Company NameSJM Sportsmed Ltd
DirectorsSimon Jonathan Morris and Caroline Louise Morris
Company StatusLiquidation
Company Number09110754
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 9 months ago)
Previous NameS. J. M. Sportsmed Ltd

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Simon Jonathan Morris
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(same day as company formation)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressCob House Barn Green Lane
Grindleton
Clitheroe
Lancashire
BB7 4RL
Director NameMrs Caroline Louise Morris
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(same day as company formation)
RoleNational Accounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCob House Barn Green Lane
Grindleton
Clitheroe
Lancashire
BB7 4RL

Location

Registered AddressC/O Ideal Corporate Solutions Ltd, Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 July 2021 (2 years, 9 months ago)
Next Return Due15 July 2022 (overdue)

Filing History

16 June 2023Liquidators' statement of receipts and payments to 8 May 2023 (17 pages)
16 May 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-09
(1 page)
16 May 2022Registered office address changed from Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ to C/O Ideal Corporate Solutions Ltd, Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 16 May 2022 (2 pages)
16 May 2022Declaration of solvency (5 pages)
16 May 2022Appointment of a voluntary liquidator (3 pages)
5 April 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
8 February 2022Previous accounting period extended from 31 July 2021 to 31 January 2022 (1 page)
1 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
19 February 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
1 July 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
11 July 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
3 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
3 July 2017Notification of Caroline Louise Morris as a person with significant control on 18 May 2017 (2 pages)
3 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
3 July 2017Notification of Simon Jonathan Morris as a person with significant control on 18 May 2017 (2 pages)
3 July 2017Notification of Caroline Louise Morris as a person with significant control on 18 May 2017 (2 pages)
3 July 2017Notification of Simon Jonathan Morris as a person with significant control on 18 May 2017 (2 pages)
3 July 2017Notification of Simon Jonathan Morris as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Caroline Louise Morris as a person with significant control on 3 July 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
16 October 2014Director's details changed for Ms Caroline Louise Hoare on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Ms Caroline Louise Hoare on 16 October 2014 (2 pages)
2 July 2014Company name changed S. J. M. sportsmed LTD\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2014Company name changed S. J. M. sportsmed LTD\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)