Director
MORRIS, Paul Richard Piers
Appointed Date: 19 October 2015
57 years old

Director
MURRAY, Daniel Nicholas
Appointed Date: 30 March 2015
49 years old

Director
QUARMBY, Oliver Alexander
Appointed Date: 01 February 2011
50 years old

Resigned Directors

Secretary
TONKIN, Timothy Patrick
Resigned: 28 January 2014
Appointed Date: 22 December 2005

Secretary
A G SECRETARIAL LIMITED
Resigned: 22 December 2005
Appointed Date: 24 November 2005

Director
BARRACLOUGH, Ian Firth
Resigned: 20 December 2007
Appointed Date: 22 December 2005
77 years old

Director
COUPE, Frederick David Richard
Resigned: 20 December 2007
Appointed Date: 22 December 2005
62 years old

Director
HEWITT, Alistair James Neil
Resigned: 23 February 2009
Appointed Date: 22 December 2005
52 years old

Director
MACLEOD, Alan Donald Ewen
Resigned: 19 October 2009
Appointed Date: 15 November 2006
55 years old

Director
QUARMBY, James Roger
Resigned: 07 April 2015
Appointed Date: 20 December 2007
80 years old

Director
SINCLAIR, Alastair Graham Henry
Resigned: 18 October 2006
Appointed Date: 22 December 2005
52 years old

Director
TONKIN, Timothy Patrick
Resigned: 01 November 2012
Appointed Date: 20 December 2007
74 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 22 December 2005
Appointed Date: 24 November 2005

Persons With Significant Control

St James Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SJS (2) LIMITED Events

30 Nov 2016
Confirmation statement made on 24 November 2016 with updates
18 Aug 2016
Director's details changed for Mr Paul Richard Piers Morris on 18 August 2016
07 May 2016
Accounts for a small company made up to 30 September 2015
07 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1

21 Oct 2015
Appointment of Mr Paul Richard Piers Morris as a director on 19 October 2015
...
... and 59 more events
19 Jan 2006
New director appointed
11 Jan 2006
Particulars of mortgage/charge
11 Jan 2006
Particulars of mortgage/charge
09 Dec 2005
Company name changed inhoco 3267 LIMITED\certificate issued on 09/12/05
24 Nov 2005
Incorporation

SJS (2) LIMITED Charges

25 November 2010
Debenture
Delivered: 1 December 2010
Status: Satisfied on 24 December 2013
Persons entitled: Bank of Scotland PLC in Its Capacity as Agent and Security Trustee for the Finance Parties (The Security Trustee)
Description: For details of property charged please refer to form MG01…
29 June 2006
Supplemental legal charge
Delivered: 6 July 2006
Status: Satisfied on 24 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)
Description: F/H haughs farm knaresborough together with all present and…
3 April 2006
Deed of assignment relating to a debenture dated 23 december 2005 and
Delivered: 7 April 2006
Status: Satisfied on 24 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland (The New Investor Loan Noteholder)
Description: All rights of the original investor loan noteholder and all…
8 March 2006
Supplemental deed to a deed of accession to a debenture dated 23 december 2005 and
Delivered: 17 March 2006
Status: Satisfied on 24 December 2013
Persons entitled: Uberior Ventures Limited and St James Securities Limited (Loan Noteholders)
Description: Land on the north side of wetherby road knaresborough north…
23 December 2005
Accession deed
Delivered: 11 January 2006
Status: Satisfied on 24 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Security Trusteefor the Secured Parties (Security Trustee)
Description: Land on the north side of wetherby road knaresborough north…
23 December 2005
Accession deed
Delivered: 11 January 2006
Status: Satisfied on 24 December 2013
Persons entitled: Uberior Ventures Limited and St James Securities Limited (The Loan Noteholders and Each a Loannoteholder)
Description: Fixed and floating charges over the undertaking and all…