Company NameSJC Partners Ltd
DirectorStephen John Crossley
Company StatusActive
Company Number09153595
CategoryPrivate Limited Company
Incorporation Date30 July 2014(9 years, 9 months ago)
Previous NameSf Corporate Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Stephen John Crossley
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2014(5 days after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyphen 75 Mosley Street
Manchester
M2 3HR
Secretary NameMr Graham John Anthony Dolan
StatusCurrent
Appointed26 March 2019(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMr Daniel Stuart-Smith
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27b Floral Street
Covent Garden
London
WC2E 9DP
Director NameMr Anthony Ian Minnis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Secretary NameMr Graham John Anthony Dolan
StatusResigned
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMs Saira Demmer
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(2 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ

Contact

Websitewww.sfrecruitment.co.uk

Location

Registered AddressHyphen
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

20 August 2018Delivered on: 20 August 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

1 August 2023Director's details changed for Mr Stephen John Crossley on 1 August 2023 (2 pages)
1 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
1 August 2023Change of details for Mr Stephen John Crossley as a person with significant control on 1 August 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
11 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
3 August 2022Registered office address changed from Chancery Place 50 Brown Street Manchester M2 2JG United Kingdom to Hyphen 75 Mosley Street Manchester M2 3HR on 3 August 2022 (1 page)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
30 July 2021Change of details for Mr Stephen John Crossley as a person with significant control on 30 July 2021 (2 pages)
30 July 2021Director's details changed for Mr Stephen John Crossley on 30 July 2021 (2 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
5 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
9 March 2020Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom to Chancery Place 50 Brown Street Manchester M2 2JG on 9 March 2020 (1 page)
30 July 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
30 July 2019Director's details changed for Mr Stephen John Crossley on 30 July 2019 (2 pages)
30 July 2019Change of details for Mr Stephen John Crossley as a person with significant control on 30 July 2019 (2 pages)
24 May 2019Appointment of Mr Graham John Anthony Dolan as a secretary on 26 March 2019 (2 pages)
26 March 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
8 February 2019Director's details changed for Mr Stephen John Crossley on 1 February 2019 (2 pages)
7 February 2019Registered office address changed from 60 Grosvenor Street London W1K 3HZ United Kingdom to 3 Hardman Square Spinningfields Manchester M3 3EB on 7 February 2019 (1 page)
7 February 2019Termination of appointment of Graham John Anthony Dolan as a secretary on 7 February 2019 (1 page)
6 February 2019Cessation of Sf Recruitment Limited as a person with significant control on 4 February 2019 (1 page)
6 February 2019Termination of appointment of Saira Demmer as a director on 4 February 2019 (1 page)
6 February 2019Notification of Stephen John Crossley as a person with significant control on 4 February 2019 (2 pages)
22 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
22 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
22 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (34 pages)
22 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
27 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
29 August 2018Withdrawal of a person with significant control statement on 29 August 2018 (2 pages)
20 August 2018Registration of charge 091535950001, created on 20 August 2018 (27 pages)
9 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
1 August 2018Director's details changed for Ms Saira Demmer on 1 July 2018 (2 pages)
22 December 2017Consolidated accounts of parent company for subsidiary company period ending 25/12/16 (37 pages)
22 December 2017Audit exemption subsidiary accounts made up to 25 December 2016 (18 pages)
3 August 2017Notice of agreement to exemption from audit of accounts for period ending 25/12/16 (1 page)
3 August 2017Notification of Sf Recruitment Limited as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notice of agreement to exemption from audit of accounts for period ending 25/12/16 (1 page)
3 August 2017Audit exemption statement of guarantee by parent company for period ending 25/12/16 (3 pages)
3 August 2017Notification of Sf Recruitment Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Audit exemption statement of guarantee by parent company for period ending 25/12/16 (3 pages)
2 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 February 2017Appointment of Ms Saira Demmer as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Ms Saira Demmer as a director on 6 February 2017 (2 pages)
7 December 2016Termination of appointment of Anthony Ian Minnis as a director on 29 November 2016 (1 page)
7 December 2016Termination of appointment of Anthony Ian Minnis as a director on 29 November 2016 (1 page)
31 October 2016Audit exemption subsidiary accounts made up to 27 December 2015 (7 pages)
31 October 2016Consolidated accounts of parent company for subsidiary company period ending 27/12/15 (37 pages)
31 October 2016Notice of agreement to exemption from audit of accounts for period ending 27/12/15 (1 page)
31 October 2016Consolidated accounts of parent company for subsidiary company period ending 27/12/15 (37 pages)
31 October 2016Audit exemption subsidiary accounts made up to 27 December 2015 (7 pages)
31 October 2016Notice of agreement to exemption from audit of accounts for period ending 27/12/15 (1 page)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 27/12/15 (3 pages)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 27/12/15 (3 pages)
3 October 2016Registered office address changed from 27B Floral Street Covent Garden London WC2E 9DP to 60 Grosvenor Street London W1K 3HZ on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 27B Floral Street Covent Garden London WC2E 9DP to 60 Grosvenor Street London W1K 3HZ on 3 October 2016 (1 page)
5 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
30 November 2015Termination of appointment of Daniel Stuart-Smith as a director on 30 September 2015 (1 page)
30 November 2015Termination of appointment of Daniel Stuart-Smith as a director on 30 September 2015 (1 page)
2 November 2015Resolutions
  • RES13 ‐ Company business 25/09/2015
(1 page)
2 November 2015Resolutions
  • RES13 ‐ Company business 25/09/2015
  • RES13 ‐ Company business 25/09/2015
(1 page)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 28/12/14 (2 pages)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 28/12/14 (2 pages)
13 October 2015Total exemption small company accounts made up to 28 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 28 December 2014 (5 pages)
18 August 2015Director's details changed for Mr Anthony Ian Minnis on 1 August 2015 (2 pages)
18 August 2015Director's details changed for Mr Anthony Ian Minnis on 1 August 2015 (2 pages)
18 August 2015Director's details changed for Mr Anthony Ian Minnis on 1 August 2015 (2 pages)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
(5 pages)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
(5 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 January 2015Appointment of Mr Stephen John Crossley as a director on 4 August 2014 (2 pages)
20 January 2015Appointment of Mr Stephen John Crossley as a director on 4 August 2014 (2 pages)
20 January 2015Appointment of Mr Stephen John Crossley as a director on 4 August 2014 (2 pages)
19 January 2015Statement of capital following an allotment of shares on 4 August 2014
  • GBP 10
(3 pages)
19 January 2015Statement of capital following an allotment of shares on 4 August 2014
  • GBP 10
(3 pages)
19 January 2015Statement of capital following an allotment of shares on 4 August 2014
  • GBP 10
(3 pages)
18 December 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
18 December 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
4 December 2014Registered office address changed from 60 Grosvenor Street London W1K 3HZ England to 27B Floral Street Covent Garden London WC2E 9DP on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 60 Grosvenor Street London W1K 3HZ England to 27B Floral Street Covent Garden London WC2E 9DP on 4 December 2014 (1 page)
4 December 2014Director's details changed for Mr Anthony Ian Minnis on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Anthony Ian Minnis on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Anthony Ian Minnis on 4 December 2014 (2 pages)
4 December 2014Registered office address changed from 60 Grosvenor Street London W1K 3HZ England to 27B Floral Street Covent Garden London WC2E 9DP on 4 December 2014 (1 page)
26 November 2014Company name changed sf corporate finance LIMITED\certificate issued on 26/11/14 (2 pages)
26 November 2014Company name changed sf corporate finance LIMITED\certificate issued on 26/11/14
  • RES15 ‐ Change company name resolution on 2014-09-22
(2 pages)
17 October 2014Change of name notice (2 pages)
17 October 2014Change of name notice (2 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)